UKBizDB.co.uk

WBS LIMITED

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

This company is commonly known as Wbs Limited. The company was founded 22 years ago and was given the registration number 04255446. The firm's registered office is in DEESIDE. You can find them at Zone 1, Deeside Industrial Estate, Welsh Road, Deeside, Clwyd. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:WBS LIMITED
Company Number:04255446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Zone 1, Deeside Industrial Estate, Welsh Road, Deeside, Clwyd, CH5 2LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zone 1, Deeside Industrial Estate, Welsh Road, Deeside, CH5 2LR

Secretary30 June 2013Active
Zone 1, Deeside Industrial Estate, Welsh Road, Deeside, CH5 2LR

Director01 October 2023Active
Zone 1, Deeside Industrial Estate, Welsh Road, Deeside, CH5 2LR

Director25 March 2008Active
Zone 1, Deeside Industrial Estate, Welsh Road, Deeside, CH5 2LR

Director25 March 2008Active
4 Kirkwood Rise, Cookridge, Leeds, LS16 7ED

Secretary19 July 2001Active
4 Grasmere Crescent, Buckley, CH7 3LB

Secretary25 March 2008Active
159 Moor Green Lane, Moseley, Birmingham, B13 8NT

Secretary06 September 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 July 2001Active
26 Bealeys Close, Bealeys Lane, Bloxwich, WS3 2JP

Director24 July 2004Active
The Croft, 1 Hall Drive Bramhope, Leeds, LS16 9JF

Director19 July 2001Active
Tanglewood, Hoseley Lane Marford, Wrexham, LL12 8YE

Director25 March 2008Active
4 Kirkwood Rise, Cookridge, Leeds, LS16 7ED

Director19 July 2001Active
The White House Oldbury Road, Bridgnorth, WV16 5EH

Director24 July 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 July 2001Active

People with Significant Control

Mr Nicholas John Kelly
Notified on:09 December 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Zone 1, Deeside Industrial Estate, Welsh Road, Deeside, CH5 2LR
Nature of control:
  • Ownership of shares 50 to 75 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 (8 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Change person director company with change date.

Download
2015-05-20Officers

Change person director company with change date.

Download
2015-05-20Officers

Change person director company with change date.

Download
2015-05-20Officers

Change person director company with change date.

Download
2015-05-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.