This company is commonly known as Www.webvert.co.uk Limited. The company was founded 26 years ago and was given the registration number 03547383. The firm's registered office is in WALTHAM ABBEY. You can find them at Mac's The New Larsens, 42 Farm Hill Road, Waltham Abbey, Essex. This company's SIC code is 56301 - Licensed clubs.
Name | : | WWW.WEBVERT.CO.UK LIMITED |
---|---|---|
Company Number | : | 03547383 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mac's The New Larsens, 42 Farm Hill Road, Waltham Abbey, Essex, EN9 1NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
266 Roundhill, Waltham Abbey, England, EN9 1UN | Director | 24 January 2022 | Active |
266 Roundhills, Waltham Abbey, England, EN9 1UN | Director | 24 January 2022 | Active |
Mac's The New Larsens, 42 Farm Hill Road, Waltham Abbey, EN9 1NJ | Secretary | 23 August 2016 | Active |
Suite 2a Crystal House, New Bedford Road, Luton, LU1 1HS | Nominee Secretary | 17 April 1998 | Active |
2 Owl Park, Lippitts Hill, Loughton, IG10 4AN | Secretary | 20 April 1998 | Active |
Mac's The New Larsens, 42 Farm Hill Road, Waltham Abbey, EN9 1NJ | Director | 23 August 2016 | Active |
Crystal House, New Bedford Road, Luton, LU1 1HS | Nominee Director | 17 April 1998 | Active |
Koma, High Ongar Road, Ongar, CM5 9LZ | Director | 20 April 1998 | Active |
59 Exeter Gardens, Ilford, IG1 3LB | Director | 21 April 1998 | Active |
12 Low Hatter Close, Downham Market, England, PE38 9RR | Director | 01 October 1998 | Active |
Lantern House, 39-41 High Street, Potter Bar, United Kingdom, EN6 5AJ | Director | 25 April 2014 | Active |
Lantern House, 39-41 High Street, Potters Bar, United Kingdom, EN6 5AJ | Director | 25 April 2014 | Active |
Mrs Joanne Delve | ||
Notified on | : | 24 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Quaker Lane, Waltham Abbey, England, EN9 1FB |
Nature of control | : |
|
Mr Keith Delve | ||
Notified on | : | 24 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Quaker Lane, Waltham Abbey, England, EN9 1FB |
Nature of control | : |
|
Ms Annamarie Crane | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | Mac's The New Larsens, 42 Farm Hill Road, Waltham Abbey, EN9 1NJ |
Nature of control | : |
|
Mr Peter Mcmillan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | Mac's The New Larsens, 42 Farm Hill Road, Waltham Abbey, EN9 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Officers | Termination secretary company with name termination date. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.