Urmston
Manchester
M41 7LY
Director Name | Mr Stephen John Neild |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4 Mercury Park, Mercury Way Urmston Manchester M41 7LY |
Director Name | Jeanette Rosamond Fyfe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Clay Lane Bamford Rochdale Greater Manchester OL11 5RH |
Director Name | Mr John Buchanan Fyfe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Clay Lane Bamford Rochdale Lancashire OL11 5RH |
Secretary Name | Jeanette Rosamond Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Clay Lane Bamford Rochdale Greater Manchester OL11 5RH |
Director Name | Mr Stephan Rudolf Wedi |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 2010(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 December 2022) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Unit 4 Mercury Park, Mercury Way Urmston Manchester M41 7LY |
Director Name | Mr Alvaro Poza Alonso |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 December 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Wedi Gmbh Hollefelsdstrasse 51 D-48282 Emsdetten Germany |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | wedi.co.uk |
---|
Registered Address | Unit 4 Mercury Park, Mercury Way Urmston Manchester M41 7LY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
2 at £1 | Wedi Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,388 |
Cash | £390,972 |
Current Liabilities | £599,879 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
23 February 2024 | Accounts for a small company made up to 31 December 2023 (8 pages) |
---|---|
12 January 2024 | Termination of appointment of Alvaro Poza Alonso as a director on 12 January 2024 (1 page) |
4 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
23 February 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
17 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
12 January 2023 | Notification of Wedi Gmbh as a person with significant control on 19 December 2022 (2 pages) |
19 December 2022 | Cessation of Stephan Rudolf Wedi as a person with significant control on 19 December 2022 (1 page) |
19 December 2022 | Termination of appointment of Stephan Rudolf Wedi as a director on 19 December 2022 (1 page) |
19 December 2022 | Appointment of Mr Stephen John Neild as a director on 19 December 2022 (2 pages) |
19 December 2022 | Appointment of Mr Alvaro Poza Alonso as a director on 19 December 2022 (2 pages) |
16 March 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
6 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
22 March 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
7 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
1 April 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
20 March 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
21 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
15 March 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
2 August 2016 | Appointment of Mr Fabian Donatus Rechlin as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Fabian Donatus Rechlin as a director on 1 August 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 February 2014 | Registered office address changed from Suite 23 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Suite 23 Evans Business Centre Dane Street Rochdale Lancashire OL12 6XB on 12 February 2014 (1 page) |
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 June 2012 | Termination of appointment of Jeanette Fyfe as a director (1 page) |
7 June 2012 | Termination of appointment of John Fyfe as a director (1 page) |
7 June 2012 | Termination of appointment of Jeanette Fyfe as a secretary (1 page) |
7 June 2012 | Termination of appointment of Jeanette Fyfe as a secretary (1 page) |
7 June 2012 | Termination of appointment of John Fyfe as a secretary (1 page) |
7 June 2012 | Termination of appointment of John Fyfe as a secretary (1 page) |
7 June 2012 | Termination of appointment of Jeanette Fyfe as a director (1 page) |
7 June 2012 | Termination of appointment of John Fyfe as a director (1 page) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 31 May 2010 (11 pages) |
22 December 2010 | Full accounts made up to 31 May 2010 (11 pages) |
2 August 2010 | Appointment of Mr Stephan Rudolf Wedi as a director (2 pages) |
2 August 2010 | Appointment of Mr Stephan Rudolf Wedi as a director (2 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
10 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
10 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 February 2010 | Director's details changed for John Buchanan Fyfe on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Jeanette Rosamond Fyfe on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for John Buchanan Fyfe on 12 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Jeanette Rosamond Fyfe on 12 January 2010 (2 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
6 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
6 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
14 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: suite 23 generation centre dane street rochdale lancashire OL12 6XB (1 page) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: suite 23 generation centre dane street rochdale lancashire OL12 6XB (1 page) |
27 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
27 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
30 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
2 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 03/01/06; full list of members (7 pages) |
19 January 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
19 January 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
31 May 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
31 May 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
11 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
23 August 2004 | Full accounts made up to 31 January 2004 (13 pages) |
23 August 2004 | Full accounts made up to 31 January 2004 (13 pages) |
21 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 31 January 2003 (12 pages) |
23 September 2003 | Full accounts made up to 31 January 2003 (12 pages) |
8 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
8 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
14 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
14 August 2002 | Full accounts made up to 31 January 2002 (13 pages) |
8 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
8 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
27 September 2001 | Full accounts made up to 31 January 2001 (13 pages) |
27 September 2001 | Full accounts made up to 31 January 2001 (13 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: pickles halliwell lord chambers 11 church lane oldham OL1 3AN (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: pickles halliwell lord chambers 11 church lane oldham OL1 3AN (1 page) |
8 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
6 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
6 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
26 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 03/01/00; full list of members (7 pages) |
6 October 1999 | Full accounts made up to 31 January 1999 (13 pages) |
6 October 1999 | Full accounts made up to 31 January 1999 (13 pages) |
6 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
6 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
27 October 1998 | Full accounts made up to 31 January 1998 (13 pages) |
6 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 31 January 1997 (14 pages) |
15 April 1997 | Full accounts made up to 31 January 1997 (14 pages) |
24 March 1997 | Return made up to 03/01/97; full list of members
|
24 March 1997 | Return made up to 03/01/97; full list of members
|
23 May 1996 | Registered office changed on 23/05/96 from: 152 city road london EC1V 2NX (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 152 city road london EC1V 2NX (1 page) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
4 March 1996 | Company name changed central support services LTD\certificate issued on 05/03/96 (2 pages) |
4 March 1996 | Company name changed central support services LTD\certificate issued on 05/03/96 (2 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Secretary resigned (1 page) |
3 January 1996 | Incorporation (18 pages) |
3 January 1996 | Incorporation (18 pages) |