Warning: file_put_contents(c/28a6d733c294cc28bf2f76a3ead1bf38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Walk In Webshop Limited, MK42 0AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALK IN WEBSHOP LIMITED

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

This company is commonly known as Walk In Webshop Limited. The company was founded 27 years ago and was given the registration number 03344399. The firm's registered office is in BEDFORDSHIRE. You can find them at Unit 7 St Johns Street, Bedford, Bedfordshire, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WALK IN WEBSHOP LIMITED
Company Number:03344399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1997
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 7 St Johns Street, Bedford, Bedfordshire, MK42 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Marina Court, Bedford, MK42 9EE

Secretary06 October 2006Active
19 Marina Court, Bedford, MK42 9EE

Director01 May 2004Active
19 Marina Court, Bedford, MK42 9EE

Director14 March 2007Active
72 Osmaston Road, Prenton, Birkenhead, CH42 8LP

Secretary03 April 1997Active
10 Spinney Avenue, Goostrey, Crewe, CW4 8JE

Secretary01 September 1999Active
11 Abbeyfields, Elstow, Bedford, MK42 9GP

Secretary01 May 2004Active
117 High Lane, Brown Edge, Stoke On Trent, ST6 8RT

Secretary03 February 2000Active
Rose Cottage Nursery Lane, Stockton Brook, Stoke On Trent, ST9 9PF

Secretary09 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 1997Active
72 Osmaston Road, Prenton, Birkenhead, CH42 8LP

Director03 April 1997Active
34 East Street, Olney, MK46 4AP

Director02 September 2003Active
Brickhouse Farmhouse, Yoxall Corner Holmes Chapel Road, Sandbach, CW11 1SE

Director01 September 1999Active
117 High Lane, Brown Edge, Stoke On Trent, ST6 8RT

Director03 April 1997Active
17 Banbury Close, Wellingborough, NN8 2LP

Director02 September 2003Active
Rose Cottage Nursery Lane, Stockton Brook, Stoke On Trent, ST9 9PF

Director09 February 1998Active
Tiger Mansions, Longhill Lane, Hankelow, CW3 0JQ

Director01 September 1999Active

People with Significant Control

Techies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 7, St Johns Street, Bedford, United Kingdom, MK42 0AH
Nature of control:
  • Ownership of shares 75 to 100 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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Change of name

Certificate change of name company.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-22Accounts

Accounts with accounts type total exemption small.

Download
2013-04-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-31Accounts

Accounts with accounts type total exemption small.

Download
2012-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-21Accounts

Accounts with accounts type total exemption small.

Download
2011-07-07Officers

Change person director company with change date.

Download
2011-07-07Officers

Change person secretary company with change date.

Download
2011-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2010-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.