Company NameWebstar Northwest Ltd
DirectorsNicholas Keith Webster and Janet Mary Webster
Company StatusActive
Company Number06952441
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 10 months ago)
Previous NameMercedes Service Nw Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Nicholas Keith Webster
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleMotor Technician
Country of ResidenceEngland
Correspondence AddressWards End Works Moggie Lane
Adlington
Macclesfield
Cheshire
SK10 4NY
Director NameMrs Janet Mary Webster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed05 March 2015(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCare Worker
Country of ResidenceEngland
Correspondence AddressWards End Works Moggie Lane
Adlington
Macclesfield
Cheshire
SK10 4NY

Contact

Websitewww.webstarhr.com

Location

Registered AddressWards End Works Moggie Lane
Adlington
Macclesfield
Cheshire
SK10 4NY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

10 at £10Nicholas Keith Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£40,560
Cash£39,072
Current Liabilities£25,524

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

18 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 April 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 December 2017Director's details changed for Mr Nicholas Keith Webster on 17 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Nicholas Keith Webster on 17 December 2017 (2 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Director's details changed for Mr Nicholas Keith Webster on 29 March 2015 (2 pages)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Director's details changed for Mr Nicholas Keith Webster on 29 March 2015 (2 pages)
18 May 2015Registered office address changed from 3 Hilton Road Higher Poynton Stockport Cheshire SK12 1TP to Wards End Works Moggie Lane Adlington Macclesfield Cheshire SK10 4NY on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 3 Hilton Road Higher Poynton Stockport Cheshire SK12 1TP to Wards End Works Moggie Lane Adlington Macclesfield Cheshire SK10 4NY on 18 May 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 March 2015Appointment of Mrs Janet Mary Webster as a director on 5 March 2015 (2 pages)
11 March 2015Appointment of Mrs Janet Mary Webster as a director on 5 March 2015 (2 pages)
11 March 2015Appointment of Mrs Janet Mary Webster as a director on 5 March 2015 (2 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 July 2010Director's details changed for Mr Nicholas Keith Webster on 6 July 2010 (2 pages)
31 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
31 July 2010Director's details changed for Mr Nicholas Keith Webster on 6 July 2010 (2 pages)
31 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
31 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
31 July 2010Director's details changed for Mr Nicholas Keith Webster on 6 July 2010 (2 pages)
23 November 2009Company name changed mercedes service nw LTD\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Company name changed mercedes service nw LTD\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-17
(2 pages)
23 November 2009Change of name notice (2 pages)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
22 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
6 July 2009Incorporation (14 pages)
6 July 2009Incorporation (14 pages)