This company is commonly known as Webscript Designs Limited. The company was founded 28 years ago and was given the registration number 03194550. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent. This company's SIC code is 62090 - Other information technology service activities.
Name | : | WEBSCRIPT DESIGNS LIMITED |
---|---|---|
Company Number | : | 03194550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shadwell House, 65 Lower Green Road, Rusthall, Tunbridge Wells, England, TN4 8TW | Director | 08 May 1997 | Active |
Office, 31 Cattle Market Street, Norwich, United Kingdom, NR1 3DY | Director | 07 October 2022 | Active |
25 Millmead, Rigmer, BN8 5JG | Secretary | 17 February 2006 | Active |
13a St James Road, Tunbridge Wells, TN1 2JY | Secretary | 03 May 1996 | Active |
3rd Floor, 2 Luke Street, London, EC2A 4NT | Nominee Secretary | 03 May 1996 | Active |
Green Briars, Western Road, Crowborough, TN6 3HA | Secretary | 14 April 2004 | Active |
100, Haldane Road, East Ham, London, E6 3JN | Director | 31 December 2009 | Active |
21 Whitefield Road, Tunbridge Wells, TN4 9UD | Director | 22 January 2001 | Active |
8 Wyatt Close, Borough Green, Sevenoaks, TN15 8RP | Director | 17 April 2000 | Active |
25, Mill Mead, Ringmer, BN8 5JG | Director | 29 December 2009 | Active |
9 Benhall Mill Road, Tunbridge Wells, TN2 5JH | Director | 17 April 2000 | Active |
Olde Forge, Long Mill Lane, Crouch, Borough Green, Sevenoaks, TN15 8QB | Director | 27 April 1998 | Active |
6 Lake Farm Close, Longham, Ferndown, BH22 9BP | Director | 17 April 2000 | Active |
2 Luke Street, London, EC2A 4NT | Nominee Director | 03 May 1996 | Active |
35 Sandhurst Park, Tunbridge Wells, TN2 3SY | Director | 03 May 1996 | Active |
Mr Benjamin Laurence Tiffin | ||
Notified on | : | 20 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 92a, High Street, Orpington, England, BR6 0JY |
Nature of control | : |
|
Mr Simon David Frayne Mcardle | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 92a, High Street, Orpington, England, BR6 0JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Accounts | Change account reference date company previous extended. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.