About

Registered Number: 05335666
Date of Incorporation: 18/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire, YO16 4LZ

 

Based in Bridlington, East Riding Of Yorkshire, Peter Wegmann Ceramic Services Ltd was established in 2005. We do not know the number of employees at Peter Wegmann Ceramic Services Ltd. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAND, Tony 18 January 2005 - 1
LAND, Ann 18 January 2005 06 April 2017 1
Secretary Name Appointed Resigned Total Appointments
LAND, Tony 06 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 25 January 2018
PSC04 - N/A 23 January 2018
AA - Annual Accounts 28 September 2017
SH06 - Notice of cancellation of shares 16 June 2017
SH03 - Return of purchase of own shares 26 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 22 May 2017
AP03 - Appointment of secretary 18 May 2017
CS01 - N/A 31 January 2017
AD01 - Change of registered office address 21 November 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 October 2014
AD01 - Change of registered office address 15 April 2014
AD01 - Change of registered office address 15 April 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 12 December 2013
AD01 - Change of registered office address 20 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 20 January 2012
CH03 - Change of particulars for secretary 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 18 January 2011
AD01 - Change of registered office address 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 07 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
363s - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
225 - Change of Accounting Reference Date 29 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.