Webtech Controls Limited

General information

Name:

Webtech Controls Ltd

Office Address:

11a Henbury Lane Cheadle Hulme SK8 6PS Cheadle

Number: 07986703

Incorporation date: 2012-03-12

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

The firm is widely known as Webtech Controls Limited. It was originally established 12 years ago and was registered under 07986703 as the reg. no. This particular headquarters of the firm is located in Cheadle. You may visit them at 11a Henbury Lane, Cheadle Hulme. The company's classified under the NACE and SIC code 27900 and their NACE code stands for Manufacture of other electrical equipment. 2020-03-31 is the last time when the accounts were reported.

Right now, the following limited company is led by a single director: Daniel G., who was selected to lead the company on March 12, 2012.

Daniel G. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Daniel G.

Role: Director

Appointed: 12 March 2012

Latest update: 21 March 2024

People with significant control

Daniel G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 26 March 2023
Confirmation statement last made up date 12 March 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 October 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 25th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5300 Lakeside Cheadle

Post code:

SK8 3GP

City / Town:

Stockport

HQ address,
2014

Address:

5300 Lakeside Cheadle

Post code:

SK8 3GP

City / Town:

Stockport

HQ address,
2015

Address:

5300 Lakeside Cheadle

Post code:

SK8 3GP

City / Town:

Stockport

HQ address,
2016

Address:

5300 Lakeside Cheadle

Post code:

SK8 3GP

City / Town:

Stockport

Accountant/Auditor,
2015

Name:

Nw Accounts Limited

Address:

17 Leafield Road Disley

Post code:

SK12 2JF

City / Town:

Stockport

Accountant/Auditor,
2014 - 2013

Name:

Nw Accounts Limited

Address:

40 Buxton Road West Disley

Post code:

SK12 2LY

City / Town:

Stockport

Accountant/Auditor,
2016

Name:

Nw Accounts Limited

Address:

17 Leafield Road Disley

Post code:

SK12 2JF

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
12
Company Age

Similar companies nearby

Closest companies