Company NameWEDI Systems (UK) Limited
DirectorsFabian Donatus Rechlin and Stephen John Neild
Company StatusActive
Company Number03143186
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Previous NameCentral Support Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Fabian Donatus Rechlin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2016(20 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 4 Mercury Park, Mercury Way
Urmston
Manchester
M41 7LY
Director NameMr Stephen John Neild
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Mercury Park, Mercury Way
Urmston
Manchester
M41 7LY
Director NameJeanette Rosamond Fyfe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Clay Lane
Bamford
Rochdale
Greater Manchester
OL11 5RH
Director NameMr John Buchanan Fyfe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Clay Lane
Bamford
Rochdale
Lancashire
OL11 5RH
Secretary NameJeanette Rosamond Fyfe
NationalityBritish
StatusResigned
Appointed01 February 1996(4 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Clay Lane
Bamford
Rochdale
Greater Manchester
OL11 5RH
Director NameMr Stephan Rudolf Wedi
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed21 June 2010(14 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 December 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressUnit 4 Mercury Park, Mercury Way
Urmston
Manchester
M41 7LY
Director NameMr Alvaro Poza Alonso
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed19 December 2022(26 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressWedi Gmbh Hollefelsdstrasse 51
D-48282 Emsdetten
Germany
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewedi.co.uk

Location

Registered AddressUnit 4 Mercury Park, Mercury Way
Urmston
Manchester
M41 7LY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

2 at £1Wedi Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£181,388
Cash£390,972
Current Liabilities£599,879

