Web Embroidery Services Limited ASHTON -U-LYNE


Founded in 2016, Web Embroidery Services, classified under reg no. 10186329 is an active company. Currently registered at 277 Stockport Road OL7 0NT, Ashton -u-lyne the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has one director. Keith M., appointed on 15 November 2016. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Robert C., Michael D. and others listed below. There were no ex secretaries.

Web Embroidery Services Limited Address / Contact

Office Address 277 Stockport Road
Office Address2 Guide Bridge
Town Ashton -u-lyne
Post code OL7 0NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10186329
Date of Incorporation Wed, 18th May 2016
Industry Finishing of textiles
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Keith M.

Position: Director

Appointed: 15 November 2016

Robert C.

Position: Director

Appointed: 18 May 2016

Resigned: 15 November 2016

Michael D.

Position: Director

Appointed: 18 May 2016

Resigned: 18 May 2016

Robert C.

Position: Director

Appointed: 18 May 2016

Resigned: 18 May 2016

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Keith M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Keith M.

Notified on 17 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert C.

Notified on 18 May 2016
Ceased on 17 November 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand29 11633 99333 68421 35947 72614 586
Current Assets36 78657 05642 70649 217103 36479 879
Debtors7 67023 0639 02227 85855 63865 293
Net Assets Liabilities388681 8271 8671 8652 192
Other Debtors   26 20053 81648 190
Other
Average Number Employees During Period   101010
Bank Borrowings    50 00043 480
Corporation Tax Payable485685719503503583
Creditors36 74856 18840 87947 35051 49934 207
Net Current Assets Liabilities388681 8271 86751 86545 672
Other Creditors11 90932 43323 00224 1291 3681 517
Other Taxation Social Security Payable    29 97113 804
Total Assets Less Current Liabilities   1 86751 86545 672
Trade Creditors Trade Payables24 35423 07017 15822 71819 65718 303
Trade Debtors Trade Receivables7 67023 0639 0221 6581 82217 103

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers
Confirmation statement with no updates Saturday 4th November 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements