UKBizDB.co.uk

WEBB SCAFFOLDING & BUILDING LIMITED

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

This company is commonly known as Webb Scaffolding & Building Limited. The company was founded 7 years ago and was given the registration number 10675109. The firm's registered office is in ASHFORD. You can find them at Crossways Canterbury Road, Challock, Ashford, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:WEBB SCAFFOLDING & BUILDING LIMITED
Company Number:10675109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Crossways Canterbury Road, Challock, Ashford, England, TN25 4BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Green, Madeira Road, Littlestone, New Romney, United Kingdom, TN28 8QX

Director16 March 2017Active
Crossways, Canterbury Road, Challock, Ashford, England, TN25 4BJ

Director16 March 2017Active

People with Significant Control

Mr Clive Day
Notified on:01 April 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:The Old Green, Madeira Road, New Romney, England, TN28 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carol Anne Day
Notified on:16 March 2017
Status:Active
Date of birth:September 1952
Nationality:United Kingdom
Country of residence:United Kingdom
Address:The Old Green, Madeira Road, New Romney, United Kingdom, TN28 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Anne Day
Notified on:16 March 2017
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Crossways, Canterbury Road, Ashford, England, TN25 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive Day
Notified on:16 March 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Crossways, Canterbury Road, Ashford, England, TN25 4BJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved liquidation.

Download
2022-11-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-07Resolution

Resolution.

Download
2021-09-30Address

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

Download
2021-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Address

Move registers to sail company with new address.

Download
2021-05-08Officers

Change person director company with change date.

Download
2021-05-08Officers

Change person director company with change date.

Download
2021-05-08Address

Move registers to sail company with new address.

Download
2021-05-08Address

Change sail address company with new address.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Address

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

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Address

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

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.