This company is commonly known as Weber Uk Limited. The company was founded 50 years ago and was given the registration number 01143125. The firm's registered office is in HALSTEAD. You can find them at Unit 10 First Avenue, Bluebridge Industrial Estate, Halstead, Essex. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | WEBER UK LIMITED |
---|---|---|
Company Number | : | 01143125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Brain Valley Avenue, Black Notley, Braintree, England, CM77 8LS | Secretary | 01 January 2013 | Active |
13 Grove Field, High Garrett, Braintree, CM7 5NS | Director | 24 May 2002 | Active |
13 Grove Field, High Garrett, Braintree, United Kingdom, CM7 5NS | Director | 01 August 2014 | Active |
29 Brain Valley Avenue, Black Notley, Braintree, England, CM77 8LS | Director | 01 August 2014 | Active |
24 Brain Valley Avenue, Black Notley, Braintree, CM7 8LS | Secretary | - | Active |
Heilbronner Str 30, Guglingen, Germany, | Secretary | 31 August 1994 | Active |
Five Acres, Hedingham Road, Bulmer Tye, Sudbury, CO10 7EF | Secretary | 24 May 2002 | Active |
Heilbronner Strasse 30, Guglingen, Germany, | Secretary | 01 January 2000 | Active |
24 Brain Valley Avenue, Black Notley, Braintree, CM7 8LS | Director | - | Active |
Heilbronner Str 30, Guglingen, Germany, | Director | 01 March 1993 | Active |
School Farm, Shottenden, Canterbury, CT4 8JS | Director | 24 May 2002 | Active |
Five Acres, Hedingham Road, Bulmer Tye, Sudbury, CO10 7EF | Director | - | Active |
Meisenweg 30, 7129 Gug Ingen, Germany, | Director | 01 March 1993 | Active |
7129 Guglingen, Seestrasse 34, Germany, | Director | - | Active |
7129 Guglingen, Seestrasse 34, Germany, | Director | - | Active |
Mr Douglas Tokley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Grove Field, High Garrett, Braintree, United Kingdom, CM7 5NS |
Nature of control | : |
|
Mrs Janet Tokley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Grove Field, High Garrett, Braintree, United Kingdom, CM7 5NS |
Nature of control | : |
|
Mr Jonathan Andrew Tokley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Brain Valley Avenue, Black Notley, Braintree, England, CM77 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Change of constitution | Statement of companys objects. | Download |
2015-12-07 | Capital | Capital name of class of shares. | Download |
2015-12-07 | Capital | Capital variation of rights attached to shares. | Download |
2015-12-07 | Resolution | Resolution. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Officers | Change person director company with change date. | Download |
2015-06-08 | Officers | Change person secretary company with change date. | Download |
2015-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.