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.
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 | : |
|
Registered Address | : | 2 Centurion Way, Centurion Park, Wilnecote, Tamworth, England, B77 5PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meriden House, 6 Great Cornbow, Halesowen, England, B63 3AB | Corporate Secretary | 14 February 2020 | Active |
2, Centurion Way, Centurion Park, Wilnecote, England, B77 5PN | Director | 14 February 2020 | Active |
2, Centurion Way, Centurion Park, Wilnecote, England, B77 5PN | Director | 01 January 2021 | Active |
Prodex N.E.L.S, Ekkelgaarden, 26, 3500 Hasselt, Belgium, | Director | 14 February 2020 | Active |
57 Myatt Road, Offenham, WR11 8SB | Secretary | 15 June 1998 | Active |
43 Sunningdale Road, Birmingham, B11 3QN | Secretary | 09 April 1999 | Active |
05, Amblerise Close, Bolehall, Tamworth, United Kingdom, B77 3AY | Secretary | 17 August 2000 | Active |
1 Middleton Road, Whittington, Lichfield, WS14 9NB | Secretary | - | Active |
57 Myatt Road, Offenham, WR11 8SB | Director | 15 June 1998 | Active |
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 |
Nova Acquisition Limited | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Shelah Road, Halesowen, England, B63 3XL |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-08-26 | Accounts | Accounts with accounts type small. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Change of constitution | Statement of companys objects. | Download |
2020-02-25 | Resolution | Resolution. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination secretary company with name termination date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.