UKBizDB.co.uk

WIELAND ELECTRIC LIMITED

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

This company is commonly known as Wieland Electric Limited. The company was founded 35 years ago and was given the registration number 02349613. The firm's registered office is in ELSTEAD. You can find them at Ash House Tanshire Park, Shackleford Road, Elstead, Surrey. This company's SIC code is 27330 - Manufacture of wiring devices.

Company Information

Name:WIELAND ELECTRIC LIMITED
Company Number:02349613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27330 - Manufacture of wiring devices

Office Address & Contact

Registered Address:Ash House Tanshire Park, Shackleford Road, Elstead, Surrey, England, GU8 6LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash House, Tanshire Park, Shackleford Road, Elstead, England, GU8 6LB

Director20 February 2004Active
Bunkers Hill Farm, Unstead, Godalming, GU7 1UP

Secretary-Active
102 New Road, Chilworth, Guildford, GU4 8LU

Secretary10 April 1997Active
Ash House, Tanshire Park, Shackleford Road, Elstead, England, GU8 6LB

Director10 March 2021Active
96117 Drosendorf, Buchenweg 6, Germany,

Director16 January 2001Active
12 Moat Court, Court Road, London, SE9 5QD

Director25 June 2001Active
1, C/O Wieland Electric Gmbh, 10-14, Brennerstrasse, 96052 Bamberg, Germany,

Director01 February 2020Active
Bunkers Hill Farm, Unstead, Godalming, GU7 1UP

Director-Active
Im Sande 6, Rahden, Germany,

Director09 May 2000Active
3 Schlehen Weg, D-Grundelsheam, Germany,

Director-Active
Luxemburger Weg 14, Adelsdorf, Germany,

Director01 March 2009Active
Brennerstrabe 10-14, Bamberg D-96052, Germany,

Director-Active
10-14, Brennerstrasse, 96052 Bamberg, Germany,

Director19 March 2013Active
Little Birches 24 Hilltop Rise, Bookham, Leatherhead, KT23 4DB

Director09 October 1995Active

People with Significant Control

Mrs Gertraud Wieland
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:German
Country of residence:Germany
Address:Wieland Holdings Gmbh, Brennerstrasse 10-14, Bamberg, Germany, D-96052
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andreas Wieland
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:German
Country of residence:Germany
Address:Wieland Holdings Gmbh, Brennerstrasse 10-14, Bamberg, Germany, D-96052
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type small.

Download
2024-02-07Mortgage

Mortgage charge whole release with charge number.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type small.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Address

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

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-07-02Address

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

Download
2019-04-04Accounts

Accounts with accounts type small.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.