UKBizDB.co.uk

TIM WEBSTER CONSTRUCTION SERVICES LIMITED

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

This company is commonly known as Tim Webster Construction Services Limited. The company was founded 8 years ago and was given the registration number 09695785. The firm's registered office is in LEYLAND. You can find them at 7 Towngate, , Leyland, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TIM WEBSTER CONSTRUCTION SERVICES LIMITED
Company Number:09695785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:7 Towngate, Leyland, Lancashire, United Kingdom, PR25 2EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Cottage, 6 Shaw Brow, Whittle Le Woods, United Kingdom, PR6 7LE

Secretary21 July 2015Active
Suite 3, Canal Street, Leigh, England, WN7 4DB

Director21 July 2015Active
7 Towngate, Leyland, United Kingdom, PR25 2EN

Secretary21 July 2015Active
7 Towngate, Leyland, United Kingdom, PR25 2EN

Director21 July 2015Active

People with Significant Control

Mr David Webster
Notified on:21 July 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:7, Towngate, Leyland, United Kingdom, PR25 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control
Mr David Webster
Notified on:20 July 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Suite 3, Canal Street, Leigh, England, WN7 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-03-29Address

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

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-14Dissolution

Dissolution application strike off company.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Change account reference date company previous shortened.

Download
2015-08-17Officers

Appoint person secretary company with name date.

Download
2015-08-17Officers

Termination secretary company with name termination date.

Download
2015-08-11Officers

Termination director company with name termination date.

Download
2015-08-11Officers

Appoint person director company with name date.

Download
2015-07-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.