This company is commonly known as Webtribe Ltd. The company was founded 10 years ago and was given the registration number 08670839. The firm's registered office is in BRADFORD. You can find them at 177 Leeds Road, , Bradford, . This company's SIC code is 41100 - Development of building projects.
Name | : | WEBTRIBE LTD |
---|---|---|
Company Number | : | 08670839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2013 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 177 Leeds Road, Bradford, England, BD1 5BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
177, Leeds Road, Bradford, England, BD1 5BQ | Director | 10 December 2019 | Active |
28, Lismore Road, Sheffield, United Kingdom, S8 9JD | Director | 20 May 2020 | Active |
20 - 22, Wenlock Road, London, United Kingdom, N1 7GU | Director | 23 January 2020 | Active |
20 - 22, Wenlock Road, London, United Kingdom, N1 7GU | Director | 01 September 2014 | Active |
152-154, London Road, Greenhithe, Kent, United Kingdom, DA9 9JW | Director | 05 March 2014 | Active |
152-154, London Road, Greenhithe, Kent, United Kingdom, DA9 9JW | Director | 05 March 2014 | Active |
145-157, St John Street, London, EC1V 4PW | Director | 02 September 2013 | Active |
276, Sherrard Road, London, England, E12 6UF | Director | 28 May 2020 | Active |
145-157, St John Street, London, England, EC1V 4PW | Corporate Director | 02 September 2013 | Active |
Mr Duraj Redaj | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 276, Sherrard Road, London, England, E12 6UF |
Nature of control | : |
|
Mr Jeremy Michael Bennett | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Lismore Road, Sheffield, United Kingdom, S8 9JD |
Nature of control | : |
|
Mr Gabriel Serban | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 177, Leeds Road, Bradford, England, BD1 5BQ |
Nature of control | : |
|
Nominee Solutions Limited | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20 - 22, Wenlock Road, London, United Kingdom, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-17 | Gazette | Gazette notice compulsory. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.