This company is commonly known as Webtool Hydraulics Limited. The company was founded 17 years ago and was given the registration number 05856813. The firm's registered office is in ROSSENDALE. You can find them at St Crispin House, St Crispin Way, Haslingden, Rossendale, . This company's SIC code is 74990 - Non-trading company.
Name | : | WEBTOOL HYDRAULICS LIMITED |
---|---|---|
Company Number | : | 05856813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Crispin House, St Crispin Way, Haslingden, Rossendale, BB4 4PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB | Director | 04 April 2023 | Active |
5 Pinehurst Crescent, Toronto, Canada, | Director | 23 June 2006 | Active |
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB | Director | 20 April 2018 | Active |
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB | Secretary | 14 September 2018 | Active |
14 Langdale Rise, Colne, BB8 7RA | Secretary | 23 June 2006 | Active |
C/O Pm+M, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, United Kingdom, BB1 5QB | Director | 20 April 2018 | Active |
8 Martin Close, Stratford Upon Avon, CV37 6SF | Director | 23 June 2006 | Active |
14 Langdale Rise, Colne, BB8 7RA | Director | 23 June 2006 | Active |
79 Lynwood Avenue, Clayton Le Moors, BB5 5RS | Director | 23 June 2006 | Active |
Allspeeds Engineering Solutions Limited | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Pm+M, New Century House, Blackburn, United Kingdom, BB1 5QB |
Nature of control | : |
|
Allspeeds Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Crispin House, St Crispin Way, Rossendale, United Kingdom, BB4 4PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-05 | Officers | Termination secretary company with name termination date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Officers | Change person secretary company with change date. | Download |
2018-09-14 | Officers | Appoint person secretary company with name date. | Download |
2018-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.