UKBizDB.co.uk

IVOR WEBB AND SON LIMITED

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

This company is commonly known as Ivor Webb And Son Limited. The company was founded 63 years ago and was given the registration number 00678337. The firm's registered office is in MALMESBURY. You can find them at Blicks Hill House, Blicks Hill, Malmesbury, Wilts. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:IVOR WEBB AND SON LIMITED
Company Number:00678337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1960
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Blicks Hill House, Blicks Hill, Malmesbury, Wilts, SN16 9HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blicks Hill House, Blicks Hill, Malmesbury, SN16 9HZ

Secretary-Active
3, Wansdyke Road, Great Bedwyn, SN8 3PW

Director01 July 2010Active
Hermes House, Fire Fly Avenue, Swindon, SN2 2GA

Director-Active
75, Roberts Close, Cirencester, GL7 2RP

Director01 July 2010Active
Cherrytree Lane Garage, Cirencester, GL4 5DT

Director-Active

People with Significant Control

Mrs Zoe Webb
Notified on:25 November 2020
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:6, Burford Road, Cirencester, United Kingdom, GL7 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Stuart Webb
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:75 Roberts Close, Roberts Close, Cirencester, England, GL7 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Valerie Ann Trotman
Notified on:06 April 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:England
Address:Blicks Hill House, Blicks Hill, Malmesbury, England, SN16 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Elizabeth Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:3 Wansdyke Road, Wansdyke Road, Marlborough, England, SN8 3PW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Address

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

Download
2023-09-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-11Resolution

Resolution.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-09-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.