This company is commonly known as Webasto Roof Systems Ltd.. The company was founded 32 years ago and was given the registration number 02630029. The firm's registered office is in SUTTON COLDFIELD. You can find them at Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | WEBASTO ROOF SYSTEMS LTD. |
---|---|---|
Company Number | : | 02630029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, West Midlands, B76 9DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL | Director | 01 January 2021 | Active |
Webasto Ag, Kraillingerstrasse 5, Stockdorf, Germany, | Director | 16 December 2011 | Active |
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL | Secretary | 01 December 2003 | Active |
5 Swainsfield Road, Yoxall, Burton On Trent, DE13 8PT | Secretary | 09 August 1993 | Active |
5 Haythrop Close, Downhead Park, Milton Keynes, MK15 9DD | Secretary | 21 September 1995 | Active |
10 Verona Close, Nuneaton, CV11 6NZ | Secretary | 15 August 1991 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Secretary | 17 July 1991 | Active |
Webasto Ag, Kraillinger Str 5, Stockdorf, Germany, | Director | 16 December 2011 | Active |
Unit 7, Kingsbury Business Park, Sutton Coldfield, England, B76 9DL | Director | 01 September 2011 | Active |
Patchnal The Moor, Fradley, Lichfield, WS13 8PP | Director | 15 August 1991 | Active |
34 Stourton Close, Knowle, Solihull, B93 9NP | Director | 15 August 1991 | Active |
4 The Coppice, Mancetter, Atherstone, CV9 1RT | Director | 15 August 1991 | Active |
Rose Cottage, Droitwich Road, Hanbury, Bromsgrove, B60 4DD | Director | 01 October 2000 | Active |
2 Scampton Way, Tamworth, B79 8SD | Director | 15 August 1991 | Active |
3 St Thomas Close, Sutton Coldfield, B75 7QJ | Director | 15 August 1991 | Active |
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL | Director | 01 January 2018 | Active |
43 Alder Lane, Balsall Common, Coventry, CV7 7DZ | Director | 15 August 1991 | Active |
26 Leigh Road, Sutton Coldfield, B75 7NP | Director | 15 August 1991 | Active |
Cherry Trees, Mount Pleasant Derrington, Stafford, ST18 9NB | Director | 15 August 1991 | Active |
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL | Director | 18 September 2003 | Active |
Evenlode Cottage, Church Street, Bloxham, OX15 4ET | Director | 27 July 2004 | Active |
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL | Director | 01 January 2018 | Active |
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL | Director | 01 October 2016 | Active |
Unit 7, Kingsbury Business Park, Minworth, Sutton Coldfield, England, B76 9DL | Director | 01 July 2014 | Active |
47 Main Street, Snarestone, Swadlincote, DE12 7DB | Director | 20 February 2006 | Active |
43 Newton Road, Knowle, Solihull, B93 9HN | Director | 24 September 1997 | Active |
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL | Director | 31 August 2011 | Active |
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL | Director | 01 March 2022 | Active |
Napleton Grange, Napleton Lane, Kempsey, WR5 3PY | Director | 02 November 1998 | Active |
16 Clive Road, Balsall Common, Coventry, CV7 7DW | Director | 15 August 1991 | Active |
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL | Director | 11 July 2008 | Active |
5 Haythrop Close, Downhead Park, Milton Keynes, MK15 9DD | Director | 01 July 1995 | Active |
37 Brook End Drive, Henley In Arden, Solihull, B95 5JD | Director | 08 June 1994 | Active |
Webasto Roof And Components Se, Krailinger Strasse, Stockdorf, Germany, 82131 | Director | 01 May 2019 | Active |
The Mews House, Warwick Road, Chadwick End, Solihull, B93 0BU | Director | 27 February 1995 | Active |
Webasto Roof & Components Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 5, Kraillinger Strasse, Stockdorf, Germany, |
Nature of control | : |
|
Gerhard Mey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | 5, Kraillinger Strasse, Stockdorf, Germany, 82131 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-07-23 | Officers | Change person director company with change date. | Download |
2019-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-06 | Officers | Appoint person director company with name date. | Download |
2019-05-06 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.