Warning: file_put_contents(c/73ffc632702cd3081597ce0e8ad61bb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wohler Uk Limited, DE21 4BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOHLER UK LIMITED

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

This company is commonly known as Wohler Uk Limited. The company was founded 21 years ago and was given the registration number 04737845. The firm's registered office is in DERBY. You can find them at 5 Enterprise Way, Jubilee Business Park, , Derby, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WOHLER UK LIMITED
Company Number:04737845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2003
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5 Enterprise Way, Jubilee Business Park, Derby, DE21 4BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Enterprise Way, Jubilee Business Park, Derby, United Kingdom, DE21 4BB

Secretary16 February 2012Active
5, Enterprise Way, Jubilee Business Park, Derby, United Kingdom, DE21 4BB

Director16 February 2012Active
The Old Farmhouse, Craycombe, Fladbury, Pershore, WR10 2QS

Secretary15 July 2011Active
5 Loxley Close, Derby, DE21 2PU

Secretary08 August 2005Active
148 John Ogaunts Way, Belper, DE56 0DG

Secretary13 November 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary17 April 2003Active
The Old Farmhouse, Craycombe, Fladbury, Pershore, England, WR10 2QS

Director15 July 2011Active
29 Falkland Road, Evesham, WR11 1XS

Director21 November 2003Active
16, Henley Street, Alcester, United Kingdom, B49 5QY

Director23 June 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director17 April 2003Active

People with Significant Control

Mr Stefan Michael Kurlak
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:5, Enterprise Way, Jubilee Business Park, Derby, DE21 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-04-04Dissolution

Dissolution application strike off company.

Download
2022-12-16Change of name

Certificate change of name company.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type dormant.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type dormant.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Accounts

Accounts with accounts type dormant.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-03Accounts

Accounts with accounts type dormant.

Download
2013-02-12Accounts

Accounts with accounts type dormant.

Download
2012-06-28Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.