Company number 08498448
Status Active
Incorporation Date 22 April 2013
Company Type Private Limited Company
Address SALVUS HOUSE, AYKLEY HEADS, DURHAM, COUNTY DURHAM, ENGLAND, DH1 5TS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 74100 - specialised design activities
Phone, email, etc
Since the company registration eighteen events have happened. The last three records are Director's details changed for Miss Sarah Elizabeth Parker on 16 February 2017; Registered office address changed from Willis Scott Group 27-28 Frederick Street Sunderland Tyne & Wear SR1 1LZ to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 15 February 2017; Director's details changed for Miss Sarah Elizabeth Parker on 14 February 2017. The most likely internet sites of THE WEB CENTRE INTERNET SERVICES LIMITED are www.thewebcentreinternetservices.co.uk, and www.the-web-centre-internet-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The Web Centre Internet Services Limited is a Private Limited Company.
The company registration number is 08498448. The Web Centre Internet Services Limited has been working since 22 April 2013.
The present status of the company is Active. The registered address of The Web Centre Internet Services Limited is Salvus House Aykley Heads Durham County Durham England Dh1 5ts. The cash in hand is £0.2k. It is £0.09k against last year. . GROUP, Willis Scott is a Secretary of the company. ADDISON, James Richard is a Director of the company. PARKER, Sarah Elizabeth is a Director of the company. Director PARKER, Malcolm has been resigned. The company operates in "Information technology consultancy activities".
the web centre internet services Key Finiance
LIABILITIES
n/a
CASH
£0.2k
+88%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
PARKER, Malcolm
Resigned: 25 September 2015
Appointed Date: 22 April 2013
76 years old
THE WEB CENTRE INTERNET SERVICES LIMITED Events
16 Feb 2017
Director's details changed for Miss Sarah Elizabeth Parker on 16 February 2017
15 Feb 2017
Registered office address changed from Willis Scott Group 27-28 Frederick Street Sunderland Tyne & Wear SR1 1LZ to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 15 February 2017
14 Feb 2017
Director's details changed for Miss Sarah Elizabeth Parker on 14 February 2017
14 Feb 2017
Director's details changed for Mr James Richard Addison on 14 February 2017
18 Aug 2016
Director's details changed for Miss Sarah Elizabeth Parker on 18 August 2016
...
... and 8 more events
01 Dec 2014
Appointment of Willis Scott Group as a secretary on 14 November 2014
01 Dec 2014
Appointment of Mr James Richard Addison as a director on 14 November 2014
21 Jul 2014
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
11 Feb 2014
Current accounting period extended from 30 April 2014 to 30 September 2014
22 Apr 2013
Incorporation
-
SH01 ‐
Statement of capital following an allotment of shares on 2013-04-22