This company is commonly known as Wirtgen Limited. The company was founded 29 years ago and was given the registration number 03026300. The firm's registered office is in NEWARK. You can find them at Wirtgen Group House Overfield Park, Godfrey Drive, Newark, Nottinghamshire. This company's SIC code is 28923 - Manufacture of equipment for concrete crushing and screening and roadworks.
Name | : | WIRTGEN LIMITED |
---|---|---|
Company Number | : | 03026300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wirtgen Group House Overfield Park, Godfrey Drive, Newark, Nottinghamshire, England, NG24 2UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 St Martins Way, Ancaster, Grantham, NG32 3RA | Secretary | 01 August 1996 | Active |
Wirtgen Group House, Overfield Park, Godfrey Drive, Newark, England, NG24 2UA | Director | 01 March 2018 | Active |
46 St Martins Way, Ancaster, Grantham, NG32 3RA | Director | 01 June 2004 | Active |
Wirtgen Group House, Overfield Park, Godfrey Drive, Newark, England, NG24 2UA | Director | 01 October 2013 | Active |
Millfield Rectory Road, Coleby, Lincoln, LN5 0AJ | Secretary | 30 August 1995 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 24 February 1995 | Active |
Millfield Rectory Road, Coleby, Lincoln, LN5 0AJ | Director | 30 August 1995 | Active |
4 Primrose Close, North Hykeham, Lincoln, LN6 9UN | Director | 01 November 2004 | Active |
Reinhard House, Paving Way Whisby Road, Lincoln, LN6 3QW | Director | 08 August 2016 | Active |
Wirtgen Group House, Overfield Park, Godfrey Drive, Newark, England, NG24 2UA | Director | 01 January 2014 | Active |
513 Newark Road, South Hykeham, Lincoln, LN6 9NP | Director | 01 June 2004 | Active |
Rosenmugel 88, Koln, Germany, 51143 | Director | 30 August 1995 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 24 February 1995 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 24 February 1995 | Active |
Klaushof 1, Vettelschob, Rheinland Pfalz, Germany, | Director | 01 October 2003 | Active |
Deere & Company | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One, John Deere Place, Moline, United States, IL61265 |
Nature of control | : |
|
Wirtgen Group Holding Gmbh | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Reinhard-Wirtgen-Strasse 2, 53578, Windhagen, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Gazette | Gazette filings brought up to date. | Download |
2019-10-13 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Change account reference date company current shortened. | Download |
2018-07-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.