UKBizDB.co.uk

WEBRO CONTRACTS LIMITED

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

This company is commonly known as Webro Contracts Limited. The company was founded 22 years ago and was given the registration number 04332088. The firm's registered office is in SOLIHULL. You can find them at Stowe House 1688 High Street, Knowle, Solihull, West Midlands. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:WEBRO CONTRACTS LIMITED
Company Number:04332088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Stowe House 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director30 November 2001Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director30 November 2001Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director30 November 2001Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director30 November 2001Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary30 November 2001Active
35, Park Road, Burntwood, United Kingdom, WS7 0EE

Secretary30 November 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director30 November 2001Active

People with Significant Control

Mr Robert Webster
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:United Kingdom
Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD
Nature of control:
  • Significant influence or control
Mrs Maureen Webster
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD
Nature of control:
  • Significant influence or control
Mr Jason Webster
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Webster
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Address

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

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.