UKBizDB.co.uk

WEBBS YAMAHA CENTRE (PETERBOROUGH) LIMITED

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

This company is commonly known as Webbs Yamaha Centre (peterborough) Limited. The company was founded 21 years ago and was given the registration number 04810569. The firm's registered office is in LINCOLNSHIRE. You can find them at 117-121 Portland Street, Lincoln, Lincolnshire, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:WEBBS YAMAHA CENTRE (PETERBOROUGH) LIMITED
Company Number:04810569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:117-121 Portland Street, Lincoln, Lincolnshire, LN5 7LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117-121 Portland Street, Lincoln, United Kingdom, LN5 7LG

Secretary25 June 2003Active
117-121 Portland Street, Lincoln, United Kingdom, LN5 7LG

Director09 February 2024Active
117-121 Portland Street, Lincoln, United Kingdom, LN5 7LG

Director07 February 2024Active
117-121 Portland Street, Lincoln, United Kingdom, LN5 7LG

Director25 June 2003Active
117-121, Portland Street, Lincoln, United Kingdom, LN5 7LG

Director14 June 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 June 2003Active
117-121 Portland Street, Lincoln, United Kingdom, LN5 7LG

Director31 October 2011Active
10 Wellesley Close, Market Rasen, LN8 3EJ

Director23 July 2004Active
28 Bristol Drive, Lincoln, LN6 7UE

Director25 June 2003Active
156 Monks Road, Lincoln, LN2 5PL

Director23 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 June 2003Active

People with Significant Control

Mr Darre Hillyer
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:117-121 Portland Street, Lincolnshire, LN5 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andre Waszczyszyn
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:117-121 Portland Street, Lincolnshire, LN5 7LG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-11-27Change of name

Certificate change of name company.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-02-11Officers

Change person secretary company with change date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person director company with change date.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.