UKBizDB.co.uk

WAS VEHICLES (UK) LIMITED

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

This company is commonly known as Was Vehicles (uk) Limited. The company was founded 23 years ago and was given the registration number 04199432. The firm's registered office is in DERBY. You can find them at C/o Johnson Tidsall, 81 Burton Road, Derby, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WAS VEHICLES (UK) LIMITED
Company Number:04199432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 64191 - Banks

Office Address & Contact

Registered Address:C/o Johnson Tidsall, 81 Burton Road, Derby, DE1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treptower Strasse 6, Blomberg, Germany, 32825

Secretary31 March 2018Active
Treptower, Strabe 6, Blomberg, Germany, 32825

Director09 April 2013Active
81 Burton Road, Derby, United Kingdom, DE1 1TJ

Director17 March 2022Active
Burton House 9 Matchams Close, Ringwood, BH24 2BZ

Secretary25 June 2001Active
Ellerbrookskamp 9, Hamburg, Germany, 22397

Secretary09 April 2013Active
Am Moersfeld 13, Wietmarschen, Germany, 49 835

Secretary22 November 2007Active
29 Apple Tree Walk, Clymping, Littlehampton, BN17 5QN

Secretary12 April 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 April 2001Active
Burton House 9 Matchams Close, Ringwood, BH24 2BZ

Director12 April 2001Active
Burton House 9 Matchams Close, Ringwood, BH24 2BZ

Director25 June 2001Active
Ellerbrookskamp 9, Hamburg, Germany, 22 397

Director22 November 2007Active
Am Moersfeld 13, Wietmarschen, Germany, 49 835

Director22 November 2007Active
Vinner Weg 16, L÷Ningen, Germany, 49 624

Director22 November 2007Active
Augusta House, Hawkins Lane, Burton-On-Trent, United Kingdom, DE14 1PT

Director13 March 2019Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 April 2001Active

People with Significant Control

Mrs Heidi-Christiane Schily
Notified on:01 November 2021
Status:Active
Date of birth:June 1944
Nationality:German
Country of residence:United Kingdom
Address:81 Burton Road, Derby, United Kingdom, DE1 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christian Mahnert-Lueg
Notified on:01 November 2021
Status:Active
Date of birth:January 1968
Nationality:German
Country of residence:United Kingdom
Address:81 Burton Road, Derby, United Kingdom, DE1 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stefan Friedrich Oskar Mahnert-Lueg
Notified on:01 November 2021
Status:Active
Date of birth:October 1971
Nationality:German
Country of residence:United Kingdom
Address:81 Burton Road, Derby, United Kingdom, DE1 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Bernd Kortum
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:German
Country of residence:United Kingdom
Address:81 Burton Road, Derby, United Kingdom, DE1 1TJ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2021-06-22Accounts

Accounts with accounts type small.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type small.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-06-25Accounts

Accounts with accounts type small.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download
2018-04-03Officers

Appoint person secretary company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-07-27Accounts

Accounts with accounts type small.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.