UKBizDB.co.uk

WITTENBORG UK LIMITED

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

This company is commonly known as Wittenborg Uk Limited. The company was founded 70 years ago and was given the registration number 00526501. The firm's registered office is in KINGSWINFORD. You can find them at Unit C, Primepoint First Avenue, Pensnett Trading Estate, Kingswinford, . This company's SIC code is 56290 - Other food services.

Company Information

Name:WITTENBORG UK LIMITED
Company Number:00526501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1953
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Unit C, Primepoint First Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block C, Prime Point, Mark Binner Way, Pensnett Trading Estate, Kingswinford, England, DY6 7TJ

Director01 July 2018Active
11 Padwick Road, Horsham, RH13 6BN

Secretary-Active
3 Maidendale Road, Kingswinford, DY6 9DD

Secretary10 February 1998Active
Unit C, Primepoint, First Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7TJ

Secretary30 November 2018Active
11 Redlands Way, Streetly, Sutton Coldfield, B74 3ET

Secretary01 September 1996Active
8 Hellaby Close, Sutton Coldfield, B72 1RF

Secretary30 June 1995Active
115 Lower Road, Bookham, Leatherhead, KT23 4AW

Secretary10 May 1995Active
Bogelokken 44, 5210 Odense Nv, Denmark, FOREIGN

Director29 June 1993Active
Egebakken 2a-Skt.Klemens, Odense, Denmark, FOREIGN

Director-Active
Langelime 171, Odense M, Denamrk, 5230

Director01 March 1997Active
14 Asher Reeds, Langton Green, Tunbridge Wells, TN3 0AL

Director01 April 2004Active
23 Rennison Drive, Wombourne, Wolverhampton, WV5 9HW

Director13 February 2003Active
3 Maidendale Road, Kingswinford, DY6 9DD

Director01 August 1999Active
9 Griffiths Drive, Wombourne, South Staffordshire, WV5 0JW

Director01 August 1999Active
Vegtens Kvarter 77, Odense 50, Denmark, DK 5220

Director-Active
Unit C, Primepoint, First Avenue, Pensnett Trading Estate, Kingswinford, England, DY6 7TJ

Director30 November 2018Active
Kirkesovej 15, Nr Soby, Arslev, Denmark, 5792

Director02 November 1993Active
Kornmodvaenget 11, Odense Nv, Denmark, 5210

Director10 May 1995Active
Woodcrest Beech Grove, Caterham, CR3 6AQ

Director-Active
Langelinie 6a, Odense M, Denmark, 5230

Director01 September 1996Active
Overgade 22b Itv, Odense C, Denmark, 5000

Director01 August 1997Active
8 Hellaby Close, Sutton Coldfield, B72 1RF

Director30 June 1995Active
Kildeasen 7, 2840 Holte, Denmark,

Director29 March 1994Active
115 Lower Road, Bookham, Leatherhead, KT23 4AW

Director02 November 1993Active
25, Dudley Street, Bilston, WV14 0LF

Director01 April 2009Active

People with Significant Control

Mr John Patrick Grayken
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:Irish
Country of residence:England
Address:Block C, Prime Point, Mark Binner Way, Kingswinford, England, DY6 7TJ
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 (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
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Address

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

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Termination secretary company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Address

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

Download
2019-03-07Accounts

Accounts with accounts type dormant.

Download
2018-11-30Officers

Appoint person secretary company with name date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download
2018-10-22Address

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

Download

Copyright © 2024. All rights reserved.