This company is commonly known as Webb Daniels Limited. The company was founded 10 years ago and was given the registration number 08690308. The firm's registered office is in STRETFORD. You can find them at 5 Brightgate Way, Trafford Park, Stretford, Manchester. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | WEBB DANIELS LIMITED |
---|---|---|
Company Number | : | 08690308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Brightgate Way, Trafford Park, Stretford, Manchester, England, M32 0TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Brightgate Way, Trafford Park, Stretford, England, M32 0TB | Director | 10 December 2015 | Active |
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 13 September 2013 | Active |
5, Brightgate Way, Trafford Park, Stretford, England, M32 0TB | Director | 01 December 2015 | Active |
8, High Beeches, Bradley Fold, Bolton, England, BL2 6SG | Director | 13 September 2013 | Active |
20, Brookside Walk, Radcliffe, Manchester, England, M26 4JT | Director | 13 September 2013 | Active |
Jh Nisiac Limited | ||
Notified on | : | 06 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nisiac House, 1 Cunningham Court, Blackburn, England, BB1 2QX |
Nature of control | : |
|
Mr Lee Webb | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5, Brightgate Way, Stretford, England, M32 0TB |
Nature of control | : |
|
Mr William Webb | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 157, Bolton Road, Bury, England, BL8 2NW |
Nature of control | : |
|
Mr Wayne Stewart Daniels | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5, Brightgate Way, Stretford, England, M32 0TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Capital | Capital cancellation shares. | Download |
2021-12-14 | Capital | Capital return purchase own shares. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Resolution | Resolution. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Change person director company with change date. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.