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

23 February 2024Accounts for a small company made up to 31 December 2023 (8 pages)
12 January 2024Termination of appointment of Alvaro Poza Alonso as a director on 12 January 2024 (1 page)
4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
23 February 2023Accounts for a small company made up to 31 December 2022 (8 pages)
17 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
12 January 2023Notification of Wedi Gmbh as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Cessation of Stephan Rudolf Wedi as a person with significant control on 19 December 2022 (1 page)
19 December 2022Termination of appointment of Stephan Rudolf Wedi as a director on 19 December 2022 (1 page)
19 December 2022Appointment of Mr Stephen John Neild as a director on 19 December 2022 (2 pages)
19 December 2022Appointment of Mr Alvaro Poza Alonso as a director on 19 December 2022 (2 pages)
16 March 2022Accounts for a small company made up to 31 December 2021 (8 pages)
6 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
22 March 2021Accounts for a small company made up to 31 December 2020 (8 pages)
7 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
1 April 2020Accounts for a small company made up to 31 December 2019 (7 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 March 2019Accounts for a small company made up to 31 December 2018 (8 pages)
21 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
15 March 2018Accounts for a small company made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
2 August 2016Appointment of Mr Fabian Donatus Rechlin as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Fabian Donatus Rechlin as a director on 1 August 2016 (2 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Registered office address changed from Suite 23 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Suite 23 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB on 12 February 2014 (1 page)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Termination of appointment of Jeanette Fyfe as a director (1 page)
7 June 2012Termination of appointment of John Fyfe as a director (1 page)
7 June 2012Termination of appointment of Jeanette Fyfe as a secretary (1 page)
7 June 2012Termination of appointment of Jeanette Fyfe as a secretary (1 page)
7 June 2012Termination of appointment of John Fyfe as a secretary (1 page)
7 June 2012Termination of appointment of John Fyfe as a secretary (1 page)
7 June 2012Termination of appointment of Jeanette Fyfe as a director (1 page)
7 June 2012Termination of appointment of John Fyfe as a director (1 page)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 31 May 2010 (11 pages)
22 December 2010Full accounts made up to 31 May 2010 (11 pages)
2 August 2010Appointment of Mr Stephan Rudolf Wedi as a director (2 pages)
2 August 2010Appointment of Mr Stephan Rudolf Wedi as a director (2 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 conflict of interests 21/06/2010
(29 pages)
8 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 conflict of interests 21/06/2010
(29 pages)
8 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
10 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
10 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 February 2010Director's details changed for John Buchanan Fyfe on 12 January 2010 (2 pages)
1 February 2010Director's details changed for Jeanette Rosamond Fyfe on 12 January 2010 (2 pages)
1 February 2010Director's details changed for John Buchanan Fyfe on 12 January 2010 (2 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jeanette Rosamond Fyfe on 12 January 2010 (2 pages)
5 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
5 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
9 January 2009Return made up to 03/01/09; full list of members (4 pages)
6 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
6 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
14 January 2008Return made up to 03/01/08; full list of members (3 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Return made up to 03/01/08; full list of members (3 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Registered office changed on 14/01/08 from: suite 23 generation centre dane street rochdale lancashire OL12 6XB (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Registered office changed on 14/01/08 from: suite 23 generation centre dane street rochdale lancashire OL12 6XB (1 page)
27 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
27 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
30 January 2007Return made up to 03/01/07; full list of members (7 pages)
30 January 2007Return made up to 03/01/07; full list of members (7 pages)
2 March 2006Return made up to 03/01/06; full list of members (7 pages)
2 March 2006Return made up to 03/01/06; full list of members (7 pages)
19 January 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
19 January 2006Accounting reference date extended from 31/01/06 to 31/05/06 (1 page)
31 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
31 May 2005Accounts for a small company made up to 31 January 2005 (6 pages)
11 January 2005Return made up to 03/01/05; full list of members (7 pages)
11 January 2005Return made up to 03/01/05; full list of members (7 pages)
23 August 2004Full accounts made up to 31 January 2004 (13 pages)
23 August 2004Full accounts made up to 31 January 2004 (13 pages)
21 January 2004Return made up to 03/01/04; full list of members (7 pages)
21 January 2004Return made up to 03/01/04; full list of members (7 pages)
23 September 2003Full accounts made up to 31 January 2003 (12 pages)
23 September 2003Full accounts made up to 31 January 2003 (12 pages)
8 January 2003Return made up to 03/01/03; full list of members (7 pages)
8 January 2003Return made up to 03/01/03; full list of members (7 pages)
14 August 2002Full accounts made up to 31 January 2002 (13 pages)
14 August 2002Full accounts made up to 31 January 2002 (13 pages)
8 January 2002Return made up to 03/01/02; full list of members (7 pages)
8 January 2002Return made up to 03/01/02; full list of members (7 pages)
27 September 2001Full accounts made up to 31 January 2001 (13 pages)
27 September 2001Full accounts made up to 31 January 2001 (13 pages)
25 June 2001Registered office changed on 25/06/01 from: pickles halliwell lord chambers 11 church lane oldham OL1 3AN (1 page)
25 June 2001Registered office changed on 25/06/01 from: pickles halliwell lord chambers 11 church lane oldham OL1 3AN (1 page)
8 January 2001Return made up to 03/01/01; full list of members (7 pages)
8 January 2001Return made up to 03/01/01; full list of members (7 pages)
6 October 2000Full accounts made up to 31 January 2000 (12 pages)
6 October 2000Full accounts made up to 31 January 2000 (12 pages)
26 January 2000Return made up to 03/01/00; full list of members (7 pages)
26 January 2000Return made up to 03/01/00; full list of members (7 pages)
6 October 1999Full accounts made up to 31 January 1999 (13 pages)
6 October 1999Full accounts made up to 31 January 1999 (13 pages)
6 January 1999Return made up to 03/01/99; no change of members (4 pages)
6 January 1999Return made up to 03/01/99; no change of members (4 pages)
27 October 1998Full accounts made up to 31 January 1998 (13 pages)
27 October 1998Full accounts made up to 31 January 1998 (13 pages)
6 February 1998Return made up to 03/01/98; no change of members (4 pages)
6 February 1998Return made up to 03/01/98; no change of members (4 pages)
15 April 1997Full accounts made up to 31 January 1997 (14 pages)
15 April 1997Full accounts made up to 31 January 1997 (14 pages)
24 March 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1996Registered office changed on 23/05/96 from: 152 city road london EC1V 2NX (1 page)
23 May 1996Registered office changed on 23/05/96 from: 152 city road london EC1V 2NX (1 page)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996New secretary appointed;new director appointed (2 pages)
4 March 1996Company name changed central support services LTD\certificate issued on 05/03/96 (2 pages)
4 March 1996Company name changed central support services LTD\certificate issued on 05/03/96 (2 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
12 February 1996Secretary resigned (1 page)
12 February 1996Secretary resigned (1 page)
3 January 1996Incorporation (18 pages)
3 January 1996Incorporation (18 pages)