UKBizDB.co.uk

WB DEV LTD

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

This company is commonly known as Wb Dev Ltd. The company was founded 9 years ago and was given the registration number 09242985. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 615 London Road, , Westcliff-on-sea, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WB DEV LTD
Company Number:09242985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:615 London Road, Westcliff-on-sea, Essex, SS0 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
615, London Road, Westcliff-On-Sea, England, SS0 9PE

Secretary17 March 2015Active
145-157, St John Street, London, England, EC1V 4PW

Director01 October 2014Active
615, London Road, Westcliff-On-Sea, SS0 9PE

Director07 December 2016Active
615, London Road, Westcliff-On-Sea, SS0 9PE

Director15 April 2015Active
145-157, St John Street, London, England, EC1V 4PW

Secretary01 October 2014Active
145-157, St John Street, London, England, EC1V 4PW

Director01 October 2014Active
145-157, St John Street, London, England, EC1V 4PW

Director01 October 2014Active
145-157, St John Street, London, England, EC1V 4PW

Director01 October 2014Active

People with Significant Control

Mr Jihn Robert Folley
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:615, London Road, Westcliff-On-Sea, SS0 9PE
Nature of control:
  • Significant influence or control
Mr Marc James Bloxham
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:615, London Road, Westcliff-On-Sea, SS0 9PE
Nature of control:
  • Significant influence or control
Mr Garry James Bloxham
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:615, London Road, Westcliff-On-Sea, SS0 9PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zachary Stuart Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:615, London Road, Westcliff-On-Sea, SS0 9PE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Officers

Change person director company with change date.

Download
2019-10-12Persons with significant control

Change to a person with significant control.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.