Check the

WEBGLAZE LIMITED

Company
WEBGLAZE LIMITED (05742253)

WEBGLAZE

Phone: 01233 334 911
A⁺ rating

KEY FINANCES

Year
2017
Assets
£161.58k ▲ £8.07k (5.25 %)
Cash
£89.56k ▼ £-31.87k (-26.24 %)
Liabilities
£16.4k ▼ £-16.4k (-50.01 %)
Net Worth
£145.18k ▲ £24.47k (20.27 %)

REGISTRATION INFO

Company name
WEBGLAZE LIMITED
Company number
05742253
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Mar 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
webglaze.co.uk
Phones
01233 334 911
01233 820 736
Registered Address
5 BATEMANS CORNER PLUCKLEY ROAD,
BETHERSDEN,
ASHFORD,
KENT,
TN26 3DD

ECONOMIC ACTIVITIES

43342
Glazing

LAST EVENTS

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2

See Also


Last update 2018

WEBGLAZE LIMITED DIRECTORS

Nicholas George Stump

  Acting
Appointed
14 March 2006
Role
Secretary
Address
5 Batemans Corner, Pluckley Road, Bethersden, Ashford, Kent, England, TN26 3DD
Name
STUMP, Nicholas George

Nicholas George Stump

  Acting PSC
Appointed
14 March 2006
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
5 Batemans Corner, Pluckley Road, Bethersden, Ashford, Kent, England, TN26 3DD
Country Of Residence
England
Name
STUMP, Nicholas George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Patrick Warrington

  Acting
Appointed
14 March 2006
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
4 St. Albans Road, Rochester, Kent, England, ME2 2RT
Country Of Residence
England
Name
WARRINGTON, Mark Patrick

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
14 March 2006
Resigned
14 March 2006
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
14 March 2006
Resigned
14 March 2006
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.