General information

Name:

Weber Uk Ltd

Office Address:

Unit 10 First Avenue Bluebridge Industrial Estate CO9 2EX Halstead

Number: 01143125

Incorporation date: 1973-11-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@w-weber.com

Websites

www.w-weber.com
www.w-weber.co.uk

Description

Data updated on:

Weber Uk Limited was set up as Private Limited Company, based in Unit 10 First Avenue, Bluebridge Industrial Estate in Halstead. The main office's located in CO9 2EX. This business was created in November 2, 1973. The company's reg. no. is 01143125. It 's been seventeen years that It's registered name is Weber Uk Limited, but up till 2007 the business name was Weber (UK) and before that, until January 4, 2007 this firm was known under the name Weber Hydraulik (UK). This means it has used three different names. This firm's SIC code is 46690 and has the NACE code: Wholesale of other machinery and equipment. Weber Uk Ltd released its account information for the period that ended on Sat, 31st Dec 2022. The company's latest confirmation statement was released on Sun, 9th Jul 2023.

In order to satisfy the customer base, this business is consistently overseen by a group of three directors who are Janet T., Jonathan T. and Douglas T.. Their outstanding services have been of great use to the business for ten years. To support the directors in their duties, the abovementioned business has been utilizing the skills of Jonathan T. as a secretary since the appointment on January 1, 2013.

  • Previous company's names
  • Weber Uk Limited 2007-01-29
  • Weber (UK) Limited 2007-01-04
  • Weber Hydraulik (UK) Limited 1973-11-02

Financial data based on annual reports

Company staff

Janet T.

Role: Director

Appointed: 01 August 2014

Latest update: 30 January 2024

Jonathan T.

Role: Director

Appointed: 01 August 2014

Latest update: 30 January 2024

Jonathan T.

Role: Secretary

Appointed: 01 January 2013

Latest update: 30 January 2024

Douglas T.

Role: Director

Appointed: 24 May 2002

Latest update: 30 January 2024

People with significant control

Executives who control this firm include: Douglas T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janet T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan T. has substantial control or influence over the company.

Douglas T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janet T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan T.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 9 April 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 April 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2012

Name:

Richard Edwards Group Llp

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
50
Company Age

Twitter feed by @weberbins

weberbins has over 62 tweets, 89 followers and follows 121 accounts.

Similar companies nearby

Closest companies