This company is commonly known as Webcertain Group Limited. The company was founded 15 years ago and was given the registration number 06721395. The firm's registered office is in YORK. You can find them at Blackthorn House Wykeham Road Northminster Business Park, Upper Poppleton, York, North Yorkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | WEBCERTAIN GROUP LIMITED |
---|---|---|
Company Number | : | 06721395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blackthorn House Wykeham Road Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 5 Fleet Place, London, EC4M 7RD | Director | 05 August 2021 | Active |
First Floor, 5 Fleet Place, London, EC4M 7RD | Director | 05 August 2021 | Active |
The Saddlery, Church Lane, Moor Monkton, York, United Kingdom, YO26 8JH | Secretary | 13 October 2008 | Active |
Blackthorn House, Wykeham Road Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QW | Secretary | 22 October 2009 | Active |
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW | Corporate Secretary | 13 October 2008 | Active |
Blackthorn House, Wykeham Road Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QW | Director | 03 February 2010 | Active |
The Saddlery, Church Lane, Moor Monkton, York, Uk, YO26 8JH | Director | 13 October 2008 | Active |
Blackthorn House, Wykeham Road Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QW | Director | 22 October 2009 | Active |
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW | Corporate Director | 13 October 2008 | Active |
Transperfect Translations Limited | ||
Notified on | : | 05 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD |
Nature of control | : |
|
Mr Andrew Roy Atkins-Krueger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leigh House, 28-32 St. Pauls Street, Leeds, England, LS1 2JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-06 | Other | Legacy. | Download |
2023-12-11 | Accounts | Legacy. | Download |
2023-12-11 | Other | Legacy. | Download |
2023-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-16 | Accounts | Legacy. | Download |
2022-12-16 | Other | Legacy. | Download |
2022-12-16 | Other | Legacy. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-02 | Officers | Termination secretary company with name termination date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Annual return | Second filing of annual return with made up date. | Download |
2021-08-02 | Annual return | Second filing of annual return with made up date. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.