Founded in 1995, Wirtgen Ltd has its registered office in Newark, Nottinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLSOPP, Richard John | 01 March 2018 | - | 1 |
BAINBRIDGE, John | 01 June 2004 | - | 1 |
FIELD, Paul Fenton | 30 August 1995 | 15 October 2013 | 1 |
FOX, Mervyn | 01 November 2004 | 01 March 2007 | 1 |
HAINES, Stuart Maurice | 08 August 2016 | 28 February 2018 | 1 |
HIGGINSON, Philip John | 01 June 2004 | 01 March 2007 | 1 |
SMITH, Richard | 30 August 1995 | 18 June 2003 | 1 |
WIRTGEN, Stefan | 01 October 2003 | 21 October 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 19 March 2020 | |
DISS40 - Notice of striking-off action discontinued | 15 October 2019 | |
AA - Annual Accounts | 13 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2019 | |
CS01 - N/A | 04 April 2019 | |
AA01 - Change of accounting reference date | 31 July 2018 | |
AA - Annual Accounts | 26 July 2018 | |
AD01 - Change of registered office address | 28 June 2018 | |
CS01 - N/A | 28 June 2018 | |
CS01 - N/A | 08 March 2018 | |
PSC02 - N/A | 07 March 2018 | |
PSC07 - N/A | 07 March 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
AP01 - Appointment of director | 01 March 2018 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 31 March 2017 | |
AP01 - Appointment of director | 20 December 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AP01 - Appointment of director | 06 January 2014 | |
TM01 - Termination of appointment of director | 18 November 2013 | |
AP01 - Appointment of director | 08 October 2013 | |
AA - Annual Accounts | 16 April 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 29 February 2012 | |
TM01 - Termination of appointment of director | 21 October 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 24 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2011 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 09 October 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 15 October 2007 | |
395 - Particulars of a mortgage or charge | 24 April 2007 | |
363s - Annual Return | 24 April 2007 | |
288b - Notice of resignation of directors or secretaries | 14 March 2007 | |
288b - Notice of resignation of directors or secretaries | 14 March 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363s - Annual Return | 27 March 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 11 April 2005 | |
MEM/ARTS - N/A | 24 November 2004 | |
RESOLUTIONS - N/A | 10 November 2004 | |
288a - Notice of appointment of directors or secretaries | 19 October 2004 | |
AA - Annual Accounts | 15 October 2004 | |
RESOLUTIONS - N/A | 23 August 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
288a - Notice of appointment of directors or secretaries | 07 June 2004 | |
363s - Annual Return | 11 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 November 2003 | |
AA - Annual Accounts | 19 October 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 21 October 2002 | |
363s - Annual Return | 01 March 2002 | |
AA - Annual Accounts | 22 May 2001 | |
363s - Annual Return | 28 March 2001 | |
AA - Annual Accounts | 08 May 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 12 April 1999 | |
363s - Annual Return | 30 March 1999 | |
287 - Change in situation or address of Registered Office | 14 July 1998 | |
AA - Annual Accounts | 18 May 1998 | |
363s - Annual Return | 16 April 1998 | |
395 - Particulars of a mortgage or charge | 07 February 1998 | |
AA - Annual Accounts | 23 April 1997 | |
363s - Annual Return | 06 April 1997 | |
288 - N/A | 29 July 1996 | |
288 - N/A | 29 July 1996 | |
363s - Annual Return | 14 March 1996 | |
AA - Annual Accounts | 25 February 1996 | |
395 - Particulars of a mortgage or charge | 04 October 1995 | |
288 - N/A | 12 September 1995 | |
288 - N/A | 12 September 1995 | |
288 - N/A | 12 September 1995 | |
288 - N/A | 12 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 1995 | |
123 - Notice of increase in nominal capital | 08 September 1995 | |
CERTNM - Change of name certificate | 07 September 1995 | |
287 - Change in situation or address of Registered Office | 05 September 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 September 1995 | |
NEWINC - New incorporation documents | 24 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 April 2007 | Outstanding |
N/A |
Legal charge | 02 February 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 27 September 1995 | Fully Satisfied |
N/A |