UKBizDB.co.uk

WEBXPRESS LTD

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

This company is commonly known as Webxpress Ltd. The company was founded 28 years ago and was given the registration number 03177263. The firm's registered office is in SUTTON COLDFIELD. You can find them at Wrens Court, 58 Victoria Road, Sutton Coldfield, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WEBXPRESS LTD
Company Number:03177263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wrens Court, 58 Victoria Road, Sutton Coldfield, West Midlands, B72 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wrens Court, 58 Victoria Road, Sutton Coldfield, B72 1SY

Secretary01 June 2019Active
12 The Grove, Little Aston,

Director09 February 2006Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary25 March 1996Active
Wrens Court, 58 Victoria Road, Sutton Coldfield, B72 1SY

Secretary31 August 2010Active
33 Hartledon Road, Harborne, Birmingham, B17 0AB

Secretary25 March 1996Active
25 Pear Tree Drive, Great Barr, Birmingham, B43 6HR

Secretary09 February 2006Active
Wrens Court, 58 Victoria Road, Sutton Coldfield, B72 1SY

Secretary19 October 2015Active
Loft 208 Sherborne Wharf, 33 Grosvenor Street West, Birmingham, B16 8HW

Secretary30 September 2002Active
415 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4DJ

Secretary15 July 2007Active
12 The Grove, Little Aston,

Secretary15 August 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director25 March 1996Active
33 Hartledon Road, Harborne, Birmingham, B17 0AB

Director25 March 1996Active
36 Endeavour Place, Stourport, DY13 9RL

Director25 March 1996Active
Loft 208 Sherborne Wharf, 33 Grosvenor Street West, Birmingham, B16 8HW

Director25 March 1996Active
Loft 208 Sherborne Wharf, 33 Grosvenor Street West, Birmingham, B16 8HW

Director25 March 1996Active
415 Lichfield Road, Four Oaks, Sutton Coldfield, B74 4DJ

Director02 June 2008Active

People with Significant Control

Mr Andrew Martin Wilson
Notified on:25 March 2017
Status:Active
Date of birth:November 1962
Nationality:British
Address:Wrens Court, Sutton Coldfield, B72 1SY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-20Dissolution

Dissolution application strike off company.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Officers

Termination secretary company with name termination date.

Download
2019-06-07Officers

Appoint person secretary company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type dormant.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Officers

Appoint person secretary company with name date.

Download
2015-10-26Officers

Termination secretary company with name termination date.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type dormant.

Download
2014-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type dormant.

Download
2013-05-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.