Company Information for 2020 WEB SERVICES LTD
1 WESTOVER ROAD, WESTBURY-ON-TRYM, WESTBURY-ON-TRYM, BRISTOL, BS9 3LY,
|
Company Registration Number
04562462
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
2020 WEB SERVICES LTD | ||
Legal Registered Office | ||
1 WESTOVER ROAD WESTBURY-ON-TRYM WESTBURY-ON-TRYM BRISTOL BS9 3LY Other companies in BS9 | ||
Previous Names | ||
|
Company Number | 04562462 | |
---|---|---|
Company ID Number | 04562462 | |
Date formed | 2002-10-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-09-30 | |
Account next due | 2019-06-30 | |
Latest return | 2017-09-30 | |
Return next due | 2018-10-14 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN HATCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACEY ANN HATCH |
Company Secretary | ||
TRACEY ANN HATCH |
Director | ||
PETER HATCH |
Company Secretary | ||
PETER HATCH |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HATCH / 14/10/2016 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/14 FULL LIST | |
RES15 | CHANGE OF NAME 20/05/2014 | |
CERTNM | COMPANY NAME CHANGED APH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/05/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY HATCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACEY HATCH | |
RES01 | ADOPT ARTICLES 12/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HATCH / 30/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HATCH / 30/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 220 FOREST ROAD FISHPONDS BRISTOL BS16 3QT | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/10/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 1 WESTOVER ROAD WESTBURY ON TRYM BRISTOL BS9 3LY | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HATCH / 14/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN HATCH / 14/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HATCH | |
288b | APPOINTMENT TERMINATED SECRETARY PETER HATCH | |
288a | SECRETARY APPOINTED MRS TRACEY ANN HATCH | |
288a | DIRECTOR APPOINTED MRS TRACEY ANN HATCH | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-10-01 | £ 1,420 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2020 WEB SERVICES LTD
Called Up Share Capital | 2012-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 628 |
Current Assets | 2012-10-01 | £ 916 |
Debtors | 2012-10-01 | £ 288 |
Fixed Assets | 2012-10-01 | £ 911 |
Shareholder Funds | 2012-10-01 | £ 407 |
Tangible Fixed Assets | 2012-10-01 | £ 911 |
Debtors and other cash assets
2020 WEB SERVICES LTD owns 8 domain names.
2020webservices.co.uk 2020ws.co.uk makeupbox.co.uk weddingbelle.co.uk markmclean.co.uk aphsolutions.co.uk wolseygrange.co.uk aphsol.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as 2020 WEB SERVICES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |