Warning: file_put_contents(c/a6ce221f522945b1e9aa2ba2e60817cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Westfalia Uk Limited, CH5 2NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTFALIA UK LIMITED

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

This company is commonly known as Westfalia Uk Limited. The company was founded 18 years ago and was given the registration number 05569242. The firm's registered office is in DEESIDE. You can find them at 6-11 Drome Road, Deeside Industrial Park, Deeside, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WESTFALIA UK LIMITED
Company Number:05569242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6-11 Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary31 July 2020Active
39400, Woodward Avenue, Ste. 100, Bloomfield Hills, United States, 48304

Director28 September 2018Active
6-11, Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director01 August 2020Active
69 Great Hampton Street, Birmingham, B18 6EW

Corporate Nominee Secretary20 September 2005Active
6-11, Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director01 September 2010Active
An Der Zeil 22, 97532 Uechtelhausen/Hoppachshof, Germany,

Director01 April 2007Active
St Albans House, St Albans Road, Stafford, ST16 3DP

Director15 August 2011Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director30 August 2019Active
Alvesser Weg 8, 38239 Salzgitter, Germany,

Director01 April 2008Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director28 September 2018Active
Am Sandberg 45, Am Sandberg 45, Rheda-Wiedenbrueck, Germany, 33378

Director26 April 2013Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director30 August 2019Active
Am Sandberg 45, Rheda - Wiedenbrueck, Germany, D33378

Director11 November 2013Active
Pickhuettenweg 14, Rietberg, Germany,

Director20 September 2005Active
Am Capitalholz 11, Rheda-Wiedenbrueck, Germany,

Director20 September 2005Active
14 Fox Hollow, Eccleshall, Stafford, ST21 6SW

Director01 April 2007Active

People with Significant Control

Horizon Global Corporation
Notified on:04 October 2016
Status:Active
Country of residence:United States
Address:2600, West Big Beaver Road, Troy, United States, 48084
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Westfalia-Automotive Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Am Sandberg 45, 33378 Rheda-Wiedenbrueck, 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 (8 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
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-05-03Dissolution

Dissolution application strike off company.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Accounts

Accounts with accounts type dormant.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Appoint corporate secretary company with name date.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Accounts

Accounts with accounts type dormant.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Incorporation

Memorandum articles.

Download
2019-07-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.