UKBizDB.co.uk

WABTEC UK MANUFACTURING LIMITED

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

This company is commonly known as Wabtec Uk Manufacturing Limited. The company was founded 7 years ago and was given the registration number 10437349. The firm's registered office is in BURTON-ON-TRENT. You can find them at Howard House Graycar Business Park, Barton Under Needwood, Burton-on-trent, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WABTEC UK MANUFACTURING LIMITED
Company Number:10437349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2016
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Howard House Graycar Business Park, Barton Under Needwood, Burton-on-trent, United Kingdom, DE13 8EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Secretary19 July 2021Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director04 October 2019Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 September 2019Active
Howard House, Graycar Business Park, Barton Under Needwood, Burton-On-Trent, United Kingdom, DE13 8EN

Secretary19 January 2018Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Secretary13 January 2021Active
Howard House, Graycar Business Park, Barton Under Needwood, Burton-On-Trent, United Kingdom, DE13 8EN

Director17 February 2017Active
1001, Air Brake Avenue, Wilmerding, Usa, 15148

Director20 October 2016Active
1001, Air Brake Avenue, Wilmerding, United States, 15148

Director20 October 2016Active
1001, Air Brake Avenue, Wilmerding, Usa, 15148

Director20 October 2016Active
Howard House, Graycar Business Park, Barton Under Needwood, Burton-On-Trent, United Kingdom, DE13 8EN

Director17 February 2017Active

People with Significant Control

Westinghouse Air Brake Technologies Corporation
Notified on:20 October 2016
Status:Active
Country of residence:United States
Address:1001, Air Brake Avenue, Wilmerding, United States, 15148
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-03Gazette

Gazette dissolved liquidation.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-07-29Officers

Appoint person secretary company with name date.

Download
2021-06-30Address

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

Download
2021-06-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-25Address

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

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Capital

Capital statement capital company with date currency figure.

Download
2020-01-14Capital

Legacy.

Download
2020-01-14Insolvency

Legacy.

Download
2020-01-14Resolution

Resolution.

Download
2019-12-18Officers

Change person secretary company with change date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.