UKBizDB.co.uk

WEBS LIMITED

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

This company is commonly known as Webs Limited. The company was founded 27 years ago and was given the registration number 03267938. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:WEBS LIMITED
Company Number:03267938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 October 1996
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Odessa Cottage, Hoggington Lane, Southwick, Trowbridge, BA14 9NS

Secretary05 August 1999Active
12 Goldrings Road, Oxshott, Leatherhead, KT22 0QR

Secretary24 October 1996Active
Lily Hill Court, Lily Hill Road, Bracknell, England, RG12 2SJ

Director02 April 2013Active
39, Guildford Road, Lightwater, England, GU18 5SA

Director02 April 2013Active
Birchfield Winterpit Lane, Mannings Heath, Horsham, RH13 6LZ

Director24 October 1996Active
C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN

Director05 August 1999Active
Odessa Cottage, Hoggington Lane, Southwick, Trowbridge, BA14 9NS

Director24 October 1996Active
12 Goldrings Road, Oxshott, Leatherhead, KT22 0QR

Director01 January 1997Active
39, Guildford Road, Lightwater, England, GU18 5SA

Director02 April 2013Active

People with Significant Control

Dr Stephen Roy Pickin
Notified on:16 July 2018
Status:Active
Date of birth:November 1954
Nationality:English
Country of residence:England
Address:Lily Hill Court, Lily Hill Road, Bracknell, England, RG12 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Barrett
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Lily Hill Court, Lily Hill Road, Bracknell, England, RG12 2SJ
Nature of control:
  • Ownership of shares 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 (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
2022-04-10Gazette

Gazette dissolved liquidation.

Download
2022-01-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-30Insolvency

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

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-12-13Insolvency

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

Download
2018-11-27Address

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

Download
2018-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-23Resolution

Resolution.

Download
2018-07-16Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Mortgage

Mortgage satisfy charge full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-07-28Accounts

Change account reference date company previous extended.

Download
2016-05-23Address

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

Download
2016-03-10Address

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

Download
2016-03-10Address

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

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Officers

Termination director company with name termination date.

Download
2015-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.