WILLI BETZ UK LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9FJ

Company number 05208158
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address OFFICE 16 EPSILON HOUSE MASTERLORD OFFICE VILLAGE WEST ROAD, RANSOMES EUROPARK, IPSWICH, SUFFOLK, IP3 9FJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 23 December 2016 GBP 4,825,000 ; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of WILLI BETZ UK LIMITED are www.willibetzuk.co.uk, and www.willi-betz-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Willi Betz Uk Limited is a Private Limited Company. The company registration number is 05208158. Willi Betz Uk Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of Willi Betz Uk Limited is Office 16 Epsilon House Masterlord Office Village West Road Ransomes Europark Ipswich Suffolk Ip3 9fj. . WASSERMEYER, Shan Richard is a Director of the company. Secretary WASSERMEYER, Hans Richard has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director KOPPEJAN, Yvo has been resigned. Director VAN DEN BOOGAARD, Nicolaas has been resigned. Director WASSERMEYER, Hans Richard has been resigned. Director WASSERMEYER, Wassermeyer Richard, Shan has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
WASSERMEYER, Shan Richard
Appointed Date: 10 March 2015
49 years old

Resigned Directors

Secretary
WASSERMEYER, Hans Richard
Resigned: 30 November 2010
Appointed Date: 17 August 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 August 2004
Appointed Date: 17 August 2004

Director
KOPPEJAN, Yvo
Resigned: 24 March 2015
Appointed Date: 03 February 2014
54 years old

Director
VAN DEN BOOGAARD, Nicolaas
Resigned: 10 April 2015
Appointed Date: 17 August 2004
78 years old

Director
WASSERMEYER, Hans Richard
Resigned: 30 November 2010
Appointed Date: 17 August 2004
79 years old

Director
WASSERMEYER, Wassermeyer Richard, Shan
Resigned: 17 March 2015
Appointed Date: 17 March 2015
49 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 August 2004
Appointed Date: 17 August 2004

Persons With Significant Control

Mr Thomas Betz
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLI BETZ UK LIMITED Events

03 Mar 2017
Statement of capital following an allotment of shares on 23 December 2016
  • GBP 4,825,000

11 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
16 Dec 2015
Accounts for a small company made up to 31 December 2014
09 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 75,000

...
... and 49 more events
27 Aug 2004
New secretary appointed;new director appointed
27 Aug 2004
New director appointed
27 Aug 2004
Secretary resigned
27 Aug 2004
Director resigned
17 Aug 2004
Incorporation

WILLI BETZ UK LIMITED Charges

6 November 2009
Deposit agreement to secure own liabilities
Delivered: 11 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
6 March 2008
Chattels mortgage
Delivered: 7 March 2008
Status: Satisfied on 24 May 2011
Persons entitled: Mercedes-Benz Bank Ag
Description: The vehicles listed in schedule 1 to the mortgage together…
24 April 2007
Chattel mortgage
Delivered: 15 May 2007
Status: Satisfied on 24 May 2011
Persons entitled: Daimlerchrysler Bank Ag
Description: The vehicles together with any replacements additions to or…
26 June 2006
All assets debenture
Delivered: 28 June 2006
Status: Satisfied on 2 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…