WEBER CARBURETTORS LIMITED
Overview
| Company Name | WEBER CARBURETTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01201092 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEBER CARBURETTORS LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WEBER CARBURETTORS LIMITED located?
| Registered Office Address | Robin Hood Farm Lowfield House Eakring Road NG22 8SX Bilsthorpe Nottinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEBER CARBURETTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEBCON UK LIMITED | Dec 12, 1995 | Dec 12, 1995 |
| WEBER CONCESSIONAIRES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| WEBER CARBURETTORS UK LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| WEBER CARBURETTORS CONCESSIONAIRES (U.K.) LIMITED | Feb 20, 1975 | Feb 20, 1975 |
What are the latest accounts for WEBER CARBURETTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2025 |
What is the status of the latest confirmation statement for WEBER CARBURETTORS LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for WEBER CARBURETTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 28, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 28, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 28, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 28, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 28, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 28, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 28, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 68 Springfield Road Southwell Nottinghamshire NG25 0BT to Robin Hood Farm Lowfield House Eakring Road Bilsthorpe Nottinghamshire NG22 8SX on Jun 29, 2016 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Richard Edward Welch on Jun 29, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Richard Edward Welch on Jun 29, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of WEBER CARBURETTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELCH, Richard Edward | Secretary | Lowfield House Eakring Road NG22 8SX Bilsthorpe Robin Hood Farm Nottinghamshire United Kingdom | British | 65853210001 | ||||||
| EVA, Martin John | Director | 65 Robin Hood Road Knaphill GU21 2NA Woking Surrey | England | British | 90046220002 | |||||
| WELCH, Richard Edward | Director | Lowfield House Eakring Road NG22 8SX Bilsthorpe Robin Hood Farm Nottinghamshire United Kingdom | United Kingdom | British | 65853210002 | |||||
| GOODWIN, Christopher Gordon | Secretary | The Grove 1 Hall Drive Burton On The Wolds LE12 5AD Loughborough Leicestershire | British | 69434840001 | ||||||
| MOORE, Glen Peter | Secretary | Tall Trees Bowdon Road WA4 2AJ Altrincham Cheshire | British | 89129460001 | ||||||
| PEARSALL, Steven John | Secretary | 5 Louise Court Portway Close B91 3LN Solihull West Midlands | British | 59443860001 | ||||||
| WARNER, John Frederick | Secretary | 1 Millford Goldsworth Park GU21 3LH Woking Surrey | British | 2593200002 | ||||||
| BANGS, Graham | Director | 11 Bury Avenue HA4 7RT Ruislip Middlesex | British | 70798480001 | ||||||
| COOK, Peter Hartley | Director | Woodstock Buddon Lane Quorn LE12 8AA Loughborough Leicestershire | British | 40594000001 | ||||||
| GOODWIN, Christopher Gordon | Director | The Grove 1 Hall Drive Burton On The Wolds LE12 5AD Loughborough Leicestershire | United Kingdom | British | 69434840001 | |||||
| HAVERCROFT, John Laurence | Director | 15 Cassland Road E9 7AL London | Gbr | English | 2068780001 | |||||
| HOARE, Anne Louise | Director | Withers Farmhouse Inkpen RG17 9DS Hungerford Berkshire | British | 18089780001 | ||||||
| KULESZA, Wojciech Tadeusz | Director | 239 Chilwell Lane NG9 3DU Nottingham Nottinghamshire | British | 96185860001 | ||||||
| MATTHEWS, Alan John | Director | 165 Musters Road West Bridgford NG2 7AF Nottingham | England | British | 10971240001 | |||||
| MOORE, Glen Peter | Director | Tall Trees Bowdon Road WA4 2AJ Altrincham Cheshire | British | 89129460001 | ||||||
| PEARSALL, Steven John | Director | 5 Louise Court Portway Close B91 3LN Solihull West Midlands | British | 59443860001 | ||||||
| SOPWITH, Thomas Edward Brodie | Director | Axford House Axford RG25 2DX Basingstoke Hampshire | England | British | 2593210002 | |||||
| TURNER, Ian Leslie | Director | 9 Braefell Close NG2 6SS West Bridgford Nottinghamshire | England | British | 81500830001 | |||||
| WALTON, Michael John | Director | Birds Hill House Birds Hill Road KT22 0NJ Oxshott Surrey | England | British | 18065040001 | |||||
| WARNER, John Frederick | Director | 1 Millford Goldsworth Park GU21 3LH Woking Surrey | England | British | 2593200002 |
Who are the persons with significant control of WEBER CARBURETTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Webcon Uk Limited | Apr 06, 2016 | Wollaton Street NG1 5GF Nottingham White House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0