Webtech (n.i.) Limited CO FERMANAGH


Webtech (n.i.) started in year 1990 as Private Limited Company with registration number NI024109. The Webtech (n.i.) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Co Fermanagh at Killyhevlin Industrial Estate. Postal code: BT74 4EJ.

At present there are 3 directors in the the firm, namely Simon B., Angel B. and Susana B.. In addition one secretary - Jonathan K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Webtech (n.i.) Limited Address / Contact

Office Address Killyhevlin Industrial Estate
Office Address2 Enniskillen
Town Co Fermanagh
Post code BT74 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024109
Date of Incorporation Wed, 31st Jan 1990
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (21 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Jonathan K.

Position: Secretary

Appointed: 16 September 2022

Simon B.

Position: Director

Appointed: 15 July 2022

Angel B.

Position: Director

Appointed: 29 November 2016

Susana B.

Position: Director

Appointed: 29 November 2016

Steven P.

Position: Secretary

Appointed: 14 November 2017

Resigned: 16 September 2022

Thomas R.

Position: Director

Appointed: 29 November 2016

Resigned: 15 July 2022

Desmond B.

Position: Secretary

Appointed: 01 June 2013

Resigned: 18 July 2017

Nigel M.

Position: Director

Appointed: 16 February 2011

Resigned: 29 November 2016

David D.

Position: Director

Appointed: 01 June 2009

Resigned: 29 November 2016

Michael J.

Position: Director

Appointed: 01 August 2002

Resigned: 02 January 2009

Raymond F.

Position: Secretary

Appointed: 22 December 2001

Resigned: 31 January 2013

Patrick D.

Position: Director

Appointed: 16 February 1990

Resigned: 18 July 2017

David D.

Position: Director

Appointed: 01 February 1990

Resigned: 01 July 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 1111 
Net Assets Liabilities111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11  11
Number Shares Allotted 11111
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements