UKBizDB.co.uk

WEBLIGHT LIMITED

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

This company is commonly known as Weblight Limited. The company was founded 54 years ago and was given the registration number 00971613. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:WEBLIGHT LIMITED
Company Number:00971613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 1970
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dw Windsor, Pindar Road, Hoddesdon, England, EN11 0DX

Director01 March 2016Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director27 April 2015Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director27 April 2015Active
31 Warren Way, Digswell, Welwyn, AL6 0DQ

Secretary21 August 1992Active
36 Kings Walden Rise, Stevenage, SG2 0JX

Secretary13 November 1997Active
16 The Avenue, Bengeo, Hertford, SG14 3DR

Secretary-Active
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, SG12 8HE

Secretary01 May 2014Active
47 Walton Road, Ware, SG12 9PF

Secretary30 September 1998Active
14 Freman Drive, Buntingford, SG9 9TD

Director02 October 2000Active
The Thatch Butts Green, Nr Clavering, Saffron Walden, CB11 4RT

Director01 April 1993Active
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE

Director01 October 2013Active
31 Warren Way, Digswell, Welwyn, AL6 0DQ

Director-Active
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE

Director02 September 1998Active
Little Oakley, Thame Road, Longwick, Princes Risborough, HP27 9SW

Director02 January 2003Active
130 Chipperfield Road, Kings Langley, WD4 9JD

Director02 October 2000Active
Orchard Cottage Green Lane, Prestwood, Great Missenden, HP16 0QA

Director01 April 1994Active
28 West Park Road, Bramhall, Stockport, SK7 3JX

Director01 June 1996Active
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, England, SG12 8HE

Director24 September 2010Active
1 Five Oaks, Caddington, Luton, LU1 4JD

Director01 April 1994Active
The Castle House, Anstey, Buntingford, SG9 0EU

Director01 April 1994Active
Unit 1, Netherfield Lane, Stanstead Abbotts, Ware, SG12 8HE

Director07 April 2015Active
Lark Rise, Chalk Lane, Hyde Heath, HP6 5SA

Director16 February 2004Active
Marshalls, Marshalls Lane, High Cross, Ware, SG11 1AJ

Director-Active
Marshalls Marshalls Lane, High Cross, Ware, SG11 1AJ

Director-Active
36a Postwood Green, Hertford Heath, Hertford, SG13 7QJ

Director07 January 2008Active
Westcombe House, Wildernesse Avenue, Sevenoaks, England, TN15 0EA

Director20 October 2010Active
47 Walton Road, Ware, SG12 9PF

Director01 October 2001Active

People with Significant Control

Webholdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Netherfield Lane, Ware, England, SG12 8HE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-07-19Insolvency

Liquidation in administration progress report.

Download
2019-03-02Insolvency

Liquidation in administration result creditors meeting.

Download
2019-02-13Insolvency

Liquidation in administration proposals.

Download
2019-01-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-01-10Address

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

Download
2019-01-03Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Address

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

Download
2018-03-21Accounts

Accounts with accounts type full.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-05-10Officers

Change person director company with change date.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Officers

Termination director company with name termination date.

Download
2016-03-10Officers

Appoint person director company with name date.

Download
2016-03-09Officers

Termination director company with name termination date.

Download
2015-12-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.