WEBBS LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH43 5SL

Company number 03362534
Status Active
Incorporation Date 30 April 1997
Company Type Private Limited Company
Address 9 ARNO ROAD, OXTON, BIRKENHEAD, MERSEYSIDE, CH43 5SL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WEBBS LIMITED are www.webbs.co.uk, and www.webbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Edge Hill Rail Station is 4.2 miles; to Bank Hall Rail Station is 4.6 miles; to Kirkby Rail Station is 9.3 miles; to Flint Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Webbs Limited is a Private Limited Company. The company registration number is 03362534. Webbs Limited has been working since 30 April 1997. The present status of the company is Active. The registered address of Webbs Limited is 9 Arno Road Oxton Birkenhead Merseyside Ch43 5sl. . WEARING, Lesley is a Secretary of the company. WEARING, Stuart is a Director of the company. Secretary BRADBURN, Frank has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WEARING, Margaret Elizabeth has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WEARING, Lesley
Appointed Date: 01 December 2004

Director
WEARING, Stuart
Appointed Date: 30 April 1997
64 years old

Resigned Directors

Secretary
BRADBURN, Frank
Resigned: 30 November 2004
Appointed Date: 10 May 1999

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 30 April 1997
Appointed Date: 30 April 1997

Secretary
WEARING, Margaret Elizabeth
Resigned: 04 May 1999
Appointed Date: 30 April 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 30 April 1997
Appointed Date: 30 April 1997

WEBBS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1

24 Feb 2016
Total exemption small company accounts made up to 31 July 2015
13 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 44 more events
08 May 1997
New secretary appointed
08 May 1997
Registered office changed on 08/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX
08 May 1997
Secretary resigned
08 May 1997
Director resigned
30 Apr 1997
Incorporation

WEBBS LIMITED Charges

10 May 1999
Debenture
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…