About

Registered Number: 02124076
Date of Incorporation: 16/04/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Mepc Silverstone Park, Innovation Centre, Silverstone Park, Silverstone, Towcester, NN12 8GX,

 

Wagner Spraytech (UK) Ltd was registered on 16 April 1987 with its registered office in Silverstone, Towcester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROTSCHER, Roland 01 April 2015 - 1
KARMANN, Oliver Jurgen Karl-Heinz 01 October 2020 - 1
AEPLI, August 13 May 2014 15 April 2015 1
BARRON, Dean Kevin 30 October 2007 31 May 2015 1
BASELEY, Julian Nicholas N/A 15 November 2013 1
BASELEY, Sandra Christine N/A 01 April 2010 1
BURNS, Ian 30 March 2004 24 March 2009 1
CONNORTON, Albert William N/A 01 July 1997 1
CONNORTON, Maureen Gwendoline N/A 01 July 1997 1
DERBYSHIRE, Stephen 01 February 2010 11 April 2014 1
FERCK, Claus Christian 25 April 2018 31 August 2020 1
GIORGI, Maurizio 01 December 2016 02 April 2018 1
HOPPER, Pamela Sarah N/A 03 November 1999 1
HOPPER, Timothy George N/A 15 November 2013 1
KEIGHLEY, Richard Nicholas 01 August 2007 27 February 2009 1
MULLANEY, Ian 01 February 2000 31 July 2007 1
PAVIA, Kevin Felix 01 February 2000 10 December 2016 1
WEBBER, Colin Howard 10 May 2005 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
PAVIA, Kevin Felix 27 February 2009 10 December 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 02 July 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 05 January 2016
RESOLUTIONS - N/A 25 August 2015
SH01 - Return of Allotment of shares 25 August 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 15 June 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 13 February 2015
CERTNM - Change of name certificate 02 February 2015
CONNOT - N/A 02 February 2015
RP04 - N/A 02 February 2015
RESOLUTIONS - N/A 17 December 2014
SH01 - Return of Allotment of shares 17 December 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 23 April 2014
SH01 - Return of Allotment of shares 12 February 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA01 - Change of accounting reference date 09 December 2013
MR04 - N/A 20 November 2013
MR04 - N/A 20 November 2013
MR04 - N/A 08 November 2013
MR04 - N/A 08 November 2013
MR04 - N/A 08 November 2013
AA - Annual Accounts 07 May 2013
RESOLUTIONS - N/A 16 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2013
SH01 - Return of Allotment of shares 16 April 2013
AR01 - Annual Return 02 January 2013
SH01 - Return of Allotment of shares 12 December 2012
AP01 - Appointment of director 29 November 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
RESOLUTIONS - N/A 18 June 2012
SH01 - Return of Allotment of shares 18 June 2012
CC04 - Statement of companies objects 18 June 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 11 January 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 30 July 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 30 April 2010
TM01 - Termination of appointment of director 01 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 29 September 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
395 - Particulars of a mortgage or charge 20 July 2007
AA - Annual Accounts 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 24 February 2006
363a - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 12 December 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 19 December 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 23 November 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 28 November 2000
RESOLUTIONS - N/A 04 October 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 01 December 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 05 January 1998
AA - Annual Accounts 31 December 1997
395 - Particulars of a mortgage or charge 24 September 1997
169 - Return by a company purchasing its own shares 23 July 1997
169 - Return by a company purchasing its own shares 23 July 1997
RESOLUTIONS - N/A 08 July 1997
RESOLUTIONS - N/A 08 July 1997
RESOLUTIONS - N/A 08 July 1997
RESOLUTIONS - N/A 08 July 1997
RESOLUTIONS - N/A 08 July 1997
RESOLUTIONS - N/A 08 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
123 - Notice of increase in nominal capital 08 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 09 December 1996
287 - Change in situation or address of Registered Office 02 December 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 01 December 1994
287 - Change in situation or address of Registered Office 27 January 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 21 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1993
395 - Particulars of a mortgage or charge 27 April 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 01 December 1992
AA - Annual Accounts 27 April 1992
AUD - Auditor's letter of resignation 27 February 1992
363s - Annual Return 28 January 1992
AA - Annual Accounts 19 December 1990
363a - Annual Return 19 December 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
AA - Annual Accounts 22 February 1989
363 - Annual Return 22 February 1989
288 - N/A 22 June 1988
PUC 2 - N/A 01 May 1988
395 - Particulars of a mortgage or charge 20 April 1988
RESOLUTIONS - N/A 03 December 1987
RESOLUTIONS - N/A 03 December 1987
PUC 2 - N/A 03 December 1987
123 - Notice of increase in nominal capital 03 December 1987
288 - N/A 09 November 1987
288 - N/A 09 November 1987
288 - N/A 09 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1987
288 - N/A 19 May 1987
287 - Change in situation or address of Registered Office 19 May 1987
MISC - Miscellaneous document 16 April 1987
CERTINC - N/A 16 April 1987

Mortgages & Charges

Description Date Status Charge by
E-mail [email protected] 19 September 2012 Fully Satisfied

N/A

Long term loan agreement and fixed charge 24 November 2011 Fully Satisfied

N/A

Floating charge (all assets) 26 July 2011 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 26 July 2011 Fully Satisfied

N/A

Debenture 25 July 2011 Outstanding

N/A

Legal assignment 25 July 2011 Outstanding

N/A

Long term loan agreement and fixed charge 17 September 2009 Fully Satisfied

N/A

Long term loan agreement and fixed charge 10 December 2008 Fully Satisfied

N/A

Long-term loan agreement and fixed charge 11 September 2008 Fully Satisfied

N/A

Charge of deposit 12 July 2007 Fully Satisfied

N/A

Fixed and floating charge 06 February 2006 Fully Satisfied

N/A

Legal charge 03 September 1997 Fully Satisfied

N/A

Mortgage debenture 22 April 1993 Fully Satisfied

N/A

Debenture 14 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.