Company Information for WEBB-ELEC LIMITED
UNIT 27, OWEN ROAD, WILLENHALL, WEST MIDLANDS, WV13 2PY,
|
Company Registration Number
01860287
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WEBB-ELEC LIMITED | |||
Legal Registered Office | |||
UNIT 27 OWEN ROAD WILLENHALL WEST MIDLANDS WV13 2PY Other companies in WV13 | |||
| |||
Company Number | 01860287 | |
---|---|---|
Company ID Number | 01860287 | |
Date formed | 1984-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 18:06:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN PAUL WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW GRANT WEBB |
Director | ||
JENNIFER ANNE WEBB |
Company Secretary | ||
COLIN FRANCIS WEBB |
Director | ||
WILLIAM ALAN ROSE |
Director |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Julian Paul Webb as a person with significant control on 2021-08-11 | |
CH01 | Director's details changed for Julian Paul Webb on 2021-08-11 | |
AP01 | DIRECTOR APPOINTED MRS GAYNOR MARIE WEBB | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 21600 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-06 GBP 21,600.00 | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 06/04/2018 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRANT WEBB | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 25100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Julian Paul Webb as a person with significant control on 2018-02-26 | |
CH01 | Director's details changed for Julian Paul Webb on 2018-02-26 | |
TM02 | Termination of appointment of Jennifer Anne Webb on 2017-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN FRANCIS WEBB | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 25100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 25100 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 25100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 25100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
SH01 | 29/08/13 STATEMENT OF CAPITAL GBP 25100 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
169 | £ IC 30000/25000 30/03/95 £ SR 5000@1=5000 | |
SRES09 | POS 30/03/95 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS | |
169 | £ IC 35000/32500 06/03/91 £ SR 2500@1=2500 | |
169 | £ IC 32500/30000 11/09/91 £ SR 2500@1=2500 | |
SRES09 | 2500 £1 11/09/91 | |
SRES09 | 2500 £1 06/03/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 21,534 |
---|---|---|
Creditors Due Within One Year | 2013-12-31 | £ 161,034 |
Creditors Due Within One Year | 2012-12-31 | £ 94,002 |
Creditors Due Within One Year | 2012-12-31 | £ 94,002 |
Creditors Due Within One Year | 2011-12-31 | £ 134,030 |
Provisions For Liabilities Charges | 2013-12-31 | £ 10,800 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,500 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,500 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,800 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEBB-ELEC LIMITED
Called Up Share Capital | 2013-12-31 | £ 25,100 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 25,000 |
Called Up Share Capital | 2012-12-31 | £ 25,000 |
Called Up Share Capital | 2011-12-31 | £ 25,000 |
Cash Bank In Hand | 2013-12-31 | £ 187,764 |
Cash Bank In Hand | 2012-12-31 | £ 158,029 |
Cash Bank In Hand | 2012-12-31 | £ 158,029 |
Cash Bank In Hand | 2011-12-31 | £ 143,005 |
Current Assets | 2013-12-31 | £ 405,190 |
Current Assets | 2012-12-31 | £ 301,639 |
Current Assets | 2012-12-31 | £ 301,639 |
Current Assets | 2011-12-31 | £ 323,925 |
Debtors | 2013-12-31 | £ 198,600 |
Debtors | 2012-12-31 | £ 125,667 |
Debtors | 2012-12-31 | £ 125,667 |
Debtors | 2011-12-31 | £ 163,332 |
Fixed Assets | 2013-12-31 | £ 308,049 |
Fixed Assets | 2012-12-31 | £ 297,383 |
Fixed Assets | 2012-12-31 | £ 297,383 |
Fixed Assets | 2011-12-31 | £ 298,845 |
Shareholder Funds | 2013-12-31 | £ 519,871 |
Shareholder Funds | 2012-12-31 | £ 500,520 |
Shareholder Funds | 2012-12-31 | £ 500,520 |
Shareholder Funds | 2011-12-31 | £ 485,940 |
Stocks Inventory | 2013-12-31 | £ 18,826 |
Stocks Inventory | 2012-12-31 | £ 17,943 |
Stocks Inventory | 2012-12-31 | £ 17,943 |
Stocks Inventory | 2011-12-31 | £ 17,588 |
Tangible Fixed Assets | 2013-12-31 | £ 247,142 |
Tangible Fixed Assets | 2012-12-31 | £ 217,452 |
Tangible Fixed Assets | 2012-12-31 | £ 217,452 |
Tangible Fixed Assets | 2011-12-31 | £ 221,973 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |