Warning: file_put_contents(c/b536ff1b3e17cded00d403cff4a7b137.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Webuyanyclothes.com Limited, ST16 3HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEBUYANYCLOTHES.COM LIMITED

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

This company is commonly known as Webuyanyclothes.com Limited. The company was founded 13 years ago and was given the registration number 07301993. The firm's registered office is in STAFFORD. You can find them at Tollgate Court Business Centre Tollgate Drive, Tollgate Industrial Estate, Stafford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WEBUYANYCLOTHES.COM LIMITED
Company Number:07301993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Tollgate Court Business Centre Tollgate Drive, Tollgate Industrial Estate, Stafford, England, ST16 3HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Marconi Gate, Staffordshire Technology Park, Stafford, England, ST18 0FZ

Director01 November 2018Active
Tollgate Court Business Centre, Tollgate Drive, Tollgate Industrial Estate, Stafford, England, ST16 3HS

Director01 September 2018Active
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA

Director01 July 2010Active
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA

Director12 December 2016Active

People with Significant Control

Mr Darren Steven Coggins
Notified on:01 March 2019
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:7, Marconi Gate, Stafford, England, ST18 0FZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Christopher Michael Farnell
Notified on:01 March 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:7, Marconi Gate, Stafford, England, ST18 0FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren Steven Coggins
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Tollgate Court Business Centre, Tollgate Drive, Stafford, England, ST16 3HS
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Resolution

Resolution.

Download
2020-06-05Incorporation

Memorandum articles.

Download
2020-06-05Resolution

Resolution.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Capital

Capital alter shares subdivision.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.