Webb Electronics & Communications Limited

DataGardener
dissolved
Unknown

Webb Electronics & Communications Limited

01665733Private Limited With Share Capital

Lindred House 20 Lindred Road, Brierfield, Nelson, BB95SR
Incorporated

21/09/1982

Company Age

43 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Webb Electronics & Communications Limited (01665733) is a private limited with share capital incorporated on 21/09/1982 (43 years old) and registered in nelson, BB95SR. The company operates under SIC code 82990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 21/09/1982
BB95SR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:04-10-2022
Gazette Notice Voluntary
Category:Gazette
Date:19-07-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:20-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-12-2019
Legacy
Category:Capital
Date:16-12-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-12-2019
Legacy
Category:Insolvency
Date:16-12-2019
Resolution
Category:Resolution
Date:16-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-11-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-11-2016
Resolution
Category:Resolution
Date:19-10-2016
Resolution
Category:Resolution
Date:18-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-12-2010
Move Registers To Sail Company
Category:Address
Date:26-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Change Sail Address Company
Category:Address
Date:20-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2009
Legacy
Category:Officers
Date:23-09-2009
Legacy
Category:Address
Date:14-08-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Annual Return
Date:10-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-12-2008
Legacy
Category:Address
Date:18-08-2008
Legacy
Category:Annual Return
Date:04-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2007
Legacy
Category:Officers
Date:24-10-2007
Legacy
Category:Officers
Date:05-06-2007
Legacy
Category:Officers
Date:06-03-2007
Legacy
Category:Officers
Date:06-03-2007
Legacy
Category:Officers
Date:06-03-2007
Legacy
Category:Annual Return
Date:18-02-2007
Legacy
Category:Officers
Date:01-11-2006
Legacy
Category:Officers
Date:01-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2006
Legacy
Category:Officers
Date:22-08-2006
Legacy
Category:Address
Date:09-05-2006
Legacy
Category:Officers
Date:09-05-2006
Legacy
Category:Officers
Date:09-05-2006
Auditors Resignation Company
Category:Auditors
Date:16-03-2006
Legacy
Category:Officers
Date:08-03-2006
Legacy
Category:Officers
Date:08-03-2006
Legacy
Category:Annual Return
Date:16-01-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2005
Legacy
Category:Mortgage
Date:08-06-2005
Auditors Resignation Company
Category:Auditors
Date:06-05-2005
Legacy
Category:Officers
Date:20-04-2005
Legacy
Category:Officers
Date:20-04-2005
Legacy
Category:Officers
Date:20-04-2005
Legacy
Category:Officers
Date:20-04-2005
Legacy
Category:Officers
Date:20-04-2005
Resolution
Category:Resolution
Date:24-03-2005
Legacy
Category:Capital
Date:24-03-2005
Resolution
Category:Resolution
Date:24-03-2005

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2022
Filing Date04/02/2022
Latest Accounts31/03/2021

Trading Addresses

I S G House, Chaucer Business Park, Kemsing, Sevenoaks, Kent, TN156YT
Lindred House 20 Lindred Road, Brierfield, Nelson, Bb9 5Sr, BB95SRRegistered
5 Dudley Court North, The Waterfront, Level Street, Brierley Hill, West Midlands, DY51XP
Unit B1 Poplar Business Park, Prestons Road, London, E149RL

Contact

Lindred House 20 Lindred Road, Brierfield, Nelson, BB95SR