Weblinks Ltd YORK


Weblinks started in year 1997 as Private Limited Company with registration number 03442275. The Weblinks company has been functioning successfully for 27 years now and its status is active - proposal to strike off. The firm's office is based in York at East End Cottage. Postal code: YO30 2BU.

Weblinks Ltd Address / Contact

Office Address East End Cottage
Office Address2 Newton On Ouse
Town York
Post code YO30 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03442275
Date of Incorporation Tue, 30th Sep 1997
Industry Printing n.e.c.
End of financial Year 31st January
Company age 27 years old
Account next due date Mon, 31st Oct 2022 (548 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Fri, 14th Oct 2022 (2022-10-14)
Last confirmation statement dated Thu, 30th Sep 2021

Company staff

Katy F.

Position: Director

Appointed: 06 April 2019

Oliver F.

Position: Secretary

Appointed: 30 September 1997

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 30 September 1997

Resigned: 30 September 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 30 September 1997

Resigned: 30 September 1997

Katy F.

Position: Director

Appointed: 30 September 1997

Resigned: 06 April 2019

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Oliver F. The abovementioned PSC has significiant influence or control over this company, and has 25-50% shares.

Oliver F.

Notified on 30 September 2016
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand25 0391 617677   
Current Assets583 81074 29018 01110 42512 66621 247
Debtors558 77172 67317 334   
Other Debtors 4 9754 975   
Property Plant Equipment2 4081 572827   
Net Assets Liabilities    -31 957-24 880
Other
Amount Specific Advance Or Credit Directors 43 10910 07612 2665 20613 756
Amount Specific Advance Or Credit Made In Period Directors  9651 30223 54310 800
Amount Specific Advance Or Credit Repaid In Period Directors  33 99823 64430 60329 762
Accrued Liabilities4 0701 9001 900   
Accumulated Depreciation Impairment Property Plant Equipment1 7992 6353 380   
Average Number Employees During Period222211
Bank Borrowings Overdrafts28 33825 57425 444   
Bank Overdrafts28 33825 57425 444   
Corporation Tax Payable34 53812 3876 007   
Creditors560 90875 61041 41443 65444 6238 582
Fixed Assets  827281  
Increase From Depreciation Charge For Year Property Plant Equipment 836745   
Net Current Assets Liabilities22 902-1 320-23 403-33 229-31 957-16 298
Number Shares Issued Fully Paid 11   
Other Creditors1 2121 1061 001   
Par Value Share 11   
Prepayments Accrued Income 1312   
Property Plant Equipment Gross Cost4 2074 207    
Recoverable Value-added Tax  2 166   
Total Assets Less Current Liabilities25 310252-22 576-32 948-31 957-16 298
Trade Creditors Trade Payables459 96916 9507 062   
Trade Debtors Trade Receivables558 77124 577105   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, January 2022
Free Download (5 pages)

Company search

Advertisements