Company Information for WEB ONE HUNDRED LIMITED
49-51 CAMBRIDGE ROAD, HASTINGS, EAST SUSSEX, TN34 1DT,
|
Company Registration Number
05664595
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WEB ONE HUNDRED LIMITED | ||
Legal Registered Office | ||
49-51 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DT Other companies in TN34 | ||
Previous Names | ||
|
Company Number | 05664595 | |
---|---|---|
Company ID Number | 05664595 | |
Date formed | 2006-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-01-31 | |
Account next due | 2018-10-31 | |
Latest return | 2017-01-09 | |
Return next due | 2018-01-23 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-02-15 03:02:59 |
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 |
---|---|---|
JOHN BRUNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE MASON |
Director | ||
STEPHANIE LOUISE FRANKS |
Company Secretary | ||
BRYAN MICHAEL FRANKS |
Director | ||
ALAN JOHN SILVER |
Company Secretary | ||
STEPHANIE LOUISE FRANKS |
Director | ||
BRYAN MICHAEL FRANKS |
Company Secretary | ||
STEPHANIE LOUISE FRANKS |
Company Secretary | ||
BRYAN MICHAEL FRANKS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MASON | |
CH01 | Director's details changed for Mr John Brunton on 2016-01-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE MASON | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM 45 Robertson Street Hastings East Sussex TN34 1HL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEE MASON | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/13 FROM 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY | |
AP01 | DIRECTOR APPOINTED MR JOHN BRUNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN FRANKS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE FRANKS | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN MICHAEL FRANKS / 19/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS STEPHANIE FRANKS | |
288a | DIRECTOR APPOINTED MR BRYAN FRANKS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHANIE FRANKS | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN SILVER | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CLARENDON NETWORK SERVICES LIMIT ED CERTIFICATE ISSUED ON 21/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2014-01-31 | £ 6,090 |
---|---|---|
Creditors Due Within One Year | 2013-02-01 | £ 9,485 |
Creditors Due Within One Year | 2012-02-01 | £ 16,611 |
Provisions For Liabilities Charges | 2012-02-01 | £ 344 |
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 WEB ONE HUNDRED LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2013-02-01 | £ 1,439 |
Cash Bank In Hand | 2012-02-01 | £ 1,582 |
Current Assets | 2013-02-01 | £ 7,550 |
Current Assets | 2012-02-01 | £ 15,273 |
Debtors | 2013-02-01 | £ 6,111 |
Debtors | 2012-02-01 | £ 13,691 |
Tangible Fixed Assets | 2012-02-01 | £ 1,722 |
Debtors and other cash assets
WEB ONE HUNDRED LIMITED owns 32 domain names.
1ST-CASTLE.co.uk cleanairpower.co.uk cityswift.co.uk daisychainhants.co.uk dlmcleaning.co.uk dualfuelengines.co.uk esdacoaches.co.uk natural-light-homes.co.uk osolemiorestaurant.co.uk purewellfishfarming.co.uk ready2gowebservices.co.uk tandoorinite.co.uk utilitree.co.uk accountingquestions.co.uk advancedelectrical.co.uk derrickcontractors.co.uk gosportbedandbreakfast.co.uk intervalve.co.uk pdass.co.uk parkash.co.uk ekcommunications.co.uk fraserthornton.co.uk frazerthornton.co.uk mazelproperties.co.uk maritimeconsultancy.co.uk pexfx.co.uk pextrading.co.uk southernarts.co.uk hmts.co.uk kctservices.co.uk kingsleyadams.co.uk oceanribs.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as WEB ONE HUNDRED LIMITED are:
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. |