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.
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 | : |
|
Registered Address | : | Stowe House 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD | Director | 30 November 2001 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD | Director | 30 November 2001 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD | Director | 30 November 2001 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD | Director | 30 November 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 30 November 2001 | Active |
35, Park Road, Burntwood, United Kingdom, WS7 0EE | Secretary | 30 November 2001 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 30 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-12-07 | Officers | Change person director company with change date. | Download |
2023-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Officers | Termination secretary company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.