Company NameWetac U.K. Limited
DirectorsMarcel Johannes Van Rossum and Martinus Cornelis Van Wijngaarden
Company StatusActive
Company Number05425534
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section CManufacturing
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators

Directors

Director NameMarcel Johannes Van Rossum
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressLange Hofstraat 14
Haarlem
2011 Dk
Foreign
Director NameMartinus Cornelis Van Wijngaarden
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressGoorrstg 84
Ede
6718 Tb
Netherlands
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBuzzacott Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address12 New Fetter Lane
London
EC4A 1AG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wetac.nl
Telephone01204 366728
Telephone regionBolton

Location

Registered AddressC/O Alexander Knight & Co Limited Westgate House
Hale Road
Altrincham
Cheshire
WA14 2EX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£14,146
Cash£47,365
Current Liabilities£608,572

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudited Abridged
Accounts Year End30 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Filing History

3 September 2020Audited abridged accounts made up to 31 December 2019 (11 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
11 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 September 2018Accounts made up to 31 December 2017 (10 pages)
27 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 May 2017Confirmation statement made on 15 April 2017 with updates (9 pages)
12 May 2017Confirmation statement made on 15 April 2017 with updates (9 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(4 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(4 pages)
19 December 2015Accounts for a small company made up to 30 December 2014 (7 pages)
19 December 2015Accounts for a small company made up to 30 December 2014 (7 pages)
17 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
17 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(4 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(4 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from Office 17 Bolton Business Centre 44-46 Lower Bridgeman Street Bolton Lancashire BL2 1DG on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from Office 17 Bolton Business Centre 44-46 Lower Bridgeman Street Bolton Lancashire BL2 1DG on 10 April 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Martinus Cornelis Van Wijngaarden on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Martinus Cornelis Van Wijngaarden on 15 April 2010 (2 pages)
20 April 2010Registered office address changed from Office 17, Bolton Business Centre 44 Lower Bridgeman Street Bolton Lancashire BL2 1DG Uk on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Office 17, Bolton Business Centre 44 Lower Bridgeman Street Bolton Lancashire BL2 1DG Uk on 20 April 2010 (1 page)
20 April 2010Director's details changed for Marcel Johannes Van Rossum on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Marcel Johannes Van Rossum on 15 April 2010 (2 pages)
27 November 2009Termination of appointment of Buzzacott Secretaries Limited as a secretary (3 pages)
27 November 2009Termination of appointment of Buzzacott Secretaries Limited as a secretary (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 April 2009Return made up to 15/04/09; full list of members (3 pages)
16 April 2009Return made up to 15/04/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
6 February 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2008Registered office changed on 23/04/2008 from 12 new fetter lane london EC4A 1AG (1 page)
23 April 2008Registered office changed on 23/04/2008 from 12 new fetter lane london EC4A 1AG (1 page)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 May 2007Return made up to 15/04/07; full list of members (2 pages)
15 May 2007Return made up to 15/04/07; full list of members (2 pages)
5 May 2006Return made up to 15/04/06; full list of members (2 pages)
5 May 2006Return made up to 15/04/06; full list of members (2 pages)
13 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 June 2005Ad 04/05/05--------- £ si 199@1=199 £ ic 1/200 (3 pages)
13 June 2005Ad 04/05/05--------- £ si 199@1=199 £ ic 1/200 (3 pages)
8 June 2005New secretary appointed (3 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed (3 pages)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
15 April 2005Incorporation (16 pages)
15 April 2005Incorporation (16 pages)