UKBizDB.co.uk

WEBSELECT LIMITED

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

This company is commonly known as Webselect Limited. The company was founded 26 years ago and was given the registration number 03563315. The firm's registered office is in TOTNES. You can find them at 1 New Walk, , Totnes, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WEBSELECT LIMITED
Company Number:03563315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 New Walk, Totnes, Devon, United Kingdom, TQ9 5HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fore Street, Totnes, United Kingdom, TQ9 5RP

Director21 January 2019Active
30, Fore Street, Totnes, United Kingdom, TQ9 5RP

Director01 July 2022Active
30, Fore Street, Totnes, United Kingdom, TQ9 5RP

Director01 September 2021Active
36 Villiers Avenue, Newton Abbot, TQ12 4AT

Secretary21 June 2004Active
2 Church View, Chudleigh, Newton Abbot, TQ13 0JW

Secretary13 May 1998Active
2 Churchview, Chudleigh, Newton Abbot, TQ13 0JW

Secretary30 March 2000Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Corporate Nominee Secretary13 May 1998Active
30, Fore Street, Totnes, United Kingdom, TQ9 5RP

Director21 January 2019Active
Kilgram House, Jervaulx, Ripon, HG4 4PQ

Director13 May 1998Active
3 Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director13 May 1998Active
The Olde Well House, 54-55 Fore Street, Chudleigh, TQ13 0HY

Director21 June 2004Active
2 Church View, Chudleigh, Newton Abbot, TQ13 0JW

Director13 May 1998Active

People with Significant Control

Mr Andy Doyle
Notified on:05 May 2021
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:1, New Walk, Totnes, United Kingdom, TQ9 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Christina Fairminer
Notified on:05 May 2021
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:1, New Walk, Totnes, United Kingdom, TQ9 5HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Nice Two Limited
Notified on:21 January 2019
Status:Active
Country of residence:United Kingdom
Address:1, New Walk, Totnes, United Kingdom, TQ9 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nice Two Limited
Notified on:21 January 2019
Status:Active
Country of residence:United Kingdom
Address:1, New Walk, Totnes, United Kingdom, TQ9 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Mark Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:The Old Well House, 54-55 Fore Street, Chudleigh, United Kingdom, TQ13 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Change person director company with change date.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-17Address

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

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-02-13Resolution

Resolution.

Download
2023-02-08Change of constitution

Statement of companys objects.

Download
2022-11-14Incorporation

Memorandum articles.

Download
2022-11-11Resolution

Resolution.

Download
2022-11-10Change of constitution

Statement of companys objects.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.