Canterbury Web Services Limited CHARTHAM HATCH


Canterbury Web Services Limited was dissolved on 2024-01-02. Canterbury Web Services was a private limited company that was located at Katallin, Town Lane, Chartham Hatch, CT4 7NN, Canterbury Kent. Its total net worth was valued to be approximately 34393 pounds, and the fixed assets belonging to the company amounted to 1427 pounds. This company (officially started on 1991-03-05) was run by 2 directors and 1 secretary.
Director Richard C. who was appointed on 18 July 1991.
Director Diana I. who was appointed on 18 July 1991.
Moving on to the secretaries, we can name: Richard C. appointed on 18 July 1991.

The company was categorised as "dormant company" (99999). According to the official database, there was a name change on 1996-06-03, their previous name was Craggy. There is a second name change: previous name was Berkeley Software Design International (europe) performed on 1996-02-21. The last confirmation statement was filed on 2023-03-05 and last time the statutory accounts were filed was on 31 August 2022. 2016-03-05 was the date of the last annual return.

Canterbury Web Services Limited Address / Contact

Office Address Katallin
Office Address2 Town Lane
Town Chartham Hatch
Post code CT4 7NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02588672
Date of Incorporation Tue, 5th Mar 1991
Date of Dissolution Tue, 2nd Jan 2024
Industry Dormant Company
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 19th Mar 2024
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Richard C.

Position: Secretary

Appointed: 18 July 1991

Richard C.

Position: Director

Appointed: 18 July 1991

Diana I.

Position: Director

Appointed: 18 July 1991

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1991

Resigned: 18 July 1991

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 March 1991

Resigned: 18 July 1991

People with significant control

Richard C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Alan I.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% shares

Company previous names

Craggy June 3, 1996
Berkeley Software Design International (europe) February 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth34 39333 68726 593     
Balance Sheet
Current Assets62 11354 36169 91252 26424 15231 5045050
Net Assets Liabilities  26 59319 80416 67613 37799
Cash Bank In Hand43 25049 098      
Debtors18 8635 263      
Net Assets Liabilities Including Pension Asset Liability34 39333 68726 593     
Tangible Fixed Assets1 4271 070      
Reserves/Capital
Called Up Share Capital99      
Profit Loss Account Reserve34 38433 678      
Shareholder Funds34 39333 68726 593     
Other
Average Number Employees During Period    11  
Creditors  44 40233 2728 08518 5844141
Fixed Assets1 4271 0701 083812609457  
Net Current Assets Liabilities32 96632 61725 51018 99216 06712 92099
Total Assets Less Current Liabilities34 39333 68726 59319 80416 67613 37799
Creditors Due Within One Year29 14721 74444 402     
Tangible Fixed Assets Cost Or Valuation3 0683 068      
Tangible Fixed Assets Depreciation1 6411 998      
Tangible Fixed Assets Depreciation Charged In Period 357      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 29th, October 2022
Free Download (3 pages)

Company search

Advertisements