Company number 04153427
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address 20 SEYMOUR ROAD, ST ALBANS, HERTFORDSHIRE, AL3 5HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
GBP 2
. The most likely internet sites of WEBSMART LIMITED are www.websmart.co.uk, and www.websmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Websmart Limited is a Private Limited Company.
The company registration number is 04153427. Websmart Limited has been working since 05 February 2001.
The present status of the company is Active. The registered address of Websmart Limited is 20 Seymour Road St Albans Hertfordshire Al3 5hw. . BLACKIE, Christine Alison is a Secretary of the company. BLACKIE, Adam Arthur is a Director of the company. Secretary BLACKIE, Adam Arthur has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 12 February 2001
Appointed Date: 05 February 2001
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 12 February 2001
Appointed Date: 05 February 2001
Persons With Significant Control
Mr Adam Blackie
Notified on: 1 May 2016
65 years old
Nature of control: Has significant influence or control
WEBSMART LIMITED Events
13 Feb 2017
Confirmation statement made on 5 February 2017 with updates
19 Apr 2016
Micro company accounts made up to 29 February 2016
05 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
02 Jun 2015
Total exemption small company accounts made up to 28 February 2015
05 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
...
... and 36 more events
06 Mar 2001
Ad 14/02/01--------- £ si 1@1=1 £ ic 1/2
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
19 Feb 2001
Registered office changed on 19/02/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
05 Feb 2001
Incorporation