Company NameWest Glamorgan Internet Services Limited
Company StatusActive
Company Number03079253
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLinda Irene Elizabeth Fox
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(5 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Director NameSimon Andrew Fox
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(5 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Director NameWilliam Thomas Mullen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1995(5 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Secretary NameWilliam Thomas Mullen
NationalityBritish
StatusCurrent
Appointed17 July 1995(5 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Europress Holdings Limited 20 Freebournes Road
Witham
Essex
CM8 3UN
Director NameWilliam Poel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 1996)
RoleComputer Consultant
Correspondence AddressThe Widford Old Rectory
London Road
Chelmsford
Essex
CM2 8TE
Director NameNewco Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Websitewoodfordweb.com

Location

Registered AddressC/O Europress Holdings Limited
20 Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1County Internet Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 August 2018Registered office address changed from C/O C/O Europress Holdings Limited Freebournes House Freebournes Road Witham Essex CM8 3US England to C/O Europress Holdings Limited 20 Freebournes Road Witham Essex CM8 3UN on 24 August 2018 (1 page)
24 August 2018Director's details changed for Simon Andrew Fox on 20 August 2018 (2 pages)
24 August 2018Director's details changed for Linda Irene Elizabeth Fox on 20 August 2018 (2 pages)
24 August 2018Secretary's details changed for William Thomas Mullen on 20 August 2018 (1 page)
24 August 2018Director's details changed for William Thomas Mullen on 20 August 2018 (2 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 June 2016Registered office address changed from Europress Holdings Limited Woodford Litho Freebournes Road Witham Essex CM8 3UH to C/O C/O Europress Holdings Limited Freebournes House Freebournes Road Witham Essex CM8 3US on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Europress Holdings Limited Woodford Litho Freebournes Road Witham Essex CM8 3UH to C/O C/O Europress Holdings Limited Freebournes House Freebournes Road Witham Essex CM8 3US on 16 June 2016 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
30 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 August 2009Return made up to 07/07/09; full list of members (4 pages)
4 August 2009Return made up to 07/07/09; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 August 2008Return made up to 07/07/08; full list of members (4 pages)
4 August 2008Return made up to 07/07/08; full list of members (4 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 August 2007Return made up to 07/07/07; full list of members (3 pages)
3 August 2007Return made up to 07/07/07; full list of members (3 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 July 2006Return made up to 07/07/06; full list of members (3 pages)
18 July 2006Return made up to 07/07/06; full list of members (3 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 August 2005Return made up to 07/07/05; full list of members (3 pages)
8 August 2005Return made up to 07/07/05; full list of members (3 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 July 2004Return made up to 07/07/04; full list of members (7 pages)
27 July 2004Return made up to 07/07/04; full list of members (7 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 August 2003Return made up to 07/07/03; full list of members (7 pages)
5 August 2003Return made up to 07/07/03; full list of members (7 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 July 2002Return made up to 07/07/02; full list of members (7 pages)
31 July 2002Return made up to 07/07/02; full list of members (7 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 July 2001Return made up to 07/07/01; full list of members (7 pages)
27 July 2001Return made up to 07/07/01; full list of members (7 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 July 1999Return made up to 10/07/99; full list of members (6 pages)
27 July 1999Return made up to 10/07/99; full list of members (6 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1998Return made up to 10/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1996Return made up to 10/07/96; full list of members (6 pages)
15 July 1996Return made up to 10/07/96; full list of members (6 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
11 August 1995Director resigned (2 pages)
11 August 1995New secretary appointed;new director appointed (2 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995Accounting reference date notified as 31/12 (1 page)
11 August 1995New secretary appointed;new director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT (1 page)
11 August 1995New director appointed (2 pages)
11 August 1995Accounting reference date notified as 31/12 (1 page)
11 August 1995Secretary resigned (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT (1 page)
12 July 1995Incorporation (22 pages)
12 July 1995Incorporation (22 pages)