UKBizDB.co.uk

WEBSTER TECHNOLOGIES LIMITED

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

This company is commonly known as Webster Technologies Limited. The company was founded 24 years ago and was given the registration number 03931532. The firm's registered office is in SHEFFIELD. You can find them at 8 Bishopdale Rise, Mosborough Moor, Sheffield, South Yorkshire. This company's SIC code is 28922 - Manufacture of earthmoving equipment.

Company Information

Name:WEBSTER TECHNOLOGIES LIMITED
Company Number:03931532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28922 - Manufacture of earthmoving equipment

Office Address & Contact

Registered Address:8 Bishopdale Rise, Mosborough Moor, Sheffield, South Yorkshire, S20 5PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Bishopdale Rise, Mosborough Moor, Sheffield, S20 5PE

Secretary20 June 2000Active
Plumbley Lane Farm, Plumbley Lane, Mosorough, Sheffield, United Kingdom, S20 5JB

Director01 August 2008Active
8, Bishopdale Rise, Mosborough Moor, Sheffield, S20 5PE

Director27 May 2021Active
8, Bishopdale Rise, Mosborough Moor, Sheffield, S20 5PE

Director16 February 2022Active
8 Bishopdale Rise, Mosborough, Sheffield, S20 5PE

Director23 February 2000Active
Sylvester Mews Whitley Lane, Grenoside, Sheffield, S35 8RQ

Secretary23 February 2000Active
8, Bishopdale Rise, Mosborough Moor, Sheffield, S20 5PE

Director27 May 2021Active
Sylvester Mews Whitley Lane, Grenoside, Sheffield, S35 8RQ

Director23 February 2000Active
8 Bishopdale Rise, Mosborough Moor, Sheffield, S20 5PE

Director08 November 2002Active

People with Significant Control

Mr Robert Jan Piasecki
Notified on:27 May 2021
Status:Active
Date of birth:May 1978
Nationality:German
Address:8, Bishopdale Rise, Sheffield, S20 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Frederick Webster
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:8, Bishopdale Rise, Sheffield, S20 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Angela Clare Naylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:63, New School Road, Sheffield, England, S20 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Catherine Marie Webster
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:8, Bishopdale Rise, Sheffield, S20 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Resolution

Resolution.

Download
2021-07-01Incorporation

Memorandum articles.

Download
2021-06-30Capital

Capital alter shares subdivision.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.