UKBizDB.co.uk

WEBELEMENTS LIMITED

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

This company is commonly known as Webelements Limited. The company was founded 24 years ago and was given the registration number 03895726. The firm's registered office is in SHEFFIELD. You can find them at 113 Manchester Road, , Sheffield, S.yorks. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WEBELEMENTS LIMITED
Company Number:03895726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:113 Manchester Road, Sheffield, S.yorks, S10 5DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deer Park Annex, Long Causeway, Thirkleby, Thirsk, United Kingdom, YO7 2AS

Secretary20 June 2008Active
Deer Park Annex, Long Causeway, Thirkleby, Thirsk, United Kingdom, YO7 2AS

Director23 July 2004Active
113 Manchester Road, Sheffield, S10 5DH

Director04 June 2003Active
Daleside Cottage, The Dale, Eyam, S32 5QU

Secretary16 December 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 December 1999Active
The Old Hall Farm, Main Road, Cutthorpe Chesterfield, S42 7AJ

Director16 December 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 December 1999Active

People with Significant Control

Elizabeth Amanda Barber-Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Deer Park Annex, Long Causeway, Thirsk, United Kingdom, YO7 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor Mark John Winter
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:113, Manchester Road, Sheffield, England, S10 5DH
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Address

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

Download
2023-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-14Resolution

Resolution.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Accounts

Change account reference date company current extended.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Officers

Change person director company with change date.

Download
2016-05-06Officers

Change person director company with change date.

Download
2016-05-06Officers

Change person secretary company with change date.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.