About

Registered Number: 04118558
Date of Incorporation: 01/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: The Stables, Caswell Science Park, Towcester, NN12 8EQ,

 

Web Control (UK) Ltd was registered on 01 December 2000 and has its registered office in Towcester, it's status is listed as "Active". The organisation is VAT Registered in the UK. Web Control (UK) Ltd has 3 directors listed as Hutchinson, Martin, Shah, Minesh Chunilal, Marshall, Barbara in the Companies House registry. 1-10 people work at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Martin 01 March 2013 - 1
SHAH, Minesh Chunilal 01 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Barbara 19 September 2008 01 December 2016 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 15 October 2018
MR04 - N/A 20 July 2018
CS01 - N/A 08 December 2017
PSC01 - N/A 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
AA - Annual Accounts 15 October 2017
CS01 - N/A 13 December 2016
TM02 - Termination of appointment of secretary 13 December 2016
AD01 - Change of registered office address 30 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 18 August 2015
RESOLUTIONS - N/A 14 May 2015
SH01 - Return of Allotment of shares 14 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AP01 - Appointment of director 22 April 2013
AA - Annual Accounts 12 April 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 21 February 2011
SH01 - Return of Allotment of shares 10 August 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
AD01 - Change of registered office address 03 December 2009
287 - Change in situation or address of Registered Office 24 September 2009
169 - Return by a company purchasing its own shares 28 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 09 February 2009
169 - Return by a company purchasing its own shares 07 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 05 February 2007
363a - Annual Return 13 December 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 04 April 2006
287 - Change in situation or address of Registered Office 16 March 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 21 May 2002
225 - Change of Accounting Reference Date 08 May 2002
363s - Annual Return 11 December 2001
395 - Particulars of a mortgage or charge 03 March 2001
395 - Particulars of a mortgage or charge 08 February 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
287 - Change in situation or address of Registered Office 10 December 2000
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 February 2001 Outstanding

N/A

Mortgage debenture 06 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.