About

Registered Number: 02450235
Date of Incorporation: 07/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: 841 Birchwood Boulevard, Birchwood, Warrington, WA3 7QU,

 

Wiha Tools Ltd was setup in 1989. Wiha Tools Ltd has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAHN, Wilfried N/A - 1
HAHN, Wilhelm 15 July 2013 - 1
SOMMER, Mario 28 August 2020 - 1
DONEGHAN, Thomas N/A 02 August 1996 1
OKUNOWSKI, Klaus Peter 18 April 2011 17 July 2013 1
STAPLETON, Gary William 01 December 2000 25 February 2002 1
WALZ, Engelbert 01 August 2006 18 April 2011 1
WALZ, Engelbert 15 August 1996 15 January 1997 1
Secretary Name Appointed Resigned Total Appointments
KAMBACH, Andreas 01 January 2003 31 July 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 05 June 2019
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 05 September 2018
PSC02 - N/A 06 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 09 December 2015
AGREEMENT2 - N/A 19 October 2015
GUARANTEE2 - N/A 19 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 09 December 2014
AGREEMENT2 - N/A 23 September 2014
GUARANTEE2 - N/A 23 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 04 September 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AD01 - Change of registered office address 27 February 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 19 September 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 21 December 2009
AD01 - Change of registered office address 24 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 21 December 2004
AUD - Auditor's letter of resignation 16 September 2004
AA - Annual Accounts 13 July 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 29 August 2002
AA - Annual Accounts 19 June 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 30 May 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 01 August 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 30 June 1998
AUD - Auditor's letter of resignation 19 January 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 12 February 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
AA - Annual Accounts 31 October 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 19 August 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 02 November 1995
287 - Change in situation or address of Registered Office 24 August 1995
287 - Change in situation or address of Registered Office 11 August 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 19 October 1993
363s - Annual Return 11 December 1992
AUD - Auditor's letter of resignation 28 August 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 10 January 1992
AA - Annual Accounts 25 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1990
288 - N/A 10 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1990
CERTNM - Change of name certificate 22 March 1990
RESOLUTIONS - N/A 13 March 1990
RESOLUTIONS - N/A 13 March 1990
287 - Change in situation or address of Registered Office 13 March 1990
288 - N/A 13 March 1990
123 - Notice of increase in nominal capital 13 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1990
NEWINC - New incorporation documents 07 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.