This company is commonly known as Webb Hire Purchase Co Limited. The company was founded 53 years ago and was given the registration number 00996883. The firm's registered office is in STAFFORDSHIRE. You can find them at 4 Waterloo Road Burslem, Stoke On Trent, Staffordshire, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | WEBB HIRE PURCHASE CO LIMITED |
---|---|---|
Company Number | : | 00996883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1970 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Waterloo Road Burslem, Stoke On Trent, Staffordshire, ST6 3ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR | Secretary | 20 July 2022 | Active |
284 Clifton Drive South, Lytham St Annes, England, FY8 1LH | Director | 23 July 2021 | Active |
C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR | Director | 20 July 2022 | Active |
14 Winston Avenue, Alsager, Stoke On Trent, ST7 2BE | Secretary | - | Active |
56 Moorland Avenue, Werrington, Stoke On Trent, ST9 0EQ | Director | - | Active |
14 The Meadows, Endon, Stoke On Trent, ST9 9BG | Director | - | Active |
Riverside Patrick Road, St Johns, Isle Of Man, ISLE MAN | Director | - | Active |
The Glen Carr Bank, Oakamoor, Stoke-On-Trent, ST10 3AD | Director | - | Active |
1 Kent Drive, Endon, Stoke On Trent, ST9 9EH | Director | - | Active |
C/O Dpc, Stone House, 55 Stone Road Business Park, Stoke On Trent, England, ST4 6SR | Director | 23 July 2021 | Active |
Ottewell Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Riverside, Patrick Road, Isle Of Man, Isle Of Man, IM4 3BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Officers | Termination secretary company with name termination date. | Download |
2022-08-04 | Officers | Appoint person secretary company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.