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.
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 | : |
|
Registered Address | : | 66 Eastbourne Road, Southport, Merseyside, PR8 4DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Eastbourne Road, Southport, PR8 4DU | Director | 05 October 2015 | Active |
66, Eastbourne Road, Southport, PR8 4DU | Director | 24 September 2001 | Active |
33 Prince George Avenue, Fulwell, Sunderland, SR6 9AG | Secretary | 02 January 1996 | Active |
8 Rutland Road, Southport, PR8 6PB | Secretary | 15 August 2001 | Active |
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 | Director | 25 November 2005 | Active |
Weber Sensors Ltd, Strohdeich 32, 25377, Kollmar, Germany, | Director | 01 February 2014 | Active |
3 Grasmere Drive, Ashton-In-Makerfield, WN4 8BP | Director | - | Active |
66, Eastbourne Road, Southport, PR8 4DU | Director | 05 October 2015 | Active |
3578 Cedar Hammock Court, Naples, Usa, FOREIGN | Director | 06 December 1995 | Active |
54 Ernst Barlach Str, Elmshorn, Germany, | Director | 25 November 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Officers | Termination director company with name termination date. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Officers | Appoint person director company with name date. | Download |
2015-10-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.