This company is commonly known as Weigh-tronix Uk Limited. The company was founded 24 years ago and was given the registration number 03943960. The firm's registered office is in LONDON. You can find them at 5 Aldermanbury Square, 13th Floor, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WEIGH-TRONIX UK LIMITED |
---|---|---|
Company Number | : | 03943960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Aldermanbury Square, 13th Floor, London, England, EC2V 7HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR | Secretary | 18 December 2017 | Active |
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR | Director | 25 September 2008 | Active |
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR | Director | 01 April 2016 | Active |
April Cottage Manor Lane, Little Comberton, Pershore, WR10 3ER | Secretary | 20 June 2000 | Active |
Bushey Cottage, High Street, Chipstead, Sevenoaks, TN13 2RW | Secretary | 08 March 2000 | Active |
19 Regents Park Terrace, London, NW1 7ED | Secretary | 06 March 2000 | Active |
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR | Corporate Secretary | 25 September 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 March 2000 | Active |
99, Gresham Street, London, Uk, EC2V 7NG | Director | 07 September 2009 | Active |
85 Pasquaney Lane, Bridgewater, Usa, | Director | 14 August 2002 | Active |
47 Frederick Road, Edgbaston, Birmingham, B15 1HN | Director | 13 January 2003 | Active |
38 Grosvenor Close, Four Oaks Sutton Coalfield, Birmingham, B75 6RP | Director | 08 October 2001 | Active |
2 Little Dormers, South Park Crescent, Gerrards Cross, SL9 8HJ | Director | 15 November 2004 | Active |
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR | Director | 07 September 2009 | Active |
Bushey Cottage, High Street, Chipstead, Sevenoaks, TN13 2RW | Director | 08 March 2000 | Active |
141 Blackstone Blvd, Providence, Usa, | Director | 08 March 2000 | Active |
19 Regents Park Terrace, London, NW1 7ED | Director | 06 March 2000 | Active |
20 Wroughton Road, London, United Kingdom, SW11 6BG | Director | 06 March 2000 | Active |
Summer Lodge, Romsey Road, Whiteparish, Salisbury, SP5 2SD | Director | 25 September 2008 | Active |
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR | Director | 25 September 2008 | Active |
72 Causey Farm Road, Halesowen, B63 1EL | Director | 08 October 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 March 2000 | Active |
Itw Holdings Ix Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Aldermanbury Square, London, England, EC2V 7HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-01 | Gazette | Gazette notice voluntary. | Download |
2022-02-21 | Dissolution | Dissolution application strike off company. | Download |
2021-11-12 | Officers | Termination secretary company with name termination date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type full. | Download |
2018-05-21 | Accounts | Accounts with accounts type full. | Download |
2018-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-18 | Officers | Change corporate secretary company with change date. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Officers | Appoint person secretary company with name date. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Capital | Legacy. | Download |
2016-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2016-12-20 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.