Webb Hydraulic Services Limited SUDBURY


Founded in 1983, Webb Hydraulic Services, classified under reg no. 01747702 is an active company. Currently registered at Acton Place CO10 0BB, Sudbury the company has been in the business for fourty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 3 directors, namely Elizabeth C., Marion W. and Simon W.. Of them, Elizabeth C., Marion W., Simon W. have been with the company the longest, being appointed on 6 February 1992. As of 14 May 2024, there was 1 ex director - Richard W.. There were no ex secretaries.

Webb Hydraulic Services Limited Address / Contact

Office Address Acton Place
Office Address2 Acton
Town Sudbury
Post code CO10 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01747702
Date of Incorporation Tue, 23rd Aug 1983
Industry Sale of new cars and light motor vehicles
End of financial Year 31st August
Company age 41 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Marion W.

Position: Secretary

Resigned:

Elizabeth C.

Position: Director

Appointed: 06 February 1992

Marion W.

Position: Director

Appointed: 06 February 1992

Simon W.

Position: Director

Appointed: 06 February 1992

Richard W.

Position: Director

Appointed: 06 February 1992

Resigned: 17 January 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Elizabeth C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand155 790142 492181 742170 372108 254142 567183 441206 810
Current Assets262 385287 925349 874309 261317 274434 720420 483525 584
Debtors59 21293 36597 78550 819126 219173 15784 205198 774
Net Assets Liabilities160 682167 558206 644209 906236 942   
Other Debtors    50 1 499 
Property Plant Equipment11111111
Total Inventories47 38352 06870 34788 07082 801118 996152 837 
Other
Accumulated Depreciation Impairment Property Plant Equipment 506506506506506506 
Average Number Employees During Period55555444
Corporation Tax Payable9 3306 544      
Creditors101 704120 368143 23199 35680 333139 787104 914154 863
Depreciation Rate Used For Property Plant Equipment 15151515   
Net Current Assets Liabilities160 681167 557206 643209 905236 941294 933315 569370 721
Other Creditors52 42952 529  60 55360 61460 71460 714
Other Taxation Social Security Payable6 7505 486  11 23622 3719 66832 673
Property Plant Equipment Gross Cost 507507507507507507 
Total Assets Less Current Liabilities160 682167 558206 644209 906236 942294 934315 570370 722
Trade Creditors Trade Payables33 19555 809  8 54456 80234 53261 476
Trade Debtors Trade Receivables59 21293 365  126 169173 15782 706198 774

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 4th, March 2024
Free Download (8 pages)

Company search

Advertisements