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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, B95 6HJ | Director | 08 September 2020 | Active |
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, B95 6HJ | Director | 04 February 2020 | Active |
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, B95 6HJ | Director | 08 September 2020 | Active |
86 Sharmans Cross Road, Solihull, B91 1RQ | Secretary | 01 July 1997 | Active |
208 Barrows Lane, Birmingham, B26 1RN | Secretary | 31 July 2001 | Active |
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, England, B95 6HJ | Secretary | 06 September 2011 | Active |
Bordesley Hall, The Holloway, Alvechurch, Birmingham, England, B48 7QQ | Secretary | 12 August 2003 | Active |
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 | Director | 30 June 1997 | Active |
73 Hazelhurst Road, Kings Heath, Birmingham, B14 6AB | Director | 01 August 1994 | Active |
The White House, Embleton, Alnwick, NE66 3DT | Director | - | Active |
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, England, B95 6HJ | Director | 28 February 2011 | Active |
31 Dudley Road West, Tividale, Warley, B69 2HW | Director | - | Active |
208 Barrows Lane, Birmingham, B26 1RN | Director | 23 October 1997 | Active |
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, England, B95 6HJ | Director | 01 July 2000 | Active |
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, B95 6HJ | Director | 04 July 2016 | Active |
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 | Director | 23 October 1997 | Active |
2 Leadbeater Avenue, Penghull, Stoke On Trent, ST4 5HE | Director | 01 September 1994 | Active |
32 Purnells Way, Knowle, Solihull, B93 9JP | Director | - | Active |
The Great Barn, Alcester Road, Wootton Wawen, Henley-In-Arden, England, B95 6HJ | Director | 12 August 2003 | Active |
Sheinwood Cornmill, Sheinton, Much Wenlock, TR13 6NR | Director | 17 January 1997 | Active |
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 | Director | 04 July 1997 | Active |
No 1 Balmoral Close, Lichfield, WS14 9SP | Director | 23 September 2005 | Active |
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 | Director | 23 October 1997 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-26 | Officers | Termination secretary company with name termination date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.