UKBizDB.co.uk

WEBASTO ROOF SYSTEMS LTD.

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL

Director01 January 2021Active
Webasto Ag, Kraillingerstrasse 5, Stockdorf, Germany,

Director16 December 2011Active
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL

Secretary01 December 2003Active
5 Swainsfield Road, Yoxall, Burton On Trent, DE13 8PT

Secretary09 August 1993Active
5 Haythrop Close, Downhead Park, Milton Keynes, MK15 9DD

Secretary21 September 1995Active
10 Verona Close, Nuneaton, CV11 6NZ

Secretary15 August 1991Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Secretary17 July 1991Active
Webasto Ag, Kraillinger Str 5, Stockdorf, Germany,

Director16 December 2011Active
Unit 7, Kingsbury Business Park, Sutton Coldfield, England, B76 9DL

Director01 September 2011Active
Patchnal The Moor, Fradley, Lichfield, WS13 8PP

Director15 August 1991Active
34 Stourton Close, Knowle, Solihull, B93 9NP

Director15 August 1991Active
4 The Coppice, Mancetter, Atherstone, CV9 1RT

Director15 August 1991Active
Rose Cottage, Droitwich Road, Hanbury, Bromsgrove, B60 4DD

Director01 October 2000Active
2 Scampton Way, Tamworth, B79 8SD

Director15 August 1991Active
3 St Thomas Close, Sutton Coldfield, B75 7QJ

Director15 August 1991Active
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL

Director01 January 2018Active
43 Alder Lane, Balsall Common, Coventry, CV7 7DZ

Director15 August 1991Active
26 Leigh Road, Sutton Coldfield, B75 7NP

Director15 August 1991Active
Cherry Trees, Mount Pleasant Derrington, Stafford, ST18 9NB

Director15 August 1991Active
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL

Director18 September 2003Active
Evenlode Cottage, Church Street, Bloxham, OX15 4ET

Director27 July 2004Active
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL

Director01 January 2018Active
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL

Director01 October 2016Active
Unit 7, Kingsbury Business Park, Minworth, Sutton Coldfield, England, B76 9DL

Director01 July 2014Active
47 Main Street, Snarestone, Swadlincote, DE12 7DB

Director20 February 2006Active
43 Newton Road, Knowle, Solihull, B93 9HN

Director24 September 1997Active
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL

Director31 August 2011Active
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL

Director01 March 2022Active
Napleton Grange, Napleton Lane, Kempsey, WR5 3PY

Director02 November 1998Active
16 Clive Road, Balsall Common, Coventry, CV7 7DW

Director15 August 1991Active
Unit 7 Kingsbury Business Park, Kingsbury Road Minworth, Sutton Coldfield, B76 9DL

Director11 July 2008Active
5 Haythrop Close, Downhead Park, Milton Keynes, MK15 9DD

Director01 July 1995Active
37 Brook End Drive, Henley In Arden, Solihull, B95 5JD

Director08 June 1994Active
Webasto Roof And Components Se, Krailinger Strasse, Stockdorf, Germany, 82131

Director01 May 2019Active
The Mews House, Warwick Road, Chadwick End, Solihull, B93 0BU

Director27 February 1995Active

People with Significant Control

Webasto Roof & Components Se
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:5, Kraillinger Strasse, Stockdorf, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-06Officers

Appoint person director company with name date.

Download
2019-05-06Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-07-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.