WIRA INSTRUMENTATION LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD3 3AL

Company number 03407948
Status Active
Incorporation Date 23 July 1997
Company Type Private Limited Company
Address OAKLEY HOUSE 1, HUNGERFORD ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD3 3AL
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 26514 - Manufacture of non-electronic industrial process control equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 13 Station Street Huddersfield HD1 1LY to Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL on 23 February 2017; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WIRA INSTRUMENTATION LIMITED are www.wirainstrumentation.co.uk, and www.wira-instrumentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Wira Instrumentation Limited is a Private Limited Company. The company registration number is 03407948. Wira Instrumentation Limited has been working since 23 July 1997. The present status of the company is Active. The registered address of Wira Instrumentation Limited is Oakley House 1 Hungerford Road Huddersfield West Yorkshire Hd3 3al. The company`s financial liabilities are £105.61k. It is £7.4k against last year. The cash in hand is £103.77k. It is £56.14k against last year. And the total assets are £232.52k, which is £66.87k against last year. BRYDON, Alan Gilbert is a Secretary of the company. BRYDON, Alan Gilbert is a Director of the company. JACKSON, Robert Francis is a Director of the company. Secretary HAMER, Andrew Mark has been resigned. Secretary HINDMARCH, James Brian has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director BRUNNSCHWEILER, David has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


wira instrumentation Key Finiance

LIABILITIES £105.61k
+7%
CASH £103.77k
+117%
TOTAL ASSETS £232.52k
+40%
All Financial Figures

Current Directors

Secretary
BRYDON, Alan Gilbert
Appointed Date: 31 May 2003

Director
BRYDON, Alan Gilbert
Appointed Date: 23 July 1997
64 years old

Director
JACKSON, Robert Francis
Appointed Date: 16 March 1998
64 years old

Resigned Directors

Secretary
HAMER, Andrew Mark
Resigned: 31 May 2003
Appointed Date: 28 April 2000

Secretary
HINDMARCH, James Brian
Resigned: 28 April 2000
Appointed Date: 23 July 1997

Nominee Secretary
SCOTT, Stephen John
Resigned: 23 July 1997
Appointed Date: 23 July 1997

Director
BRUNNSCHWEILER, David
Resigned: 12 June 2012
Appointed Date: 23 July 1997
98 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 23 July 1997
Appointed Date: 23 July 1997
74 years old

Persons With Significant Control

Mr Alan Gilbert Brydon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert Francis Jackson
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

WIRA INSTRUMENTATION LIMITED Events

23 Feb 2017
Registered office address changed from 13 Station Street Huddersfield HD1 1LY to Oakley House 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL on 23 February 2017
12 Aug 2016
Confirmation statement made on 23 July 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 September 2015
05 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000

30 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 53 more events
21 Oct 1997
New director appointed
21 Oct 1997
New director appointed
29 Jul 1997
Secretary resigned
29 Jul 1997
Director resigned
23 Jul 1997
Incorporation

WIRA INSTRUMENTATION LIMITED Charges

20 June 2003
Trademark assignment agreement
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: British Textile Technology Group
Description: The trade mark wira registered in great britain and…
13 August 2001
Debenture
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…