UKBizDB.co.uk

WEBB ELECTRONICS & COMMUNICATIONS LIMITED

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

This company is commonly known as Webb Electronics & Communications Limited. The company was founded 41 years ago and was given the registration number 01665733. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEBB ELECTRONICS & COMMUNICATIONS LIMITED
Company Number:01665733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1982
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director18 December 2019Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director11 December 2020Active
11 The Fieldings, Banstead, SM7 2HF

Secretary15 March 2005Active
11 Halfpenny Close, Barming, Maidstone, ME16 9AJ

Secretary01 February 1998Active
76 Forest Dene, Jarvis Brook, TN6 2EX

Secretary01 August 1998Active
7 Queens Crescent, Richmond, TW10 6HG

Secretary20 September 2006Active
153 Edwin Road, Rainham, Gillingham, ME8 0AQ

Secretary04 July 1997Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary02 February 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary17 March 2006Active
61-67 Old Street, London, EC1V 9HX

Corporate Secretary02 November 1992Active
Vikings 57 Furze Road, Worthing, BN13 3BH

Director17 March 1999Active
52 Knaves Acre, Headcorn, Ashford, TN27 9TJ

Director-Active
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY

Director17 October 2007Active
9 Old House Court, Church Lane, Wexham, SL3 6LN

Director04 July 1997Active
125 Fiddlers Lane, Irlam, Manchester, M44 6QB

Director-Active
11 The Fieldings, Banstead, SM7 2HF

Director25 November 2003Active
11 Gaston Bridge Road, Shepperton, TW17 8HH

Director15 March 2005Active
11 Halfpenny Close, Barming, Maidstone, ME16 9AJ

Director05 May 1998Active
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY

Director26 April 2019Active
Baigens, Winchester Road, Chawton, GU34 1SL

Director02 February 2007Active
Steventon Manor, Steventon, RG25 3BE

Director22 February 2006Active
Three Wells, Main Street, Haseley Knob, CV35 7NJ

Director01 July 1991Active
Ashmead House, Eversley Way, Crabtree Office Village, TW20 8RY

Director30 April 2015Active
7 Queens Crescent, Richmond, TW10 6HG

Director20 September 2006Active
22 The Mount, Fetcham, KT22 9EE

Director04 July 1997Active
153 Edwin Road, Rainham, Gillingham, ME8 0AQ

Director-Active
12 Granary Close, Weavering, Maidstone, ME14 5UB

Director22 July 1997Active
12 Granary Close, Weavering, Maidstone, ME14 5UB

Director14 April 1997Active
Belmont Sutton Road, Langley, Maidstone, ME17 3NF

Director-Active
The Court House, Chart Road, Sutton Valence, ME17 3AW

Director01 December 2001Active
The Oast 95 Spot Lane, Bearsted, Maidstone, ME15 8PF

Director-Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director18 December 2019Active

People with Significant Control

Corporate Solutions Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-07Dissolution

Dissolution application strike off company.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2021-07-24Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-12-19Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2020-01-20Address

Change sail address company with old address new address.

Download
2020-01-07Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Address

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

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Change account reference date company current extended.

Download
2019-12-16Capital

Legacy.

Download
2019-12-16Capital

Capital statement capital company with date currency figure.

Download
2019-12-16Insolvency

Legacy.

Download
2019-12-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.