Webcon Uk Limited

DataGardener
webcon uk limited
live
Small

Webcon Uk Limited

04706278Private Limited With Share Capital

White House Wollaton Street, Nottingham, NG15GF
Incorporated

21/03/2003

Company Age

23 years

Directors

2

Employees

16

SIC Code

47910

Risk

low risk

Company Overview

Registration, classification & business activity

Webcon Uk Limited (04706278) is a private limited with share capital incorporated on 21/03/2003 (23 years old) and registered in nottingham, NG15GF. The company operates under SIC code 47910 and is classified as Small.

Webcon uk ltd are worldwide suppliers of automotive fuel systems, weber performance and replacement carburettors. all makes range of ignition and fuel injection components, plus performance air filters and turbochargers. alpha ignition, engine management and data acquisition systems. comprehensive, ...

Private Limited With Share Capital
SIC: 47910
Small
Incorporated 21/03/2003
NG15GF
16 employees

Financial Overview

Total Assets

£4.08M

Liabilities

£841.5K

Net Assets

£3.24M

Est. Turnover

£5.42M

AI Estimated
Unreported
Cash

£1.13M

Key Metrics

16

Employees

2

Directors

4

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

81
Resolution
Category:Resolution
Date:21-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-03-2021
Capital Return Purchase Own Shares
Category:Capital
Date:17-10-2020
Capital Cancellation Shares
Category:Capital
Date:16-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-12-2019
Capital Cancellation Shares
Category:Capital
Date:17-07-2019
Capital Return Purchase Own Shares
Category:Capital
Date:17-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2009
Legacy
Category:Annual Return
Date:04-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2008
Legacy
Category:Annual Return
Date:28-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2007
Legacy
Category:Annual Return
Date:23-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2006
Legacy
Category:Annual Return
Date:17-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2005
Legacy
Category:Annual Return
Date:30-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2004
Legacy
Category:Officers
Date:13-09-2004
Legacy
Category:Annual Return
Date:30-03-2004
Legacy
Category:Mortgage
Date:11-03-2004
Legacy
Category:Address
Date:05-11-2003
Legacy
Category:Mortgage
Date:08-08-2003
Legacy
Category:Accounts
Date:07-08-2003
Legacy
Category:Address
Date:29-07-2003
Legacy
Category:Capital
Date:28-07-2003
Legacy
Category:Capital
Date:28-07-2003
Resolution
Category:Resolution
Date:28-07-2003
Resolution
Category:Resolution
Date:28-07-2003
Resolution
Category:Resolution
Date:28-07-2003
Legacy
Category:Mortgage
Date:26-07-2003
Auditors Resignation Company
Category:Auditors
Date:24-07-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:23-07-2003
Legacy
Category:Officers
Date:03-06-2003
Legacy
Category:Officers
Date:03-06-2003
Legacy
Category:Officers
Date:03-06-2003
Legacy
Category:Officers
Date:22-05-2003
Incorporation Company
Category:Incorporation
Date:21-03-2003

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date09/01/2026
Latest Accounts27/06/2025

Trading Addresses

Unit A1, Dolphin Estate Windmill Road West, Sunbury-On-Thames, Middlesex, TW167HE
White House, Clarendon Street, Nottingham, Nottinghamshire, NG15GFRegistered

Contact

01932787100
sales@webcon.co.uk
webcon.co.uk
White House Wollaton Street, Nottingham, NG15GF