UKBizDB.co.uk

WIELAND WERKE (U.K.) LIMITED

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

This company is commonly known as Wieland Werke (u.k.) Limited. The company was founded 49 years ago and was given the registration number 01182598. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:WIELAND WERKE (U.K.) LIMITED
Company Number:01182598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1974
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharf Street, Aston, Birmingham, England, B6 5SA

Director21 November 2019Active
Wharf Street, Aston, Birmingham, England, B6 5SA

Director21 November 2019Active
5, Pennard Close, Brackmills, Northampton, United Kingdom, NN4 7BE

Director01 April 2018Active
Weathertop Buckhurst Road, Ascot, SL5 7RS

Secretary24 May 1994Active
Flat 7 Andover House, 9a Eton Avenue, London, NW3 3EL

Secretary13 March 1995Active
15 The Ridgeway, Stanmore, HA7 4BE

Secretary-Active
Wilhelm-Leuschner Str 42, D-89075 Ulm, Germany,

Director-Active
5, Pennard Close, Brackmills, Northampton, United Kingdom, NN4 7BE

Director01 August 2019Active
5, Pennard Close, Brackmills, Northampton, United Kingdom, NN4 7BE

Director02 January 2008Active
5, Pennard Close, Brackmills, Northampton, United Kingdom, NN4 7BE

Director-Active
Blumenstrasse 21, D-89129 Langenau-Hoervelsingen, Germany,

Director31 December 1992Active
Maienweg 176, D 89081 Ulm, Germany,

Director30 September 1999Active
5, Pennard Close, Brackmills, Northampton, United Kingdom, NN4 7BE

Director02 January 2008Active
5, Pennard Close, Brackmills, Northampton, United Kingdom, NN4 0BE

Director01 July 2017Active
Illerholzweg 22, D-7910 Neu-Ulm, Germany,

Director-Active
5, Pennard Close, Brackmills, Northampton, United Kingdom, NN4 7BE

Director02 January 2003Active
5, Pennard Close, Brackmills, Northampton, United Kingdom, NN4 7BE

Director08 February 2007Active

People with Significant Control

Wieland (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
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 (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
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-12-03Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-18Dissolution

Dissolution application strike off company.

Download
2021-08-14Capital

Capital statement capital company with date currency figure.

Download
2021-08-14Capital

Legacy.

Download
2021-08-14Insolvency

Legacy.

Download
2021-08-14Resolution

Resolution.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Officers

Change person director company with change date.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-05-13Accounts

Accounts with accounts type small.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-05-14Accounts

Accounts with accounts type small.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type small.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.