Company number 03026300
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address REINHARD HOUSE, PAVING WAY WHISBY ROAD, LINCOLN, LINCOLNSHIRE, LN6 3QW
Home Country United Kingdom
Nature of Business 28923 - Manufacture of equipment for concrete crushing and screening and roadworks, 42110 - Construction of roads and motorways
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Mr Stuart Maurice Haines as a director on 8 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WIRTGEN LIMITED are www.wirtgen.co.uk, and www.wirtgen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Wirtgen Limited is a Private Limited Company.
The company registration number is 03026300. Wirtgen Limited has been working since 24 February 1995.
The present status of the company is Active. The registered address of Wirtgen Limited is Reinhard House Paving Way Whisby Road Lincoln Lincolnshire Ln6 3qw. . BAINBRIDGE, John is a Secretary of the company. BAINBRIDGE, John is a Director of the company. HAINES, Stuart Maurice is a Director of the company. HIGGINSON, Philip John is a Director of the company. HOLMES, Paul Frederek is a Director of the company. Secretary FIELD, Paul Fenton has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director FIELD, Paul Fenton has been resigned. Director FOX, Mervyn has been resigned. Director HIGGINSON, Philip John has been resigned. Director SMITH, Richard has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WIRTGEN, Stefan has been resigned. The company operates in "Manufacture of equipment for concrete crushing and screening and roadworks".
Current Directors
Resigned Directors
Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 30 August 1995
Appointed Date: 24 February 1995
Director
FOX, Mervyn
Resigned: 01 March 2007
Appointed Date: 01 November 2004
75 years old
Director
SMITH, Richard
Resigned: 18 June 2003
Appointed Date: 30 August 1995
78 years old
Nominee Director
TRAVERS SMITH LIMITED
Resigned: 30 August 1995
Appointed Date: 24 February 1995
Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 30 August 1995
Appointed Date: 24 February 1995
Director
WIRTGEN, Stefan
Resigned: 21 October 2011
Appointed Date: 01 October 2003
55 years old
Persons With Significant Control
WIRTGEN LIMITED Events
31 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Dec 2016
Appointment of Mr Stuart Maurice Haines as a director on 8 August 2016
13 Oct 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
21 Apr 2015
Full accounts made up to 31 December 2014
...
... and 69 more events
08 Sep 1995
£ nc 1000/500000 25/08/95
07 Sep 1995
Company name changed de facto 401 LIMITED\certificate issued on 08/09/95
05 Sep 1995
Registered office changed on 05/09/95 from: 10 snow hill london EC1A 2AL
05 Sep 1995
Accounting reference date notified as 31/12
24 Feb 1995
Incorporation
18 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1998
Legal charge
Delivered: 7 February 1998
Status: Satisfied
on 27 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land comprising 2.0 acres on south side of whisby road…
27 September 1995
Mortgage debenture
Delivered: 4 October 1995
Status: Satisfied
on 27 January 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…