WIELTON AFRICA LTD - PETERBOROUGH
Company Profile | Company Filings |
Overview
WIELTON AFRICA LTD is a Private Limited Company from PETERBOROUGH UNITED KINGDOM and has the status: Active.
WIELTON AFRICA LTD was incorporated 46 years ago on 28/12/1977 and has the registered number: 01345852. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WIELTON AFRICA LTD was incorporated 46 years ago on 28/12/1977 and has the registered number: 01345852. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
WIELTON AFRICA LTD - PETERBOROUGH
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WOODSTON POINT
PETERBOROUGH
CAMBRIDGESHIRE
PE2 7BY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
WIELTON AFRICA LTD. (until 11/05/2023)
WIELTON AFRICA LTD. (until 11/05/2023)
ROSCOPE LIMITED (until 09/05/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/04/2023 | 08/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ARTUR PIETRZAK | May 1981 | Polish | Director | 2023-04-24 | CURRENT |
MR ANDRZEJ PRZECZEK | Apr 1978 | Polish | Director | 2023-05-19 | CURRENT |
JONATHAN TODD | Sep 1972 | British | Director | 2017-05-01 UNTIL 2019-08-01 | RESIGNED |
PETER JOHN WITHINSHAW | Jun 1943 | British | Director | RESIGNED | |
MRS EMMA GRAHAM | Secretary | 2017-12-01 UNTIL 2019-01-17 | RESIGNED | ||
MRS EMMA CLAIRE GRAHAM | Secretary | 2017-04-28 UNTIL 2017-12-01 | RESIGNED | ||
MR CHRISTOPHER COLIN CURZON | Dec 1958 | British | Director | 2001-11-01 UNTIL 2011-09-19 | RESIGNED |
IAN MORTON | Secretary | 2020-11-13 UNTIL 2023-04-26 | RESIGNED | ||
ALAN JEFFS | May 1958 | British | Secretary | 2005-12-07 UNTIL 2017-04-28 | RESIGNED |
LAWRENCE MARSHALL | Oct 1935 | British | Secretary | RESIGNED | |
MR PAUL YALLOP | Secretary | 2019-01-17 UNTIL 2020-07-24 | RESIGNED | ||
MR LAURENCE DAVID MARSHALL | Jan 1966 | British | Director | 2000-12-06 UNTIL 2022-07-31 | RESIGNED |
MR BRIAN TIMPSON | Feb 1946 | British | Director | RESIGNED | |
MR IAN MORTON | Nov 1972 | British | Director | 2022-07-31 UNTIL 2023-04-26 | RESIGNED |
LAWRENCE MARSHALL | Oct 1935 | British | Director | RESIGNED | |
ALAN JEFFS | May 1958 | British | Director | 2000-01-01 UNTIL 2017-04-28 | RESIGNED |
WILLIAM ARTHUR LAW | Apr 1939 | British | Director | RESIGNED | |
ANDREW ROBERT DODGE | Mar 1968 | British | Director | 2019-10-16 UNTIL 2023-04-26 | RESIGNED |
MRS EMMA CLAIRE GRAHAM | Feb 1983 | British | Director | 2017-04-28 UNTIL 2017-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wielton S.A. | 2023-04-24 | Wielun |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Lawrence David Limited | 2016-04-06 - 2023-04-24 | Peterborough Cambridgeshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ROSCOPE_LIMITED - Accounts | 2023-05-04 | 31-12-2022 | £-177 equity |
ROSCOPE_LIMITED - Accounts | 2022-04-13 | 31-12-2021 | £1,244 Cash £51 equity |