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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robin Hood Farm, Lowfield House, Eakring Road, Bilsthorpe, United Kingdom, NG22 8SX | Secretary | 17 July 2003 | Active |
65 Robin Hood Road, Knaphill, Woking, GU21 2NA | Director | 17 July 2003 | Active |
Robin Hood Farm, Lowfield House, Eakring Road, Bilsthorpe, United Kingdom, NG22 8SX | Director | 17 July 2003 | Active |
The Grove 1 Hall Drive, Burton On The Wolds, Loughborough, LE12 5AD | Secretary | 13 July 2001 | Active |
Tall Trees, Bowdon Road, Altrincham, WA4 2AJ | Secretary | 25 March 2003 | Active |
5 Louise Court, Portway Close, Solihull, B91 3LN | Secretary | 16 December 1999 | Active |
1 Millford, Goldsworth Park, Woking, GU21 3LH | Secretary | - | Active |
11 Bury Avenue, Ruislip, HA4 7RT | Director | 01 May 1996 | Active |
Woodstock Buddon Lane, Quorn, Loughborough, LE12 8AA | Director | 31 December 1998 | Active |
The Grove 1 Hall Drive, Burton On The Wolds, Loughborough, LE12 5AD | Director | 03 April 2000 | Active |
15 Cassland Road, London, E9 7AL | Director | 11 December 1998 | Active |
Withers Farmhouse, Inkpen, Hungerford, RG17 9DS | Director | - | Active |
239 Chilwell Lane, Nottingham, NG9 3DU | Director | 16 December 1999 | Active |
165 Musters Road, West Bridgford, Nottingham, NG2 7AF | Director | 31 December 1998 | Active |
Tall Trees, Bowdon Road, Altrincham, WA4 2AJ | Director | 25 March 2003 | Active |
5 Louise Court, Portway Close, Solihull, B91 3LN | Director | 16 December 1999 | Active |
Axford House, Axford, Basingstoke, RG25 2DX | Director | - | Active |
9 Braefell Close, West Bridgford, NG2 6SS | Director | 20 July 1999 | Active |
Birds Hill House, Birds Hill Road, Oxshott, KT22 0NJ | Director | - | Active |
1 Millford, Goldsworth Park, Woking, GU21 3LH | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Address | Change registered office address company with date old address new address. | Download |
2016-06-29 | Officers | Change person secretary company with change date. | Download |
2016-06-29 | Officers | Change person director company with change date. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.