This company is commonly known as Webwayone Limited. The company was founded 25 years ago and was given the registration number 03747651. The firm's registered office is in UXBRIDGE. You can find them at Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.
Name | : | WEBWAYONE LIMITED |
---|---|---|
Company Number | : | 03747651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1999 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salamander Quay West Park Lane, Harefield, Uxbridge, Middlesex, England, UB9 6NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX | Director | 26 June 2018 | Active |
Salamander Quay West, Park Lane, Harefield, Uxbridge, United Kingdom, UB9 6NZ | Director | 15 October 2018 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Secretary | 08 April 1999 | Active |
Allendale Farm Wantage Road, Great Shefford, Newbury, RG16 7DG | Secretary | 05 October 1999 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 15 October 2018 | Active |
14 Fernbank Close, Walderslade, Chatham, ME5 9NH | Nominee Director | 08 April 1999 | Active |
1, The Mallards, Great Shefford, Hungerford, England, RG17 7EJ | Director | 01 July 2010 | Active |
Allendale Farm Wantage Road, Great Shefford, Newbury, RG16 7DG | Director | 05 October 1999 | Active |
Sidbury House, Bishopstone Road, Bourton, SN6 8HZ | Director | 01 May 2006 | Active |
Salamander Quay West, Park Lane, Harefield, Uxbridge, England, UB9 6NZ | Director | 26 June 2018 | Active |
2 The Beales, Peasemore, Newbury, RG20 7JX | Director | 05 October 1999 | Active |
Csl Communications Group Limited | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Salamander Quay West, Park Lane, Middlesex, United Kingdom, UB9 6NZ |
Nature of control | : |
|
Mr Phillip Meredith | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salamander Quay West, Park Lane, Uxbridge, England, UB9 6NZ |
Nature of control | : |
|
Mr Paul Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salamander Quay West, Park Lane, Uxbridge, England, UB9 6NZ |
Nature of control | : |
|
Mr Chris Carter Brennan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salamander Quay West, Park Lane, Uxbridge, England, UB9 6NZ |
Nature of control | : |
|
Mr James Paul Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salamander Quay West, Park Lane, Uxbridge, England, UB9 6NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Resolution | Resolution. | Download |
2022-08-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type small. | Download |
2020-10-16 | Officers | Termination secretary company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-10 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.