This company is commonly known as Werth Metrology Limited. The company was founded 22 years ago and was given the registration number 04411982. The firm's registered office is in COVENTRY. You can find them at Sovereign House, 12 Warwick Street, Coventry, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | WERTH METROLOGY LIMITED |
---|---|---|
Company Number | : | 04411982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2002 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign House, 12 Warwick Street, Coventry, CV5 6ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friedenstrasse 17, D-35584, Wetzlar, Germany, | Director | 02 April 2012 | Active |
Sovereign House, Warwick Street, Coventry, England, CV5 6ET | Director | 01 February 2018 | Active |
Sovereign House, 12 Warwick Street, Coventry, United Kingdom, CV5 6ET | Director | 30 April 2002 | Active |
Unit 42, Sir Frank Whittle Business Centre, Great Central Way, Rugby, England, CV21 3XH | Secretary | 01 November 2002 | Active |
4 Franks Road, Walcote, Lutterworth, LE17 4JX | Secretary | 30 April 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 April 2002 | Active |
42 Rechbergstrasse, Denkendors, Germany, | Director | 30 April 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 April 2002 | Active |
Mr Carl Harrison | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sovereign House, Warwick Street, Coventry, England, CV5 6ET |
Nature of control | : |
|
Mr Paul Nigel Nash | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET |
Nature of control | : |
|
Dr Ralf Christoph | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type small. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Gazette | Gazette filings brought up to date. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Address | Change sail address company with old address new address. | Download |
2020-03-31 | Accounts | Change account reference date company current extended. | Download |
2019-11-27 | Accounts | Accounts with accounts type small. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.