Company Information for WEBB DANIELS LIMITED
5 BRIGHTGATE WAY, TRAFFORD PARK, STRETFORD, MANCHESTER, M32 0TB,
|
Company Registration Number
08690308
Private Limited Company
Active |
Company Name | ||
---|---|---|
WEBB DANIELS LIMITED | ||
Legal Registered Office | ||
5 BRIGHTGATE WAY TRAFFORD PARK STRETFORD MANCHESTER M32 0TB Other companies in BL9 | ||
Previous Names | ||
|
Company Number | 08690308 | |
---|---|---|
Company ID Number | 08690308 | |
Date formed | 2013-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB171748882 |
Last Datalog update: | 2024-03-07 16:31:58 |
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 |
---|---|---|
STEWART WAYNE DANIELS |
||
LEE SIMON WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM WEBB |
Director | ||
LEE SIMON WEBB |
Director | ||
OSKER HEIMAN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
Director's details changed for Mr Wayne Stewart Daniels on 2021-05-10 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CESSATION OF LEE WEBB AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF LEE WEBB AS A PERSON OF SIGNIFICANT CONTROL | |
Cancellation of shares. Statement of capital on 2021-06-17 GBP 72 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-06-17 GBP 72 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE SIMON WEBB | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 18/03/20 | |
PSC04 | Change of details for Mr Wayne Stewart Daniels as a person with significant control on 2020-03-01 | |
CH01 | Director's details changed for Mr Wayne Stewart Daniels on 2020-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/20 FROM 157 Bolton Road Bury Lancashire BL8 2NW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Stewart Wayne Daniels on 2019-07-23 | |
PSC04 | Change of details for Mr Stewart Wayne Daniels as a person with significant control on 2019-07-23 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Jh Nisiac Limited as a person with significant control on 2018-02-06 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2017 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2017 | |
RES01 | ADOPT ARTICLES 16/02/18 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SIMON WEBB / 13/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART WAYNE DANIELS / 13/12/2017 | |
LATEST SOC | 03/11/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 02/11/17 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 16/02/18 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 02/11/17 STATEMENT OF CAPITAL GBP 2 | |
PSC07 | CESSATION OF WILLIAM WEBB AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WEBB | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEBB | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/16 FROM 1 - 3 st Mary's Place Bury Lancs BL9 0DZ | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEWART WAYNE DANIELS | |
AP01 | DIRECTOR APPOINTED MR LEE SIMON WEBB | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE SIMON WEBB | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/09/14 FULL LIST | |
SH01 | 13/09/13 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR LEE SIMON WEBB | |
AP01 | DIRECTOR APPOINTED MR WILLIAM WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
|
|
|
|
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 DANIELS LIMITED
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as WEBB DANIELS 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. |