WEBEPORT SOLUTIONS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 5TN

Company number 04071638
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address 44 THE PANTILES, TUNBRIDGE WELLS, KENT, TN2 5TN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Second filing of AR01 previously delivered to Companies House made up to 14 September 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WEBEPORT SOLUTIONS LIMITED are www.webeportsolutions.co.uk, and www.webeport-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Webeport Solutions Limited is a Private Limited Company. The company registration number is 04071638. Webeport Solutions Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Webeport Solutions Limited is 44 The Pantiles Tunbridge Wells Kent Tn2 5tn. . BIDDER, Andrew David is a Director of the company. Secretary BIDDER, Mark has been resigned. Secretary BIDDER, Melinda Susan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BIDDER, Andrew David
Appointed Date: 14 September 2000
57 years old

Resigned Directors

Secretary
BIDDER, Mark
Resigned: 29 May 2006
Appointed Date: 14 September 2000

Secretary
BIDDER, Melinda Susan
Resigned: 17 June 2011
Appointed Date: 29 May 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 14 September 2000
Appointed Date: 14 September 2000
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 14 September 2000
Appointed Date: 14 September 2000

Persons With Significant Control

Mr Andrew David Bidder
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Melinda Susan Bidder
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEBEPORT SOLUTIONS LIMITED Events

20 Oct 2016
Confirmation statement made on 14 September 2016 with updates
08 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 14 September 2015
05 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Current accounting period extended from 30 September 2015 to 31 March 2016
22 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 8TH June 2016.

...
... and 46 more events
22 Sep 2000
Registered office changed on 22/09/00 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Sep 2000
Registered office changed on 22/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
22 Sep 2000
New secretary appointed
22 Sep 2000
New director appointed
14 Sep 2000
Incorporation