Warning: file_put_contents(c/a88e3818e14391de5aca2d9c5dadfe99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wetdec Uk Limited, TW17 8AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WETDEC UK LIMITED

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

This company is commonly known as Wetdec Uk Limited. The company was founded 16 years ago and was given the registration number 06403460. The firm's registered office is in SHEPPERTON. You can find them at 6 Terminal House, Station Approach, Shepperton, Middx. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:WETDEC UK LIMITED
Company Number:06403460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:6 Terminal House, Station Approach, Shepperton, Middx, United Kingdom, TW17 8AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Terminal House, Station Approach, Shepperton, England, TW17 8AS

Director10 January 2023Active
16 Terminal House, Station Approach, Shepperton, England, TW17 8AS

Director18 May 2023Active
16 Terminal House, Station Approach, Shepperton, England, TW17 8AS

Director22 February 2023Active
6 Terminal House, Station Approach, Shepperton, United Kingdom, TW17 8AS

Secretary06 January 2022Active
12, Meadow Way, Addlestone, England, KT15 1UF

Secretary31 October 2020Active
37 Penton Avenue,, Staines,, TW18 2NA

Secretary18 October 2007Active
76, Cavendish Road, Salford, England, M7 4WA

Director06 January 2022Active
150 Eastworth Road, Chertsey, KT16 8DT

Director18 October 2007Active
37 Penton Avenue,, Staines,, TW18 2NA

Director18 October 2007Active

People with Significant Control

Mr Paul Sweeney
Notified on:22 February 2023
Status:Active
Date of birth:November 1970
Nationality:English
Country of residence:England
Address:16 Terminal House, Station Approach, Shepperton, England, TW17 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rivka Avigail Aronson
Notified on:06 January 2022
Status:Active
Date of birth:August 1975
Nationality:French
Country of residence:England
Address:76, Cavendish Road, Salford, England, M7 4WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Hoenes
Notified on:03 October 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:37, Penton Avenue, Staines-Upon-Thames, England, TW18 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Marilyn Jean Rees
Notified on:03 October 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:37, Penton Avenue, Staines-Upon-Thames, England, TW18 2NA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Address

Change registered office address company with date old address new address.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2022-01-06Address

Change sail address company with new address.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.