WENZEL UK LIMITED - COALVILLE
Company Profile | Company Filings |
Overview
WENZEL UK LIMITED is a Private Limited Company from COALVILLE ENGLAND and has the status: Active.
WENZEL UK LIMITED was incorporated 29 years ago on 23/05/1994 and has the registered number: 02931730. The accounts status is SMALL and accounts are next due on 30/09/2024.
WENZEL UK LIMITED was incorporated 29 years ago on 23/05/1994 and has the registered number: 02931730. The accounts status is SMALL and accounts are next due on 30/09/2024.
WENZEL UK LIMITED - COALVILLE
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
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
UNIT 9 APOLLO COURT
COALVILLE
LEICESTERSHIRE
LE67 3FD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR HEIKE WENZEL | Aug 1971 | German | Director | 2013-06-12 | CURRENT |
PAUL MARTIN | May 1964 | British | Director | 2021-10-01 | CURRENT |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 1994-05-23 UNTIL 1994-05-23 | RESIGNED | ||
ANDREW PAUL WOODWARD | Feb 1961 | British | Director | 2002-10-01 UNTIL 2010-04-05 | RESIGNED |
FRANK WENZEL | Nov 1967 | German | Director | 1994-05-23 UNTIL 2018-06-07 | RESIGNED |
ANTHONY DAVID THOMAS | Feb 1950 | British | Director | 1994-10-01 UNTIL 1999-09-02 | RESIGNED |
MR MALCOLM CYRIL PRIESTLEY | Mar 1939 | British | Director | 2011-03-01 UNTIL 2016-10-24 | RESIGNED |
MR STEVEN DAVID HUGHES | Nov 1971 | British | Director | 2017-03-01 UNTIL 2020-01-31 | RESIGNED |
MR MARTIN JOHN HAWKINS | Feb 1964 | British | Director | 2012-01-01 UNTIL 2014-06-18 | RESIGNED |
PETER GALLIERS | Jan 1938 | British | Director | 1994-05-23 UNTIL 2003-01-07 | RESIGNED |
SARAH LOUISE HARRIS | Secretary | 2000-01-01 UNTIL 2011-03-30 | RESIGNED | ||
MRS SALLY ANN DOBLE | Secretary | 2012-01-01 UNTIL 2017-11-30 | RESIGNED | ||
BOURSE SECURITIES LIMITED | Nominee Director | 1994-05-23 UNTIL 1994-05-23 | RESIGNED | ||
MR MALCOLM CYRIL PRIESTLEY | Secretary | 2011-03-31 UNTIL 2012-01-01 | RESIGNED | ||
PETER GALLIERS | Jan 1938 | British | Secretary | 1994-05-23 UNTIL 2000-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sally Ann Doble | 2017-05-07 - 2017-11-20 | 7/1951 | Redditch Worcestershire | Significant influence or control as firm |
Mrs Heike Ingeborg Wenzel | 2016-04-06 | 8/1971 | Coalville Leicestershire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wenzel UK Ltd - Accounts to registrar (filleted) - small 22.3 | 2023-03-31 | 31-12-2022 | £119,178 Cash £-1,735,414 equity |
Wenzel UK Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-25 | 31-12-2019 | £33,748 Cash £-1,957,354 equity |
Wenzel UK Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-25 | 31-12-2017 | £317,588 Cash £-1,566,615 equity |
Wenzel UK Limited - Accounts to registrar - small 17.1.1 | 2017-05-11 | 31-12-2016 | £543,475 Cash £-1,670,060 equity |
Wenzel UK Limited - Abbreviated accounts 16.1 | 2016-08-04 | 31-12-2015 | £6,007 Cash £-1,495,279 equity |
Abbreviated Company Accounts - WENZEL UK LIMITED | 2015-07-28 | 31-12-2014 | £182,780 Cash £-1,521,556 equity |
Abbreviated Company Accounts - WENZEL UK LIMITED | 2014-10-21 | 31-12-2013 | £436,667 Cash £-1,525,688 equity |