Warning: file_put_contents(c/0f09c2f6f02f8b7eb34c60af4c004ffd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Weiss Technik Uk Limited, LE11 3GE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEISS TECHNIK UK LIMITED

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

This company is commonly known as Weiss Technik Uk Limited. The company was founded 25 years ago and was given the registration number 03659232. The firm's registered office is in LOUGHBOROUGH. You can find them at Unit 37-38 Loughborough, Technology Centre Epinal Way, Loughborough, Leicester. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:WEISS TECHNIK UK LIMITED
Company Number:03659232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 37-38 Loughborough, Technology Centre Epinal Way, Loughborough, Leicester, LE11 3GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B, Suite B, Loughborough Technology Centre, Loughborough, United Kingdom, LE11 3GE

Director01 August 2023Active
Suite B, Suite B, Loughborough Technology Centre, Loughborough, United Kingdom, LE11 3GE

Director01 January 2023Active
23 Leicester Street, Long Eaton, Nottingham, NG10 1FJ

Secretary01 January 2006Active
2 Dedmere Road, Marlow, SL7 1PA

Secretary01 November 1998Active
23 Land Society Lane, Earl Shilton, LE9 7LT

Secretary13 December 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 October 1998Active
1 Dukes Wood Avenue, Gerrards Cross, SL9 7JX

Director01 November 1998Active
Rose Cottage, Maes Y Gwartha Road, Gilwern, Abergavenny, NP7 0EU

Director01 January 2009Active
Ruhbanksweg 33, Giessen, Germany,

Director12 June 2002Active
12, Teilo Street, Cardiff, Wales, CF11 9JN

Director01 September 2013Active
Unit 37-38 Loughborough, Technology Centre Epinal Way, Loughborough, LE11 3GE

Director01 November 2013Active
30 Siedlungs Strasse, D-6315 Muekes, W Germany, FOREIGN

Director01 November 1998Active
3, Hoby Road, Thrussington, LE7 4TH

Director25 February 2004Active
Nibelungenstrasse 23, 63868 Grobwallstadt, Germany,

Director01 April 2005Active
1 Greatfield Way, Rowlands Castle, PO9 6AG

Director27 October 1999Active
Unit 37-38 Loughborough, Technology Centre Epinal Way, Loughborough, LE11 3GE

Director03 January 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 October 1998Active

People with Significant Control

Weiss Technik Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Greizer Strasse 41-49, 35447 Reiskirchen-Lindenstruth, Giessen, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

Change registered office address company with date old address new address.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type small.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type full.

Download
2018-11-23Capital

Capital allotment shares.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type full.

Download
2018-01-15Resolution

Resolution.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.