Web Automatic Limited MILL HILL


Web Automatic started in year 2001 as Private Limited Company with registration number 04164182. The Web Automatic company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Mill Hill at 7 Granard Business Centre. Postal code: NW7 2DQ.

The company has one director. Matthew W., appointed on 22 February 2001. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Jane M. and who left the the company on 21 September 2020. In addition, there is one former secretary - Jane M. who worked with the the company until 21 September 2020.

Web Automatic Limited Address / Contact

Office Address 7 Granard Business Centre
Office Address2 Bunns Lane
Town Mill Hill
Post code NW7 2DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04164182
Date of Incorporation Tue, 20th Feb 2001
Industry Non-trading company
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Matthew W.

Position: Director

Appointed: 22 February 2001

Jane M.

Position: Secretary

Appointed: 22 February 2001

Resigned: 21 September 2020

Jane M.

Position: Director

Appointed: 22 February 2001

Resigned: 21 September 2020

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2001

Resigned: 20 February 2001

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 February 2001

Resigned: 20 February 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Mathew K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jane M. This PSC owns 25-50% shares and has 25-50% voting rights.

Mathew K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane M.

Notified on 6 April 2016
Ceased on 21 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-03-312021-03-312022-03-312023-03-31
Net Worth134662 892      
Balance Sheet
Current Assets33 13533 51837 78732 58141 18246 79831 43026 47626 476
Net Assets Liabilities  2 8923901565921 9721 9721 972
Cash Bank In Hand6 99320 194       
Debtors26 14213 324       
Net Assets Liabilities Including Pension Asset Liability134662 892      
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve3456       
Shareholder Funds134662 892      
Other
Average Number Employees During Period    11   
Creditors  34 89532 19141 02646 20633 40228 44828 448
Net Current Assets Liabilities134662 8923901565921 9721 9721 972
Total Assets Less Current Liabilities134662 8923901565921 9721 9721 972
Creditors Due Within One Year33 12231 55434 895      
Number Shares Allotted 10       
Par Value Share 1       
Share Capital Allotted Called Up Paid1010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, November 2023
Free Download (3 pages)

Company search

Advertisements