This company is commonly known as Webbeds Limited. The company was founded 12 years ago and was given the registration number 07761565. The firm's registered office is in ILFORD. You can find them at 21 Fullwell Avenue, Barkingside, Ilford, Essex. This company's SIC code is 79120 - Tour operator activities.
Name | : | WEBBEDS LIMITED |
---|---|---|
Company Number | : | 07761565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Fullwell Avenue, Barkingside, Ilford, Essex, IG6 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
338 - 14th Floor, Euston Road, London, England, NW1 3BT | Secretary | 31 August 2015 | Active |
338 - 14th Floor, Euston Road, London, England, NW1 3BT | Director | 01 May 2017 | Active |
338 - 14th Floor, Euston Road, London, England, NW1 3BT | Director | 05 September 2011 | Active |
338 - 14th Floor, Euston Road, London, England, NW1 3BT | Director | 07 January 2019 | Active |
Villa No. H2, Palma Spring Compound, Al-Soufouh, Dubai, United Arab Emirates, | Director | 15 October 2013 | Active |
338 - 14th Floor, Euston Road, London, England, NW1 3BT | Director | 16 July 2018 | Active |
338 - 14th Floor, Euston Road, London, England, NW1 3BT | Director | 01 May 2016 | Active |
20-22, Bedford Row, London, United Kingdom, WC1R 4JS | Secretary | 26 August 2013 | Active |
21, Fullwell Avenue, Barkingside, Ilford, England, IG6 2HA | Secretary | 26 November 2013 | Active |
1, Mitchell Lane, Bristol, United Kingdom, BS1 6BU | Secretary | 05 September 2011 | Active |
1, Mitchell Lane, Bristol, United Kingdom, BS1 6BU | Director | 05 September 2011 | Active |
Calle Calcat 6, PolĂgono Son ValentĂ, Palma De Mallorca, Spain, 07011 | Director | 16 May 2016 | Active |
79, Culver Road, St. Albans, England, AL1 4EB | Director | 31 August 2015 | Active |
1, Mitchell Lane, Bristol, United Kingdom, BS1 6BU | Director | 05 September 2011 | Active |
21, Fullwell Avenue, Barkingside, Ilford, IG6 2HA | Director | 01 May 2017 | Active |
Mr John Guscic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 338 - 14th Floor, Euston Road, London, England, NW1 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type full. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Gazette | Gazette filings brought up to date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Change account reference date company current shortened. | Download |
2020-11-13 | Accounts | Accounts with accounts type full. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Capital | Second filing capital allotment shares. | Download |
2018-07-29 | Officers | Appoint person director company with name date. | Download |
2018-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-20 | Capital | Capital allotment shares. | Download |
2017-07-19 | Resolution | Resolution. | Download |
2017-06-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.