UKBizDB.co.uk

WEMTECH LIMITED

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

This company is commonly known as Wemtech Limited. The company was founded 35 years ago and was given the registration number 02354195. The firm's registered office is in HENLEY-IN-ARDEN. You can find them at The Great Barn Alcester Road, Wootton Wawen, Henley-in-arden, Warwickshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WEMTECH LIMITED
Company Number:02354195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Great Barn Alcester Road, Wootton Wawen, Henley-in-arden, Warwickshire, B95 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, B95 6HJ

Director08 September 2020Active
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, B95 6HJ

Director04 February 2020Active
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, B95 6HJ

Director08 September 2020Active
86 Sharmans Cross Road, Solihull, B91 1RQ

Secretary01 July 1997Active
208 Barrows Lane, Birmingham, B26 1RN

Secretary31 July 2001Active
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, England, B95 6HJ

Secretary06 September 2011Active
Bordesley Hall, The Holloway, Alvechurch, Birmingham, England, B48 7QQ

Secretary12 August 2003Active
Sheinwood Cornmill, Sheinton, Much Wenlock, TR13 6NR

Secretary-Active
48 Stanley Road, Norton, Stourbridge, DY8 2DL

Director-Active
Alfreda 15 Compton Road, Kinver, Stourbridge, DY7 6DL

Director-Active
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, England, B95 6HJ

Director30 June 1997Active
73 Hazelhurst Road, Kings Heath, Birmingham, B14 6AB

Director01 August 1994Active
The White House, Embleton, Alnwick, NE66 3DT

Director-Active
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, England, B95 6HJ

Director28 February 2011Active
31 Dudley Road West, Tividale, Warley, B69 2HW

Director-Active
208 Barrows Lane, Birmingham, B26 1RN

Director23 October 1997Active
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, England, B95 6HJ

Director01 July 2000Active
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, B95 6HJ

Director04 July 2016Active
Turra Murra, 1 The Cobbles Wylde Green, Birmingham, B72 1XE

Director-Active
58 Crescent Road, Rowley Park, Stafford, ST17 9AW

Director-Active
197 Richmond Road, Solihull, B92 7SA

Director23 October 1997Active
2 Leadbeater Avenue, Penghull, Stoke On Trent, ST4 5HE

Director01 September 1994Active
32 Purnells Way, Knowle, Solihull, B93 9JP

Director-Active
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, England, B95 6HJ

Director12 August 2003Active
Sheinwood Cornmill, Sheinton, Much Wenlock, TR13 6NR

Director17 January 1997Active
10 Hopton Drive, Kidderminster, DY10 1YP

Director-Active
32 Princes Gardens, Codsall, Wolverhampton, WV8 2DH

Director-Active
22 Meadowvale Road, Lickey End, Bromsgrove, B60 1JY

Director04 July 1997Active
No 1 Balmoral Close, Lichfield, WS14 9SP

Director23 September 2005Active
45 Woodcote Road, Tettenhall, Wolverhampton, WV6 8LG

Director-Active
Aston University, Aston Triangle, Birmingham, B4 7ET

Director-Active
Old College College Lane, Fen End, CV8 1NR

Director23 October 1997Active
16a Ampton Road, Edgbaston, Birmingham, B15 2UJ

Director-Active
Old Rectory House, Powick, WR2 4RP

Director-Active
15 Monks Horton Way, St Albans, AL1 4HA

Director-Active

People with Significant Control

Mr Timothy Harrison
Notified on:15 August 2020
Status:Active
Date of birth:April 2020
Nationality:British
Address:The Great Barn, Alcester Road, Henley-In-Arden, B95 6HJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael John Foster
Notified on:01 July 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:The Great Barn, Alcester Road, Henley-In-Arden, B95 6HJ
Nature of control:
  • Significant influence or control

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Officers

Termination secretary company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.