UKBizDB.co.uk

WEBER SENSORS LIMITED

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

This company is commonly known as Weber Sensors Limited. The company was founded 39 years ago and was given the registration number 01839387. The firm's registered office is in SOUTHPORT. You can find them at 66 Eastbourne Road, , Southport, Merseyside. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:WEBER SENSORS LIMITED
Company Number:01839387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:66 Eastbourne Road, Southport, Merseyside, PR8 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Eastbourne Road, Southport, PR8 4DU

Director05 October 2015Active
66, Eastbourne Road, Southport, PR8 4DU

Director24 September 2001Active
33 Prince George Avenue, Fulwell, Sunderland, SR6 9AG

Secretary02 January 1996Active
8 Rutland Road, Southport, PR8 6PB

Secretary15 August 2001Active
3 Grasmere Drive, Ashton-In-Makerfield, WN4 8BP

Secretary-Active
33 Prince George Avenue, Fulwell, Sunderland, SR6 9AG

Director-Active
66, Eastbourne Road, Southport, England, PR8 4DU

Director25 November 2005Active
Weber Sensors Ltd, Strohdeich 32, 25377, Kollmar, Germany,

Director01 February 2014Active
3 Grasmere Drive, Ashton-In-Makerfield, WN4 8BP

Director-Active
66, Eastbourne Road, Southport, PR8 4DU

Director05 October 2015Active
3578 Cedar Hammock Court, Naples, Usa, FOREIGN

Director06 December 1995Active
54 Ernst Barlach Str, Elmshorn, Germany,

Director25 November 2005Active

People with Significant Control

Mrs Cheryl Weber
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:American
Country of residence:Usa
Address:120, Cedacrest Village Court, Acworth, Usa, 30101
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Persons with significant control

Change to a person with significant control.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Officers

Termination director company with name termination date.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Officers

Appoint person director company with name date.

Download
2015-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.