WEBSTERS TECHNICAL SERVICES LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR7 9AA

Company number 04701819
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address 9 CLANCY ROAD, HEARTSEASE, NORWICH, NORFOLK, NR7 9AA
Home Country United Kingdom
Nature of Business 95210 - Repair of consumer electronics
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of WEBSTERS TECHNICAL SERVICES LIMITED are www.websterstechnicalservices.co.uk, and www.websters-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Websters Technical Services Limited is a Private Limited Company. The company registration number is 04701819. Websters Technical Services Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Websters Technical Services Limited is 9 Clancy Road Heartsease Norwich Norfolk Nr7 9aa. . TAX SOLUTIONS ( EAST ANGLIA) LTD is a Secretary of the company. COSSEY, Adam is a Director of the company. ROPER, Derek is a Director of the company. SMART, Christopher James is a Director of the company. Secretary WEBSTER, Paul Adrian Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WEBSTER, Paul Adrian Stephen has been resigned. The company operates in "Repair of consumer electronics".


Current Directors

Secretary
TAX SOLUTIONS ( EAST ANGLIA) LTD
Appointed Date: 01 April 2012

Director
COSSEY, Adam
Appointed Date: 01 March 2007
45 years old

Director
ROPER, Derek
Appointed Date: 01 March 2007
63 years old

Director
SMART, Christopher James
Appointed Date: 18 March 2003
53 years old

Resigned Directors

Secretary
WEBSTER, Paul Adrian Stephen
Resigned: 01 April 2012
Appointed Date: 18 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Director
WEBSTER, Paul Adrian Stephen
Resigned: 01 April 2012
Appointed Date: 18 March 2003
80 years old

Persons With Significant Control

Mr Christopher James Smart
Notified on: 18 March 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEBSTERS TECHNICAL SERVICES LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

28 Sep 2015
Total exemption small company accounts made up to 30 April 2015
19 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1

...
... and 39 more events
01 Apr 2004
Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

23 Jan 2004
Accounting reference date extended from 31/03/04 to 30/04/04
30 Jun 2003
Ad 01/05/03--------- £ si 100@1=100 £ ic 1/101
19 Mar 2003
Secretary resigned
18 Mar 2003
Incorporation