UKBizDB.co.uk

W M H TRANSMISSIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W M H Transmissions Limited. The company was founded 36 years ago and was given the registration number 02166349. The firm's registered office is in WILNECOTE. You can find them at 2 Centurion Way, Centurion Park, Wilnecote, Tamworth. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:W M H TRANSMISSIONS LIMITED
Company Number:02166349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

Registered Address:2 Centurion Way, Centurion Park, Wilnecote, Tamworth, England, B77 5PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB

Corporate Secretary14 February 2020Active
2, Centurion Way, Centurion Park, Wilnecote, England, B77 5PN

Director14 February 2020Active
2, Centurion Way, Centurion Park, Wilnecote, England, B77 5PN

Director01 January 2021Active
Prodex N.E.L.S, Ekkelgaarden, 26, 3500 Hasselt, Belgium,

Director14 February 2020Active
57 Myatt Road, Offenham, WR11 8SB

Secretary15 June 1998Active
43 Sunningdale Road, Birmingham, B11 3QN

Secretary09 April 1999Active
05, Amblerise Close, Bolehall, Tamworth, United Kingdom, B77 3AY

Secretary17 August 2000Active
1 Middleton Road, Whittington, Lichfield, WS14 9NB

Secretary-Active
57 Myatt Road, Offenham, WR11 8SB

Director15 June 1998Active
28 Wittlesbacher, D 8068, Pfaffenhofen, Germany,

Director-Active
1 Middleton Road, Whittington, Lichfield, WS14 9NB

Director-Active
1 Middleton Road, Whittington, Lichfield, WS14 9NB

Director-Active

People with Significant Control

Nova Acquisition Limited
Notified on:14 February 2020
Status:Active
Country of residence:England
Address:., Shelah Road, Halesowen, England, B63 3XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Banting
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:5, Amblerise Close, Tamworth, England, B77 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type small.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-08-26Accounts

Accounts with accounts type small.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Address

Change registered office address company with date old address new address.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Change of constitution

Statement of companys objects.

Download
2020-02-25Resolution

Resolution.

Download
2020-02-24Address

Change registered office address company with date old address new address.

Download
2020-02-24Officers

Appoint corporate secretary company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.