About

Registered Number: 02931730
Date of Incorporation: 23/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Pear Tree Yard Town Street, Sandiacre, Nottingham, NG10 5DU,

 

Wenzel Uk Ltd was founded on 23 May 1994 with its registered office in Nottingham, it's status is listed as "Active". The companies directors are listed as Wenzel, Heike, Dr, Doble, Sally Ann, Harris, Sarah Louise, Priestley, Malcolm Cyril, Galliers, Peter, Hughes, Steven David, Priestley, Malcolm Cyril, Thomas, Anthony David, Wenzel, Frank at Companies House. Wenzel Uk Ltd currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WENZEL, Heike, Dr 12 June 2013 - 1
GALLIERS, Peter 23 May 1994 07 January 2003 1
HUGHES, Steven David 01 March 2017 31 January 2020 1
PRIESTLEY, Malcolm Cyril 01 March 2011 24 October 2016 1
THOMAS, Anthony David 01 October 1994 02 September 1999 1
WENZEL, Frank 23 May 1994 07 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DOBLE, Sally Ann 01 January 2012 30 November 2017 1
HARRIS, Sarah Louise 01 January 2000 30 March 2011 1
PRIESTLEY, Malcolm Cyril 31 March 2011 01 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 21 September 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 08 May 2018
PSC01 - N/A 05 April 2018
TM02 - Termination of appointment of secretary 17 January 2018
PSC07 - N/A 21 November 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 10 May 2017
CH01 - Change of particulars for director 06 March 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 03 August 2016
AGREEMENT2 - N/A 16 May 2016
GUARANTEE2 - N/A 16 May 2016
AR01 - Annual Return 09 May 2016
AGREEMENT2 - N/A 24 August 2015
GUARANTEE2 - N/A 04 August 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 11 May 2015
AAMD - Amended Accounts 30 October 2014
AGREEMENT2 - N/A 30 October 2014
GUARANTEE2 - N/A 30 October 2014
AA - Annual Accounts 20 October 2014
PARENT_ACC - N/A 23 September 2014
CH01 - Change of particulars for director 25 June 2014
TM01 - Termination of appointment of director 18 June 2014
AR01 - Annual Return 13 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2014
AD04 - Change of location of company records to the registered office 13 May 2014
AD01 - Change of registered office address 24 February 2014
AGREEMENT2 - N/A 01 October 2013
AA - Annual Accounts 24 September 2013
PARENT_ACC - N/A 24 September 2013
GUARANTEE2 - N/A 24 September 2013
AP01 - Appointment of director 11 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AP01 - Appointment of director 03 January 2012
AP03 - Appointment of secretary 03 January 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 12 May 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AP01 - Appointment of director 07 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
CH01 - Change of particulars for director 18 May 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 08 May 2007
353 - Register of members 08 May 2007
287 - Change in situation or address of Registered Office 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
123 - Notice of increase in nominal capital 06 February 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 01 April 2005
RESOLUTIONS - N/A 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2004
123 - Notice of increase in nominal capital 16 September 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 20 May 2003
395 - Particulars of a mortgage or charge 14 May 2003
AA - Annual Accounts 01 May 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
RESOLUTIONS - N/A 03 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
AA - Annual Accounts 04 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
363s - Annual Return 16 May 2002
287 - Change in situation or address of Registered Office 31 July 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 10 May 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 16 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 31 August 1995
288 - N/A 24 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1994
288 - N/A 12 June 1994
288 - N/A 12 June 1994
NEWINC - New incorporation documents 23 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.