Company Information for WEBBER TECHNOLOGY LIMITED
20 ELBRIDGE AVENUE, BOGNOR REGIS, PO21 5AD,
|
Company Registration Number
06190370
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WEBBER TECHNOLOGY LIMITED | |
Legal Registered Office | |
20 ELBRIDGE AVENUE BOGNOR REGIS PO21 5AD Other companies in RH10 | |
Company Number | 06190370 | |
---|---|---|
Company ID Number | 06190370 | |
Date formed | 2007-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/12/2020 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-06 06:52:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Webber Technology Consulting Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
REEVES COMPANY SECRETARIAL LIMITED |
||
MARK WEBBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STERLING MILNE SECRETARIES LIMITED |
Company Secretary | ||
ADRIAN WILLIAM WEBBER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRANCO BRITISH INDUSTRIES SOLUTIONS LIMITED | Company Secretary | 2016-02-29 | CURRENT | 2013-01-14 | Active - Proposal to Strike off | |
ST. ERMIN'S OPERATING HOLDING LIMITED | Company Secretary | 2015-07-24 | CURRENT | 2010-05-06 | Dissolved 2017-07-27 | |
ST. ERMIN'S OPERATING (UK) LIMITED | Company Secretary | 2015-07-24 | CURRENT | 2000-06-13 | Active | |
VIVABOXES UK LIMITED | Company Secretary | 2012-01-27 | CURRENT | 2004-09-20 | Dissolved 2018-04-24 | |
ECO-DOOR LIMITED | Company Secretary | 2011-11-23 | CURRENT | 2009-11-23 | Active - Proposal to Strike off | |
FIT OUT AND REFURBISHMENT MANAGEMENT LTD | Company Secretary | 2011-07-11 | CURRENT | 2003-09-23 | Active | |
LAING FIRE LIMITED | Company Secretary | 2008-12-18 | CURRENT | 2007-01-24 | Active | |
WHITE HORSE LEISURE CENTRES LIMITED | Company Secretary | 2008-10-27 | CURRENT | 1978-05-18 | Liquidation | |
YASK FURNITURE FACTORY LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2004-02-23 | Active | |
MT POWER ELECTRONICS LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-04-18 | Active | |
REGPOINT LTD. | Company Secretary | 2007-09-17 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
GLOBUS DATA UK LIMITED | Company Secretary | 2007-01-18 | CURRENT | 2007-01-18 | Active | |
SOUL MUSIC ENTERPRISES LTD | Company Secretary | 2006-08-17 | CURRENT | 2006-08-17 | Liquidation | |
CHS PROJECT MANAGERS LIMITED | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
CLARK NICHOLSON ASSOCIATES LIMITED | Company Secretary | 2004-09-20 | CURRENT | 1998-03-17 | Active - Proposal to Strike off | |
MAXIMUM HAIRCRAFT LIMITED | Company Secretary | 2003-03-14 | CURRENT | 2002-05-10 | Active | |
TUV APS SERVICES LIMITED | Company Secretary | 2002-06-12 | CURRENT | 2002-06-12 | Active |
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 | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM Springfield House Springfield Road Horsham West Sussex RH12 2RG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/17 FROM 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mark Webber on 2017-03-01 | |
CH01 | Director's details changed for Mark Webber on 2017-03-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR REEVES COMPANY SECRETARIAL LIMITED on 2015-04-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Dartel House 39-41 High Street Horley Surrey RH6 7BN to 4Th Floor - Griffin House 135 High Street Crawley West Sussex RH10 1DQ | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/14 FROM Dartel House 39-41 High Street Horley Surrey RH6 7BN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: DARTEL HOUSE 39-41 HIGH STREET HORLEY WEST SUSSEX RH6 7BN | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES & NEYLAN SERVICES LIMITED / 22/09/2010 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: 291 PROTON TOWER 8 BLACKWALL WAY LONDON E14 9GP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBBER / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES & NEYLAN SERVICES LIMITED / 01/10/2009 | |
AD02 | SAIL ADDRESS CHANGED FROM: 291 PROTONTOWER 8 BLACKWALL WAY LONDON E14 9GP | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
288a | SECRETARY APPOINTED REEVES & NEYLAN SERVICES LIMITED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBBER / 19/05/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY STERLING MILNE SECRETARIES LIMITED | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: FLAT 160 DISCOVERY DOCK APARTMENTS EAST 3 SOUTH QUAY SQUARE, LONDON GREATER LONDON E14 9RZ | |
288b | SECRETARY 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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
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 WEBBER TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as WEBBER TECHNOLOGY 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. |