About

Registered Number: 03659232
Date of Incorporation: 29/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Unit 37-38 Loughborough, Technology Centre Epinal Way, Loughborough, Leicester, LE11 3GE

 

Founded in 1998, Weiss Technik Uk Ltd has its registered office in Loughborough, it's status at Companies House is "Active". Weiss Technik Uk Ltd employs 51-100 people. The current directors of this business are listed as Manolopoulos, Peter, Spendley, Margaret Louise, Downes, Paul Anthony, Hehl, Karl Heinz, Joerdens, Thomas, Reichert, Karl-heinz, Reilly, Michael, Roth, Arno, Dr in the Companies House registry. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANOLOPOULOS, Peter 01 November 2013 - 1
DOWNES, Paul Anthony 01 January 2009 10 October 2016 1
HEHL, Karl Heinz 12 June 2002 31 January 2010 1
JOERDENS, Thomas 01 September 2013 05 January 2018 1
REICHERT, Karl-Heinz 01 November 1998 12 June 2002 1
REILLY, Michael 25 February 2004 01 September 2013 1
ROTH, Arno, Dr 01 April 2005 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
SPENDLEY, Margaret Louise 13 December 2004 31 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 12 February 2019
SH01 - Return of Allotment of shares 23 November 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 14 March 2018
RESOLUTIONS - N/A 15 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 21 October 2016
AA - Annual Accounts 10 March 2016
TM02 - Termination of appointment of secretary 30 November 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 14 November 2014
CH01 - Change of particulars for director 14 November 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 06 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 13 March 2013
CERTNM - Change of name certificate 11 January 2013
CONNOT - N/A 11 January 2013
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 15 November 2012
MG01 - Particulars of a mortgage or charge 19 March 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 22 February 2010
TM01 - Termination of appointment of director 04 February 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 29 March 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 08 July 2005
386 - Notice of passing of resolution removing an auditor 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 May 2005
395 - Particulars of a mortgage or charge 20 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
287 - Change in situation or address of Registered Office 07 January 2005
CERTNM - Change of name certificate 23 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
363s - Annual Return 12 November 2004
395 - Particulars of a mortgage or charge 16 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
RESOLUTIONS - N/A 11 October 2004
CERTNM - Change of name certificate 07 October 2004
AA - Annual Accounts 21 September 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 20 February 2003
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
AA - Annual Accounts 30 May 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 17 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
287 - Change in situation or address of Registered Office 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
225 - Change of Accounting Reference Date 05 November 1998
NEWINC - New incorporation documents 29 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 February 2012 Outstanding

N/A

Rent deposit deed 01 April 2005 Outstanding

N/A

Rent deposit deed 30 September 2004 Outstanding

N/A

Rent deposit deed 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.