This company is commonly known as T N Webster & Son Limited. The company was founded 19 years ago and was given the registration number 05156320. The firm's registered office is in DERBYSHIRE. You can find them at The Mills Canal Street, Derby, Derbyshire, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | T N WEBSTER & SON LIMITED |
---|---|---|
Company Number | : | 05156320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mills Canal Street, Derby, Derbyshire, DE1 2RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Derby Road Industrial Estate, Heanor, England, DE75 7QL | Director | 31 July 2011 | Active |
Unit 3, Derby Road Industrial Estate, Heanor, England, DE75 7QL | Secretary | 17 June 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 June 2004 | Active |
Unit 3, Derby Road Industrial Estate, Heanor, England, DE75 7QL | Director | 20 June 2010 | Active |
60 Heanor Road, Codnor, DE5 9SH | Director | 17 June 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 June 2004 | Active |
Mrs Celia Elizabeth Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Derby Road Industrial Estate, Heanor, England, DE75 7QL |
Nature of control | : |
|
Mr Thomas William Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Derby Road Industrial Estate, Heanor, England, DE75 7QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Capital | Capital return purchase own shares. | Download |
2020-04-24 | Resolution | Resolution. | Download |
2020-04-20 | Capital | Capital cancellation shares. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Officers | Termination secretary company with name termination date. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.