Webro Cables and Connectors Limited (number 01484166) is a private limited company founded on 1980-03-10. The firm is situated at Vision House Meadow Brooks Business Park, Meadow Lane Long Eaton, Nottingham NG10 2GD. Having undergone a change in 2017-02-15, the previous name the firm utilized was Webro (Long Eaton) Limited. Webro Cables and Connectors Limited is operating under SIC: 27320 - "manufacture of other electronic and electric wires and cables".

Company details

Name Webro Cables And Connectors Limited
Number 01484166
Date of Incorporation: 1980-03-10
End of financial year: 31 March
Address: Vision House Meadow Brooks Business Park, Meadow Lane Long Eaton, Nottingham, NG10 2GD
SIC code: 27320 - Manufacture of other electronic and electric wires and cables

Moving to the 3 directors that can be found in the above-mentioned company, we can name: Carolyn D. (in the company from 21 November 2022), Christopher B. (appointment date: 01 April 2017), Peter E. (appointed on 01 July 2008). 1 secretary is there as well: Peter E. (appointed on 31 July 2021). The Companies House indexes 3 persons of significant control, namely: Webro Group Limited can be reached at Meadow Lane, Long Eaton, NG10 2GD Nottingham. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Alyson H. has over 3/4 of shares, 3/4 to full of voting rights, Roger W. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2020-03-31 2021-03-31
Current Assets 6,589,065 7,920,909
Total Assets Less Current Liabilities 3,832,060 4,093,870

People with significant control

Webro Group Limited
26 February 2021
Address Vision House Meadows Brooks Buisness Park Meadow Lane, Long Eaton, Nottingham, NG10 2GD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House - England And Wales
Registration number 13135306
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alyson H.
13 March 2019 - 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
Roger W.
6 April 2016 - 13 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 8th, August 2023 | accounts
Free Download (29 pages)