UKBizDB.co.uk

NIGEL WEBSTER & CO LIMITED

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

This company is commonly known as Nigel Webster & Co Limited. The company was founded 26 years ago and was given the registration number 03507000. The firm's registered office is in DEVON. You can find them at Abacus House 129 North Hill, Plymouth, Devon, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:NIGEL WEBSTER & CO LIMITED
Company Number:03507000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 129 North Hill, Plymouth, England, PL4 8JY

Secretary01 August 2020Active
Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY

Director24 July 2015Active
Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY

Director18 September 2001Active
Abacus House, 129 North Hill, Plymouth, England, PL4 8JY

Director05 October 2018Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary09 February 1998Active
Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY

Secretary09 February 1998Active
Abacus House, 129 North Hill, Plymouth, United Kingdom, PL4 8JY

Secretary01 August 2018Active
Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY

Secretary28 July 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director09 February 1998Active
Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY

Director29 January 2001Active
Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY

Director09 February 1998Active
23 Caradon Close, Derriford, Plymouth, PL6 6AJ

Director28 July 1998Active

People with Significant Control

Mr Nigel Buckley Webster
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Abacus House 129, North Hill, Devon, United Kingdom, PL4 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Francis Pound
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:St Antony, 49 Belle Cross Road, Kingsbridge, United Kingdom, TQ7 1NL
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 (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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Capital

Capital return purchase own shares.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2020-08-13Officers

Appoint person secretary company with name date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Termination secretary company with name termination date.

Download
2018-08-20Officers

Appoint person secretary company with name date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.