General information

Name:

Web 23 Ltd

Office Address:

20 Crewe Road CW11 4NE Sandbach

Number: 03567614

Incorporation date: 1998-05-20

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Web 23 came into being in 1998 as a company enlisted under no 03567614, located at CW11 4NE Sandbach at 20 Crewe Road. It has been in business for 26 years and its current status is active. This enterprise's registered with SIC code 46900: Non-specialised wholesale trade. The business latest filed accounts documents were submitted for the period up to 2023-02-28 and the most recent confirmation statement was released on 2023-09-30.

Atul K. is the firm's individual managing director, that was formally appointed in 2023 in August. Since 1998 Atul K., had performed assigned duties for this specific firm up to the moment of the resignation one year ago. Furthermore a different director, including Mark S. quit on 2000/05/08. Additionally, the managing director's responsibilities are regularly assisted with by a secretary - Krishna K., who was selected by this specific firm on 2012/06/01.

Atul K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Atul K.

Role: Director

Appointed: 08 August 2023

Latest update: 29 December 2023

Krishna K.

Role: Secretary

Appointed: 01 June 2012

Latest update: 29 December 2023

People with significant control

Atul K.
Notified on 8 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Atul K.
Notified on 6 April 2016
Ceased on 8 August 2023
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Thomas House 1 The Fairway Alsager

Post code:

ST7 2AZ

City / Town:

Stoke On Trent

HQ address,
2013

Address:

Thomas House 1 The Fairway Alsager

Post code:

ST7 2AZ

City / Town:

Stoke On Trent

HQ address,
2014

Address:

Thomas House 1 The Fairway Alsager

Post code:

ST7 2AZ

City / Town:

Stoke On Trent

HQ address,
2016

Address:

Thomas House 1 The Fairway Alsager

Post code:

ST7 2AZ

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 47990 : Other retail sale not in stores, stalls or markets
  • 58290 : Other software publishing
25
Company Age

Closest Companies - by postcode