This company is commonly known as Weber Marking Systems Limited. The company was founded 62 years ago and was given the registration number 00712580. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 18121 - Manufacture of printed labels.
Name | : | WEBER MARKING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 00712580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 14 March 2008 | Active |
Macmerry Industrial Estate, Tranent, United Kingdom, EH33 1HD | Director | 18 October 2022 | Active |
1107 East Olive Street, Illinois, United States, | Director | 01 January 1992 | Active |
Macmerry Industrial Estate, Tranent, United Kingdom, EH33 1HD | Director | 18 October 2022 | Active |
15 Boyd Orr Drive, Penicuik, EH26 0JZ | Secretary | 03 November 1995 | Active |
12 Forth Street, North Berwick, EH39 4HY | Secretary | 01 February 2003 | Active |
10 Park View, Musselburgh, EH21 7HT | Secretary | - | Active |
2003 East Avon Lane, Arlington Heights, Usa, FOREIGN | Director | - | Active |
2121 Northwind Circle, Schaumburg, 60194 | Director | 01 October 2007 | Active |
10 Park View, Musselburgh, EH21 7HT | Director | - | Active |
6 Preston Road, Prestonpans, EH32 9HN | Director | 10 June 1997 | Active |
1317 South Pine, Arlington Heights, Usa, | Director | 01 January 2006 | Active |
21, St Thomas Street, Bristol, BS1 6JS | Director | 12 January 2015 | Active |
5885 - 51st Street South, St Petersburgh 33715, Usa, FOREIGN | Director | - | Active |
1066 South Hidden Brook Terrace, Palantine, Illinois, Usa, | Director | 27 June 1994 | Active |
1111 Coral Way, Riviera Beach, Usa, FOREIGN | Director | - | Active |
809 South Burton Place, Arlington Heights, Illinois, United States, | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-16 | Officers | Change corporate secretary company with change date. | Download |
2017-07-18 | Address | Change registered office address company with date old address new address. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.