Web Enable It Limited WARRINGTON


Web Enable It started in year 2000 as Private Limited Company with registration number 04035788. The Web Enable It company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Warrington at 22 Spires Gardens. Postal code: WA2 8WB. Since December 29, 2005 Web Enable It Limited is no longer carrying the name Document Management Systems.

The company has one director. Michael G., appointed on 6 April 2012. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Web Enable It Limited Address / Contact

Office Address 22 Spires Gardens
Office Address2 Winwick
Town Warrington
Post code WA2 8WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04035788
Date of Incorporation Tue, 18th Jul 2000
Industry Business and domestic software development
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Michael G.

Position: Director

Appointed: 06 April 2012

Charles G.

Position: Secretary

Appointed: 10 September 2012

Resigned: 19 August 2014

Charles G.

Position: Director

Appointed: 06 April 2012

Resigned: 17 January 2018

Dennis W.

Position: Director

Appointed: 01 August 2000

Resigned: 31 March 2007

Robert G.

Position: Director

Appointed: 01 August 2000

Resigned: 15 June 2021

Peter G.

Position: Secretary

Appointed: 01 August 2000

Resigned: 10 September 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2000

Resigned: 18 July 2000

London Law Services Limited

Position: Nominee Director

Appointed: 18 July 2000

Resigned: 18 July 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Michael G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Robert G. This PSC has significiant influence or control over the company,. Then there is Charles G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC .

Michael G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert G.

Notified on 6 April 2016
Ceased on 15 June 2021
Nature of control: significiant influence or control

Charles G.

Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control: right to appoint and remove directors

Company previous names

Document Management Systems December 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-78 94193 50892 38666 94475 01286 008       
Balance Sheet
Cash Bank In Hand5 084571 63712 33913 1079 011       
Current Assets19 3587 25816 67023 76724 15816 45846 90133 10218 21043 058117 494115 066152 363
Debtors14 2747 2002 22011 42811 0517 447       
Net Assets Liabilities Including Pension Asset Liability-78 94193 50892 38666 94475 01286 008       
Tangible Fixed Assets0508360939936964       
Net Assets Liabilities     -86 008-57 449-61 392-53 765-27 99730 65574 218119 008
Other Debtors 112 813          
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-79 04193 60892 48667 04475 11286 108       
Shareholder Funds-78 94193 50892 38666 94475 01286 008       
Other
Creditors Due After One Year Total Noncurrent Liabilities89 86794 557           
Creditors Due Within One Year Total Current Liabilities8 4326 706           
Fixed Assets0508   9645612571 0961 0749881 8681 323
Net Current Assets Liabilities10 92694 01692 74667 88375 94886 972-58 010-61 649-54 861-29 07129 66772 350117 685
Tangible Fixed Assets Additions 508 787549360       
Tangible Fixed Assets Cost Or Valuation05085081 2951 4661 826       
Total Assets Less Current Liabilities10 9261 050   -86 008-57 449-61 392-53 765-27 99730 65574 218119 008
Amount Specific Advance Or Credit Directors      94 92279 24460 63860 6383 839906-1 916
Amount Specific Advance Or Credit Made In Period Directors      1 27715 67834 3956 66856364 73255 709
Amount Specific Advance Or Credit Repaid In Period Directors      69715 91515 7892 5565 0665 00042 772
Average Number Employees During Period         2221
Creditors     103 430104 91194 75173 07172 12987 82742 71648 112
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal            13 434
Administrative Expenses 47 39417 779          
Corporation Tax Due Within One Year  2 563          
Cost Sales 5           
Creditors Due Within One Year 101 274109 41691 650100 106103 430       
Depreciation Impairment Reversal Tangible Fixed Assets  148          
Gross Profit Loss 32 82718 900          
Number Shares Allotted 100100100100100       
Operating Profit Loss 14 5671 121          
Par Value Share  1111       
Profit Loss For Period 14 5671 121          
Profit Loss On Ordinary Activities Before Tax 14 5671 121          
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Depreciation00148356530862       
Tangible Fixed Assets Depreciation Charged In Period  148208229332       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    55        
Tangible Fixed Assets Disposals    378        
Trade Creditors Within One Year 3 4293 862          
Turnover Gross Operating Revenue 32 83218 900          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, February 2024
Free Download (4 pages)

Company search