UKBizDB.co.uk

WEBTEC (HOLDINGS) LIMITED

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

This company is commonly known as Webtec (holdings) Limited. The company was founded 9 years ago and was given the registration number 09141987. The firm's registered office is in ST IVES. You can find them at Nuffield Road, , St Ives, Cambridgeshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WEBTEC (HOLDINGS) LIMITED
Company Number:09141987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Nuffield Road, St Ives, Cambridgeshire, PE27 3LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nuffield Road, St Ives, PE27 3LZ

Secretary31 October 2017Active
Nuffield Road, St Ives, United Kingdom, PE27 3LZ

Director22 July 2014Active
Nuffield Road, St Ives, United Kingdom, PE27 3LZ

Director22 July 2014Active
Nuffield Road, St Ives, United Kingdom, PE27 3LZ

Director22 July 2014Active
Nuffield Road, St Ives, United Kingdom, PE27 3LZ

Director22 July 2014Active
Nuffield Road, St Ives, United Kingdom, PE27 3LZ

Director26 January 2015Active
Nuffield Road, St Ives, United Kingdom, PE27 3LZ

Secretary27 January 2015Active
Nuffield Road, St Ives, United Kingdom, PE27 3LZ

Secretary22 July 2014Active

People with Significant Control

Mr Martin Robert Cuthbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:Nuffield Road, St Ives, PE27 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Alexander Cuthbert
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Nuffield Road, St Ives, PE27 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lilly Cuthbert
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:Nuffield Road, St Ives, PE27 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-06Accounts

Accounts with accounts type group.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type group.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type group.

Download
2022-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type group.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type group.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type group.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type group.

Download
2017-11-10Officers

Appoint person secretary company with name date.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type group.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-17Accounts

Accounts with accounts type full.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.