UKBizDB.co.uk

WEBER MARKING SYSTEMS LIMITED

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

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.

Company Information

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:
  • 18121 - Manufacture of printed labels

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary14 March 2008Active
Macmerry Industrial Estate, Tranent, United Kingdom, EH33 1HD

Director18 October 2022Active
1107 East Olive Street, Illinois, United States,

Director01 January 1992Active
Macmerry Industrial Estate, Tranent, United Kingdom, EH33 1HD

Director18 October 2022Active
15 Boyd Orr Drive, Penicuik, EH26 0JZ

Secretary03 November 1995Active
12 Forth Street, North Berwick, EH39 4HY

Secretary01 February 2003Active
10 Park View, Musselburgh, EH21 7HT

Secretary-Active
2003 East Avon Lane, Arlington Heights, Usa, FOREIGN

Director-Active
2121 Northwind Circle, Schaumburg, 60194

Director01 October 2007Active
10 Park View, Musselburgh, EH21 7HT

Director-Active
6 Preston Road, Prestonpans, EH32 9HN

Director10 June 1997Active
1317 South Pine, Arlington Heights, Usa,

Director01 January 2006Active
21, St Thomas Street, Bristol, BS1 6JS

Director12 January 2015Active
5885 - 51st Street South, St Petersburgh 33715, Usa, FOREIGN

Director-Active
1066 South Hidden Brook Terrace, Palantine, Illinois, Usa,

Director27 June 1994Active
1111 Coral Way, Riviera Beach, Usa, FOREIGN

Director-Active
809 South Burton Place, Arlington Heights, Illinois, United States,

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-04Resolution

Resolution.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download
2018-09-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-07-18Address

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

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.