CANTERBURY WEB SERVICES LIMITED
CHARTHAM HATCH

Hellopages » Kent » Canterbury » CT4 7NN

Company number 02588672
Status Active
Incorporation Date 5 March 1991
Company Type Private Limited Company
Address KATALLIN, TOWN LANE, CHARTHAM HATCH, CANTERBURY KENT, CT4 7NN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 9 . The most likely internet sites of CANTERBURY WEB SERVICES LIMITED are www.canterburywebservices.co.uk, and www.canterbury-web-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Canterbury Web Services Limited is a Private Limited Company. The company registration number is 02588672. Canterbury Web Services Limited has been working since 05 March 1991. The present status of the company is Active. The registered address of Canterbury Web Services Limited is Katallin Town Lane Chartham Hatch Canterbury Kent Ct4 7nn. The company`s financial liabilities are £32.62k. It is £-0.35k against last year. The cash in hand is £49.1k. It is £5.85k against last year. And the total assets are £54.36k, which is £-7.75k against last year. COLLINSON, Richard Peter Anthony is a Secretary of the company. COLLINSON, Richard Peter Anthony is a Director of the company. IBBETSON, Diana Heather is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


canterbury web services Key Finiance

LIABILITIES £32.62k
-2%
CASH £49.1k
+13%
TOTAL ASSETS £54.36k
-13%
All Financial Figures

Current Directors

Secretary
COLLINSON, Richard Peter Anthony
Appointed Date: 18 July 1991

Director
COLLINSON, Richard Peter Anthony
Appointed Date: 18 July 1991
76 years old

Director
IBBETSON, Diana Heather
Appointed Date: 18 July 1991
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 July 1991
Appointed Date: 05 March 1991

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 July 1991
Appointed Date: 05 March 1991

Persons With Significant Control

Mr Richard Peter Anthony Collinson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alan Leslie Ibbetson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANTERBURY WEB SERVICES LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 August 2016
08 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 9

18 Nov 2015
Total exemption full accounts made up to 31 August 2015
10 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9

...
... and 55 more events
02 Aug 1991
Director resigned;new director appointed

02 Aug 1991
Accounting reference date notified as 31/08

30 Jul 1991
Memorandum and Articles of Association

16 Jul 1991
Company name changed crownside computers LIMITED\certificate issued on 17/07/91

05 Mar 1991
Incorporation