UKBizDB.co.uk

WEG (UK) LTD

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

This company is commonly known as Weg (uk) Ltd. The company was founded 27 years ago and was given the registration number 03283255. The firm's registered office is in REDDITCH. You can find them at Lakeside Point, Broad Ground Road, Redditch, Worcestershire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:WEG (UK) LTD
Company Number:03283255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Lakeside Point, Broad Ground Road, Redditch, Worcestershire, B98 8YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside Point, Broad Ground Road, Redditch, United Kingdom, B98 8YP

Secretary14 June 2007Active
Lakeside Point, Broad Ground Road, Redditch, United Kingdom, B98 8YP

Director14 June 2007Active
Lakeside Point, Broad Ground Road, Redditch, B98 8YP

Director01 April 2015Active
Lakeside Point, Broad Ground Road, Redditch, B98 8YP

Director31 January 2022Active
Lakeside Point, Broad Ground Road, Redditch, United Kingdom, B98 8YP

Director27 January 2010Active
Beechfield, Mearse Lane, Barnt Green, B45 8DB

Secretary26 June 1997Active
48 Beech Avenue, Bourne, PE10 9RR

Secretary01 July 2000Active
52, Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary25 November 1996Active
28-29 Walkers Road, Manorside Industrial Estate, North Moons Moat Redditch, B98 9HE

Director27 January 2010Active
140 R. Luiz Marangoni, Bairro Vila Nova, Jaragua Do Sul, Brazil,

Director15 March 2005Active
Lakeside Point, Broad Ground Road, Redditch, United Kingdom, B98 8YP

Director01 January 2012Active
Beechfield, Mearse Lane, Barnt Green, B45 8DB

Director26 June 1997Active
16 Bedford Street, Covent Garden, London, WC2E 9HF

Nominee Director25 November 1996Active
Rua Arthur Muller 166 89.251-030, Jaragua Do Sul Sc Santa Catarina, Brazil, FOREIGN

Director26 June 1997Active
48 Beech Avenue, Bourne, PE10 9RR

Director01 July 2000Active
Lakeside Point, Broad Ground Road, Redditch, United Kingdom, B98 8YP

Director01 January 2012Active
28-29 Walkers Road, Manorside Industrial Estate, North Moons Moat Redditch, B98 9HE

Director15 March 2005Active
Lakeside Point, Broad Ground Road, Redditch, B98 8YP

Director12 March 2014Active
28-29 Walkers Road, Manorside Industrial Estate, North Moons Moat Redditch, B98 9HE

Director15 March 2005Active
28-29 Walkers Road, Manorside Industrial Estate, North Moons Moat Redditch, B98 9HE

Director29 March 2007Active
Lakeside Point, Broad Ground Road, Redditch, United Kingdom, B98 8YP

Director29 March 2007Active

People with Significant Control

Weg S.A.
Notified on:06 April 2016
Status:Active
Country of residence:Brazil
Address:3000, Av. Prefeito Waldemar Grubba, Jaragua Do Sul, Brazil,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Capital

Capital allotment shares.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Accounts

Accounts with accounts type full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type full.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Officers

Change person director company with change date.

Download
2015-11-12Officers

Change person director company with change date.

Download
2015-04-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.