Webb Lodge Steel Fixing Contractors Limited

General information

Name:

Webb Lodge Steel Fixing Contractors Ltd

Office Address:

Hjs Recovery 12-14 Carlton Place SO15 2EA Southampton

Number: 05247417

Incorporation date: 2004-10-01

Dissolution date: 2018-10-25

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Webb Lodge Steel Fixing Contractors came into being in 2004 as a company enlisted under no 05247417, located at SO15 2EA Southampton at Hjs Recovery. The company's last known status was dissolved. Webb Lodge Steel Fixing Contractors had been operating in this business field for at least fourteen years.

Regarding to this particular company, all of director's duties had been carried out by Emma W., Lee W., Peter L. and Devena L.. When it comes to these four managers, Peter L. had administered the company for the longest period of time, having been a vital addition to company's Management Board for fourteen years.

Executives who had significant control over the firm were: Peter L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lee W. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Devena L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Emma W.

Role: Director

Appointed: 01 January 2006

Latest update: 29 September 2023

Lee W.

Role: Director

Appointed: 01 January 2006

Latest update: 29 September 2023

Peter L.

Role: Director

Appointed: 01 October 2004

Latest update: 29 September 2023

Devena L.

Role: Director

Appointed: 01 October 2004

Latest update: 29 September 2023

People with significant control

Peter L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lee W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Devena L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Emma W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 15 October 2017
Confirmation statement last made up date 01 October 2016
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 31 July 2013
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 23 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 28 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 28 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, October 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42210 : Construction of utility projects for fluids
14
Company Age

Closest Companies - by postcode