Webber Precision Engineering Limited

General information

Name:

Webber Precision Engineering Ltd

Office Address:

11 Bancombe Court Martock TA12 6HB Somerset

Number: 02507812

Incorporation date: 1990-06-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Webber Precision Engineering Limited has been prospering in this business for at least thirty four years. Started with Registered No. 02507812 in 1990, it is based at 11 Bancombe Court, Somerset TA12 6HB. This company now known as Webber Precision Engineering Limited, was previously registered under the name of Sequel Applications. The transformation has taken place in February 27, 1995. This enterprise's SIC code is 25620 which means Machining. The firm's latest annual accounts were submitted for the period up to 2022-05-31 and the most current annual confirmation statement was filed on 2023-05-20.

Because of the company's magnitude, it was unavoidable to choose extra directors, namely: Alan W., Julie W., Graeme W. who have been assisting each other since May 20, 1996 to promote the success of this firm. Furthermore, the director's tasks are often backed by a secretary - Sheila W..

  • Previous company's names
  • Webber Precision Engineering Limited 1995-02-27
  • Sequel Applications Limited 1990-06-01

Financial data based on annual reports

Company staff

Sheila W.

Role: Secretary

Latest update: 29 December 2023

Alan W.

Role: Director

Appointed: 20 May 1996

Latest update: 29 December 2023

Julie W.

Role: Director

Appointed: 07 March 1995

Latest update: 29 December 2023

Graeme W.

Role: Director

Appointed: 07 March 1995

Latest update: 29 December 2023

Sheila W.

Role: Director

Appointed: 01 June 1991

Latest update: 29 December 2023

People with significant control

Executives who have control over the firm are as follows: Julie W.. Alan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sheila W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie W.
Notified on 6 April 2016
Nature of control:
right to manage directors
Alan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sheila W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Graeme W.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 September 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 1 September 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 5th, January 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
33
Company Age

Similar companies nearby

Closest companies