UKBizDB.co.uk

ISG WEBB EMPLOYEE BENEFIT TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Isg Webb Employee Benefit Trust Limited. The company was founded 18 years ago and was given the registration number 05552050. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ISG WEBB EMPLOYEE BENEFIT TRUST LIMITED
Company Number:05552050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director18 December 2019Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director11 December 2020Active
7 Queens Crescent, Richmond, TW10 6HG

Secretary20 September 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary02 February 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 September 2005Active
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

Director08 July 2016Active
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

Director08 September 2009Active
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

Director26 April 2019Active
Baigens, Winchester Road, Chawton, GU34 1SL

Director05 January 2006Active
Steventon Manor, Steventon, RG25 3BE

Director05 January 2006Active
Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

Director08 September 2009Active
7 Queens Crescent, Richmond, TW10 6HG

Director20 September 2006Active
23 Manor Road, Richmond, TW9 1YA

Director02 February 2007Active
Honeysuckle Lodge, Gravelly Bottom Road, Kingswood, Maidstone, ME17 3NX

Director05 January 2006Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director18 December 2019Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director01 September 2005Active

People with Significant Control

Isg Technology Holdings Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Ashmead House Eversley Way, Crabtree Office Village, Eversley Way, Egham, England, TW20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Isg Technology Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ashmead House, Eversley Way, Crabtree Office Village, United Kingdom, TW20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-07Dissolution

Dissolution application strike off company.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-19Officers

Termination director company with name termination date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Address

Change sail address company with old address new address.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-01-30Address

Move registers to registered office company with new address.

Download
2020-01-03Resolution

Resolution.

Download
2020-01-03Change of constitution

Statement of companys objects.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Change account reference date company current extended.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.