WEBSITE COMPUTERS LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Wigan » M46 9HT

Company number 03527538
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address 23 CARRBROOK DRIVE, ATHERTON, GREATER MANCHESTER, M46 9HT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of WEBSITE COMPUTERS LIMITED are www.websitecomputers.co.uk, and www.website-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Website Computers Limited is a Private Limited Company. The company registration number is 03527538. Website Computers Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of Website Computers Limited is 23 Carrbrook Drive Atherton Greater Manchester M46 9ht. The company`s financial liabilities are £0.01k. It is £-5.39k against last year. The cash in hand is £12.09k. It is £-2.84k against last year. And the total assets are £16.36k, which is £-6.87k against last year. HAYES, Heather Jane is a Secretary of the company. HAYES, Gary Antony is a Director of the company. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


website computers Key Finiance

LIABILITIES £0.01k
-100%
CASH £12.09k
-20%
TOTAL ASSETS £16.36k
-30%
All Financial Figures

Current Directors

Secretary
HAYES, Heather Jane
Appointed Date: 20 March 1998

Director
HAYES, Gary Antony
Appointed Date: 20 March 1998
53 years old

Resigned Directors

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 20 March 1998
Appointed Date: 16 March 1998

Nominee Director
JSA NOMINEES LIMITED
Resigned: 20 March 1998
Appointed Date: 16 March 1998

Persons With Significant Control

Mr Gary Hayes
Notified on: 16 March 2017
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heather Hayes
Notified on: 16 March 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEBSITE COMPUTERS LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
28 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2

...
... and 47 more events
15 May 1998
Resolutions
  • ELRES ‐ Elective resolution
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.

15 May 1998
Resolutions
  • ELRES ‐ Elective resolution
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.

15 May 1998
Ad 20/03/98--------- £ si 1@1=1 £ ic 1/2
15 May 1998
Accounting reference date extended from 31/03/99 to 30/04/99
16 Mar 1998
Incorporation