UKBizDB.co.uk

WAGNER SPRAYTECH (UK) LIMITED

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

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.

Company Information

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:
  • 27510 - Manufacture of electric domestic appliances

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
MEPC Silverstone Park, Innovation Centre, Silverstone Park, Silverstone, Towcester, United Kingdom, NN12 8GX

Director01 April 2015Active
C/O J Wagner Gmbh, Otto-Lilienthal-Strasse 18, Markdorf, Germany, 88677

Director01 October 2020Active
Trellis, Manor Lea Road Milford, Godalming, GU8 5EF

Secretary-Active
Brook House, Guildford Road, Normandy Guildford, GU3 2AR

Secretary12 September 1996Active
Park View 48, Main Street, Saxby-All-Saints, Brigg, DN20 0QB

Secretary01 August 2007Active
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ

Secretary27 February 2009Active
Summercombe, Woodside Road, Chiddingfold, GU8 4RB

Secretary18 June 2001Active
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ

Director13 May 2014Active
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ

Director30 October 2007Active
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

Director30 March 2004Active
41 Welcomes Road, Kenley, CR8 5HA

Director-Active
41 Welcomes Road, Kenley, CR8 5HA

Director-Active
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ

Director01 February 2010Active
Mepc Silverstone Park, Innovation Centre, Silverstone Park, Silverstone, Towcester, United Kingdom, NN12 8GX

Director25 April 2018Active
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ

Director01 December 2016Active
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

Director01 August 2007Active
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ

Director27 November 2012Active
10206 Treetop Lane, Cornelius, North Carolina, Usa,

Director01 February 2000Active
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ

Director15 September 2005Active
Opus Park, Moorfield Road, Guildford, Surrey, GU1 1SZ

Director01 February 2000Active
18 Thorpe Meadows, Peterborough, PE3 6GA

Director10 May 2005Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type small.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Capital

Capital statement capital company with date currency figure.

Download
2021-07-29Capital

Legacy.

Download
2021-07-29Insolvency

Legacy.

Download
2021-07-29Resolution

Resolution.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-02-11Accounts

Accounts with accounts type small.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Address

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

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-04-19Accounts

Accounts with accounts type small.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type group.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.