Warning: file_put_contents(c/53784eca23245e4db35d3a6c3cf09c7f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Weigh-tronix Uk Limited, EC2V 7HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEIGH-TRONIX UK LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Aldermanbury Square, 13th Floor, London, England, EC2V 7HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Secretary18 December 2017Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director25 September 2008Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director01 April 2016Active
April Cottage Manor Lane, Little Comberton, Pershore, WR10 3ER

Secretary20 June 2000Active
Bushey Cottage, High Street, Chipstead, Sevenoaks, TN13 2RW

Secretary08 March 2000Active
19 Regents Park Terrace, London, NW1 7ED

Secretary06 March 2000Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Corporate Secretary25 September 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 March 2000Active
99, Gresham Street, London, Uk, EC2V 7NG

Director07 September 2009Active
85 Pasquaney Lane, Bridgewater, Usa,

Director14 August 2002Active
47 Frederick Road, Edgbaston, Birmingham, B15 1HN

Director13 January 2003Active
38 Grosvenor Close, Four Oaks Sutton Coalfield, Birmingham, B75 6RP

Director08 October 2001Active
2 Little Dormers, South Park Crescent, Gerrards Cross, SL9 8HJ

Director15 November 2004Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director07 September 2009Active
Bushey Cottage, High Street, Chipstead, Sevenoaks, TN13 2RW

Director08 March 2000Active
141 Blackstone Blvd, Providence, Usa,

Director08 March 2000Active
19 Regents Park Terrace, London, NW1 7ED

Director06 March 2000Active
20 Wroughton Road, London, United Kingdom, SW11 6BG

Director06 March 2000Active
Summer Lodge, Romsey Road, Whiteparish, Salisbury, SP5 2SD

Director25 September 2008Active
5, Aldermanbury Square, 13th Floor, London, England, EC2V 7HR

Director25 September 2008Active
72 Causey Farm Road, Halesowen, B63 1EL

Director08 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 March 2000Active

People with Significant Control

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:
  • 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 (6 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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-21Dissolution

Dissolution application strike off company.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-11Accounts

Accounts with accounts type full.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Persons with significant control

Change to a person with significant control.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type full.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-18Officers

Change corporate secretary company with change date.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Officers

Appoint person secretary company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Capital

Legacy.

Download
2016-12-20Capital

Capital statement capital company with date currency figure.

Download
2016-12-20Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.