This company is commonly known as Wagner Spraytech (uk) Limited. The company was founded 37 years ago and was given the registration number 02124076. The firm's registered office is in SILVERSTONE, TOWCESTER. You can find them at Mepc Silverstone Park, Innovation Centre, Silverstone Park, Silverstone, Towcester, . This company's SIC code is 27510 - Manufacture of electric domestic appliances.
Name | : | WAGNER SPRAYTECH (UK) LIMITED |
---|---|---|
Company Number | : | 02124076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1987 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mepc Silverstone Park, Innovation Centre, Silverstone Park, Silverstone, Towcester, United Kingdom, NN12 8GX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
MEPC Silverstone Park, Innovation Centre, Silverstone Park, Silverstone, Towcester, United Kingdom, NN12 8GX | Director | 01 April 2015 | Active |
C/O J Wagner Gmbh, Otto-Lilienthal-Strasse 18, Markdorf, Germany, 88677 | Director | 01 October 2020 | Active |
Trellis, Manor Lea Road Milford, Godalming, GU8 5EF | Secretary | - | Active |
Brook House, Guildford Road, Normandy Guildford, GU3 2AR | Secretary | 12 September 1996 | Active |
Park View 48, Main Street, Saxby-All-Saints, Brigg, DN20 0QB | Secretary | 01 August 2007 | Active |
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ | Secretary | 27 February 2009 | Active |
Summercombe, Woodside Road, Chiddingfold, GU8 4RB | Secretary | 18 June 2001 | Active |
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ | Director | 13 May 2014 | Active |
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ | Director | 30 October 2007 | Active |
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ | Director | - | Active |
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ | Director | - | Active |
21 Pawmers Mead, Church Crookham, Fleet, GU52 6DN | Director | 30 March 2004 | Active |
41 Welcomes Road, Kenley, CR8 5HA | Director | - | Active |
41 Welcomes Road, Kenley, CR8 5HA | Director | - | Active |
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ | Director | 01 February 2010 | Active |
Mepc Silverstone Park, Innovation Centre, Silverstone Park, Silverstone, Towcester, United Kingdom, NN12 8GX | Director | 25 April 2018 | Active |
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ | Director | 01 December 2016 | Active |
Brook House, Guildford Road, Normandy, GU3 2AR | Director | - | Active |
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ | Director | - | Active |
Park View 48, Main Street, Saxby-All-Saints, Brigg, DN20 0QB | Director | 01 August 2007 | Active |
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ | Director | 27 November 2012 | Active |
10206 Treetop Lane, Cornelius, North Carolina, Usa, | Director | 01 February 2000 | Active |
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ | Director | 15 September 2005 | Active |
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ | Director | 01 February 2000 | Active |
18 Thorpe Meadows, Peterborough, PE3 6GA | Director | 10 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-29 | Capital | Legacy. | Download |
2021-07-29 | Insolvency | Legacy. | Download |
2021-07-29 | Resolution | Resolution. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2021-02-11 | Accounts | Accounts with accounts type small. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type small. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Accounts | Accounts with accounts type small. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type group. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.