UKBizDB.co.uk

WEBER CARBURETTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weber Carburettors Limited. The company was founded 49 years ago and was given the registration number 01201092. The firm's registered office is in BILSTHORPE. You can find them at Robin Hood Farm Lowfield House, Eakring Road, Bilsthorpe, Nottinghamshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:WEBER CARBURETTORS LIMITED
Company Number:01201092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1975
End of financial year:28 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Robin Hood Farm Lowfield House, Eakring Road, Bilsthorpe, Nottinghamshire, United Kingdom, NG22 8SX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robin Hood Farm, Lowfield House, Eakring Road, Bilsthorpe, United Kingdom, NG22 8SX

Secretary17 July 2003Active
65 Robin Hood Road, Knaphill, Woking, GU21 2NA

Director17 July 2003Active
Robin Hood Farm, Lowfield House, Eakring Road, Bilsthorpe, United Kingdom, NG22 8SX

Director17 July 2003Active
The Grove 1 Hall Drive, Burton On The Wolds, Loughborough, LE12 5AD

Secretary13 July 2001Active
Tall Trees, Bowdon Road, Altrincham, WA4 2AJ

Secretary25 March 2003Active
5 Louise Court, Portway Close, Solihull, B91 3LN

Secretary16 December 1999Active
1 Millford, Goldsworth Park, Woking, GU21 3LH

Secretary-Active
11 Bury Avenue, Ruislip, HA4 7RT

Director01 May 1996Active
Woodstock Buddon Lane, Quorn, Loughborough, LE12 8AA

Director31 December 1998Active
The Grove 1 Hall Drive, Burton On The Wolds, Loughborough, LE12 5AD

Director03 April 2000Active
15 Cassland Road, London, E9 7AL

Director11 December 1998Active
Withers Farmhouse, Inkpen, Hungerford, RG17 9DS

Director-Active
239 Chilwell Lane, Nottingham, NG9 3DU

Director16 December 1999Active
165 Musters Road, West Bridgford, Nottingham, NG2 7AF

Director31 December 1998Active
Tall Trees, Bowdon Road, Altrincham, WA4 2AJ

Director25 March 2003Active
5 Louise Court, Portway Close, Solihull, B91 3LN

Director16 December 1999Active
Axford House, Axford, Basingstoke, RG25 2DX

Director-Active
9 Braefell Close, West Bridgford, NG2 6SS

Director20 July 1999Active
Birds Hill House, Birds Hill Road, Oxshott, KT22 0NJ

Director-Active
1 Millford, Goldsworth Park, Woking, GU21 3LH

Director-Active

People with Significant Control

Webcon Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:White House, Wollaton Street, Nottingham, United Kingdom, NG1 5GF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type dormant.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Address

Change registered office address company with date old address new address.

Download
2016-06-29Officers

Change person secretary company with change date.

Download
2016-06-29Officers

Change person director company with change date.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type dormant.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type dormant.

Download
2013-11-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.