CYBERNET WEB ACTIVE LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B63 4HJ

Company number 04661822
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 18 THE LONGCROFT, HALESOWEN, WEST MIDLANDS, B63 4HJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 . The most likely internet sites of CYBERNET WEB ACTIVE LIMITED are www.cybernetwebactive.co.uk, and www.cybernet-web-active.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Cybernet Web Active Limited is a Private Limited Company. The company registration number is 04661822. Cybernet Web Active Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Cybernet Web Active Limited is 18 The Longcroft Halesowen West Midlands B63 4hj. The company`s financial liabilities are £3.39k. It is £-0.38k against last year. The cash in hand is £15.43k. It is £-5.18k against last year. And the total assets are £16.77k, which is £-6.21k against last year. CROWDY, Helen is a Secretary of the company. MILLS, Roger David is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other information technology service activities".


cybernet web active Key Finiance

LIABILITIES £3.39k
-11%
CASH £15.43k
-26%
TOTAL ASSETS £16.77k
-28%
All Financial Figures

Current Directors

Secretary
CROWDY, Helen
Appointed Date: 01 March 2003

Director
MILLS, Roger David
Appointed Date: 01 March 2003
59 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Roger David Mills
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CYBERNET WEB ACTIVE LIMITED Events

23 Apr 2017
Confirmation statement made on 15 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 27 more events
21 Mar 2003
New director appointed
21 Mar 2003
New secretary appointed
26 Feb 2003
Secretary resigned
26 Feb 2003
Director resigned
11 Feb 2003
Incorporation