About

Registered Number: 07195177
Date of Incorporation: 18/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: The Causeway, The Causeway, Maldon, Essex, CM9 4LJ,

 

Werner Access Products Uk Holdings Ltd was registered on 18 March 2010 and are based in Maldon, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEND, Larry Vernon 18 March 2010 01 February 2017 1
GERICKE, Ed 18 March 2010 31 March 2015 1
IGNACIO, Eddie 18 March 2010 01 December 2017 1
SULLIVAN, Phil J 18 March 2010 11 March 2018 1
Secretary Name Appointed Resigned Total Appointments
HARTENSTEIN, Geoffrey Robert 01 April 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 28 April 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 17 December 2019
DISS40 - Notice of striking-off action discontinued 07 December 2019
AA - Annual Accounts 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 22 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 04 May 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 19 March 2018
MR01 - N/A 16 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 06 November 2017
RESOLUTIONS - N/A 11 August 2017
MR01 - N/A 08 August 2017
MR01 - N/A 07 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 16 March 2017
CH01 - Change of particulars for director 13 February 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
AD01 - Change of registered office address 26 October 2016
AP01 - Appointment of director 02 August 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 23 October 2015
TM01 - Termination of appointment of director 22 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 02 October 2013
AP03 - Appointment of secretary 03 May 2013
MEM/ARTS - N/A 16 April 2013
RESOLUTIONS - N/A 15 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AD01 - Change of registered office address 30 April 2010
AA01 - Change of accounting reference date 13 April 2010
NEWINC - New incorporation documents 18 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2018 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

A registered charge 24 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.