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.
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 | : |
|
Registered Address | : | Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abacus House, 129 North Hill, Plymouth, England, PL4 8JY | Secretary | 01 August 2020 | Active |
Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY | Director | 24 July 2015 | Active |
Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY | Director | 18 September 2001 | Active |
Abacus House, 129 North Hill, Plymouth, England, PL4 8JY | Director | 05 October 2018 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 09 February 1998 | Active |
Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY | Secretary | 09 February 1998 | Active |
Abacus House, 129 North Hill, Plymouth, United Kingdom, PL4 8JY | Secretary | 01 August 2018 | Active |
Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY | Secretary | 28 July 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 09 February 1998 | Active |
Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY | Director | 29 January 2001 | Active |
Abacus House 129 North Hill, Plymouth, Devon, PL4 8JY | Director | 09 February 1998 | Active |
23 Caradon Close, Derriford, Plymouth, PL6 6AJ | Director | 28 July 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Capital | Capital return purchase own shares. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Officers | Termination secretary company with name termination date. | Download |
2020-08-13 | Officers | Appoint person secretary company with name date. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Officers | Termination secretary company with name termination date. | Download |
2018-08-20 | Officers | Appoint person secretary company with name date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.