About

Registered Number: 04411982
Date of Incorporation: 09/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Sovereign House, 12 Warwick Street, Coventry, CV5 6ET

 

Werth Metrology Ltd was registered on 09 April 2002, it has a status of "Active". We don't currently know the number of employees at Werth Metrology Ltd. The current directors of Werth Metrology Ltd are listed as Dirk, Andreas, Harrison, Carl Martyn, Bult, Gillian Claire, Nash, Paul Nigel, Klingler, Hans at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIRK, Andreas 02 April 2012 - 1
HARRISON, Carl Martyn 01 February 2018 - 1
KLINGLER, Hans 30 April 2002 21 December 2008 1
Secretary Name Appointed Resigned Total Appointments
BULT, Gillian Claire 01 November 2002 28 August 2013 1
NASH, Paul Nigel 30 April 2002 01 November 2002 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 July 2020
PSC04 - N/A 17 July 2020
CS01 - N/A 20 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2020
AA01 - Change of accounting reference date 31 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 17 December 2018
MR01 - N/A 24 October 2018
CS01 - N/A 04 May 2018
PSC01 - N/A 04 May 2018
PSC04 - N/A 04 May 2018
AP01 - Appointment of director 07 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 30 December 2013
TM02 - Termination of appointment of secretary 28 August 2013
AR01 - Annual Return 22 April 2013
CH03 - Change of particulars for secretary 22 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 19 June 2012
AA01 - Change of accounting reference date 08 June 2012
SH01 - Return of Allotment of shares 08 June 2012
AR01 - Annual Return 31 May 2012
AD01 - Change of registered office address 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
CH01 - Change of particulars for director 31 May 2012
RESOLUTIONS - N/A 05 April 2012
CC04 - Statement of companies objects 05 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2012
SH01 - Return of Allotment of shares 05 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 11 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2011
CERTNM - Change of name certificate 14 April 2011
CONNOT - N/A 14 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 02 July 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 28 September 2006
CERTNM - Change of name certificate 31 May 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 16 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 02 May 2003
225 - Change of Accounting Reference Date 17 February 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
MEM/ARTS - N/A 17 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
CERTNM - Change of name certificate 09 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.