Company NameWb Services (UK) Limited
Company StatusActive
Company Number04554873
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameNigel Burke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameSharon Burke
NationalityBritish
StatusCurrent
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNew Haven
Green Stree Green Road
Dartford
DA2 8PB
Director NameMr Darren Burke
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Mark Hornett
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameJohn Wellbrook
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleHaulage Contractor
Correspondence Address13 Okehampton Crescent
Welling
Kent
DA16 1DG
Director NameJames Blamire
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address85 Longham Copse
Downswood
Maidstone
Kent
ME15 8TW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewbservicesuk.co.uk
Email address[email protected]
Telephone0800 0325021
Telephone regionFreephone

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£236,112
Cash£102,316
Current Liabilities£363,879

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

2 August 2004Delivered on: 5 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
7 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
4 October 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
24 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
27 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
24 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Appointment of Mr Mark Hornett as a director on 17 August 2017 (2 pages)
17 August 2017Appointment of Mr Mark Hornett as a director on 17 August 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 800
(4 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 800
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 800
(4 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 800
(4 pages)
24 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 800
(4 pages)
24 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 800
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
18 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 August 2010Director's details changed for Mr Darren Burke on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Nigel Burke on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Nigel Burke on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Darren Burke on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Mr Darren Burke on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Nigel Burke on 1 October 2009 (2 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 September 2009Return made up to 16/08/09; full list of members (4 pages)
10 September 2009Return made up to 16/08/09; full list of members (4 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 November 2008Return made up to 16/08/08; full list of members (4 pages)
26 November 2008Return made up to 16/08/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Appointment terminated director james blamire (1 page)
30 July 2008Appointment terminated director james blamire (1 page)
1 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 September 2007Return made up to 16/08/07; full list of members (3 pages)
27 September 2007Return made up to 16/08/07; full list of members (3 pages)
26 October 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2006Return made up to 16/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 49 the grove gravesend kent DA12 1DP (1 page)
22 November 2005Registered office changed on 22/11/05 from: 49 the grove gravesend kent DA12 1DP (1 page)
25 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
25 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
16 August 2005Return made up to 16/08/05; full list of members (4 pages)
16 August 2005Return made up to 16/08/05; full list of members (4 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
5 January 2005Return made up to 07/10/04; change of members (7 pages)
5 January 2005Return made up to 07/10/04; change of members (7 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
21 April 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
21 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
21 April 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
13 November 2003Return made up to 07/10/03; full list of members (7 pages)
13 November 2003Return made up to 07/10/03; full list of members (7 pages)
1 December 2002Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 December 2002Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
7 October 2002Incorporation (16 pages)
7 October 2002Incorporation (16 pages)