UKBizDB.co.uk

WERTH METROLOGY LIMITED

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Sovereign House, 12 Warwick Street, Coventry, CV5 6ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friedenstrasse 17, D-35584, Wetzlar, Germany,

Director02 April 2012Active
Sovereign House, Warwick Street, Coventry, England, CV5 6ET

Director01 February 2018Active
Sovereign House, 12 Warwick Street, Coventry, United Kingdom, CV5 6ET

Director30 April 2002Active
Unit 42, Sir Frank Whittle Business Centre, Great Central Way, Rugby, England, CV21 3XH

Secretary01 November 2002Active
4 Franks Road, Walcote, Lutterworth, LE17 4JX

Secretary30 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 2002Active
42 Rechbergstrasse, Denkendors, Germany,

Director30 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type small.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-08Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Change account reference date company previous shortened.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Address

Change sail address company with old address new address.

Download
2020-03-31Accounts

Change account reference date company current extended.

Download
2019-11-27Accounts

Accounts with accounts type small.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.