This company is commonly known as Witzenmann Uk Limited. The company was founded 43 years ago and was given the registration number SC073404. The firm's registered office is in BELLSHILL. You can find them at 2 Earn Avenue, Righead Industrial Estate, Bellshill, Lanarkshire,. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | WITZENMANN UK LIMITED |
---|---|---|
Company Number | : | SC073404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1980 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Earn Avenue, Righead Industrial Estate, Bellshill, Lanarkshire,, ML4 3LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Mearns Road, Clarkston, G76 7EU | Secretary | 05 May 2005 | Active |
1, Finchley Close, Troedyrhiw, Merthyr Tydfill, CF48 4HR | Director | 01 September 2009 | Active |
Witzenmann Gmbh, Ostliche Karl-Friedich-Str.134, 75175, Pforzheim, Germany, | Director | 09 April 2020 | Active |
84 Munro Road, Glasgow, G13 1SG | Secretary | 21 June 2001 | Active |
35 Albert Drive, Bearsden, G61 2PG | Secretary | - | Active |
45 Menteith View, Dunblane, FK15 0PD | Secretary | 28 June 1991 | Active |
Kalkstattstrabe 29, Straubenhardt, Germany, | Director | 07 December 2000 | Active |
64 Ainsty Road, Wetherby, LS22 7FY | Director | 01 November 1992 | Active |
Reutackerstrabe 3, Remchingen, Germany, | Director | 07 December 2000 | Active |
35 Albert Drive, Bearsden, G61 2PG | Director | - | Active |
107 Townhead Street, Hamilton, ML3 7BX | Director | 14 January 1989 | Active |
45 Menteith View, Dunblane, FK15 0PD | Director | - | Active |
Witzenmann Gmbh, Ostliche Karl-Friedrich-Str., 134 75175, Pforzheim, Germany, | Director | 24 April 2019 | Active |
Mr Niels Torsten Hennig | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Witzenmann Gmbh, Ostliche Karl-Friedich-Str.134, Pforzheim, Germany, |
Nature of control | : |
|
Mr Wolfgang Bruno Weinbrecht | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Witzenmann Gmbh, Ostliche Karl-Friedich-Str., Pforzheim, Germany, |
Nature of control | : |
|
Dr Gerhard Alfred Flock | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | German |
Address | : | 2 Earn Avenue, Bellshill, ML4 3LW |
Nature of control | : |
|
Dr Hans Eberhard Koch | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | German |
Address | : | 2 Earn Avenue, Bellshill, ML4 3LW |
Nature of control | : |
|
Mr Kevin John East | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 2 Earn Avenue, Bellshill, ML4 3LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type small. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type small. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type small. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Auditors | Auditors resignation company. | Download |
2020-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Accounts | Accounts with accounts type small. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Accounts | Accounts with accounts type small. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.