UKBizDB.co.uk

WEBTEC PRODUCTS LIMITED

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

This company is commonly known as Webtec Products Limited. The company was founded 59 years ago and was given the registration number 00832125. The firm's registered office is in CAMBRIDGESHIRE. 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 PRODUCTS LIMITED
Company Number:00832125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1964
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, Cambridgeshire, PE27 3LZ

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

Director12 November 2003Active
Nuffield Road, St Ives, Cambridgeshire, PE27 3LZ

Director12 November 2003Active
Nuffield Road, St Ives, Cambridgeshire, PE27 3LZ

Director18 July 2008Active
Nuffield Road, St Ives, Cambridgeshire, PE27 3LZ

Director07 December 2011Active
Porch House, Little Raveley, Huntingdon, PE28 2NQ

Secretary-Active
7 Palace Court, London, W2 4LP

Director-Active
9 Sheepfold, St Ives, PE27 5FY

Director19 June 2006Active
27 Woodlands, St Neots, Huntingdon, PE19 1UE

Director-Active
13 Priors Road, Hemingford Grey, Huntingdon, PE18 9BT

Director-Active
Micawbers 26a Thatchers Wood, Longstanton, Cambridge, CB4 5BX

Director01 July 2002Active
Nuffield Road, St Ives, Cambridgeshire, PE27 3LZ

Director01 November 2004Active

People with Significant Control

Webtec (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nuffield Road, Nuffield Road, St. Ives, England, PE27 3LZ
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 (8 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type small.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type small.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type small.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type small.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type small.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Officers

Change person director company with change date.

Download
2017-11-10Officers

Appoint person secretary company with name date.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download
2017-03-31Accounts

Accounts with accounts type full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Accounts

Accounts with accounts type full.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.