WERNERTEX LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 3GN

Company number 01382049
Status Active
Incorporation Date 3 August 1978
Company Type Private Limited Company
Address UNIT 30 HARCOURT STREET, WORSLEY, MANCHESTER, M28 3GN
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100,000 ; Director's details changed for Mr Mohamed Nabil Sawas on 4 May 2016. The most likely internet sites of WERNERTEX LIMITED are www.wernertex.co.uk, and www.wernertex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Wernertex Limited is a Private Limited Company. The company registration number is 01382049. Wernertex Limited has been working since 03 August 1978. The present status of the company is Active. The registered address of Wernertex Limited is Unit 30 Harcourt Street Worsley Manchester M28 3gn. . SAWAS, Khalid is a Secretary of the company. SAWAS, Mohamed Nabil is a Director of the company. Secretary FLOOD, Keith has been resigned. Secretary SAWAS, Mohamed Nabil has been resigned. Secretary SAWAS, Patricia Louise has been resigned. Director FLOOD, Keith has been resigned. Director HOLMES, Karen Jane has been resigned. Director LIGHTBOWN, Joanne has been resigned. Director SIMMONS, Charles Robin has been resigned. Director WILLIAMS, Raymond Lancelot has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".


Current Directors

Secretary
SAWAS, Khalid
Appointed Date: 02 October 2014

Director
SAWAS, Mohamed Nabil
Appointed Date: 01 July 2004
75 years old

Resigned Directors

Secretary
FLOOD, Keith
Resigned: 31 March 2005

Secretary
SAWAS, Mohamed Nabil
Resigned: 23 November 2007
Appointed Date: 31 March 2005

Secretary
SAWAS, Patricia Louise
Resigned: 02 October 2014
Appointed Date: 23 November 2007

Director
FLOOD, Keith
Resigned: 31 March 2005
83 years old

Director
HOLMES, Karen Jane
Resigned: 01 February 2002
Appointed Date: 01 August 1997
70 years old

Director
LIGHTBOWN, Joanne
Resigned: 27 September 2004
Appointed Date: 06 April 2002
62 years old

Director
SIMMONS, Charles Robin
Resigned: 10 May 2001
79 years old

Director
WILLIAMS, Raymond Lancelot
Resigned: 14 July 2008
Appointed Date: 31 July 2001
74 years old

WERNERTEX LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000

12 May 2016
Director's details changed for Mr Mohamed Nabil Sawas on 4 May 2016
29 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000

22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 89 more events
05 Oct 1987
Return made up to 12/02/87; no change of members

10 Mar 1987
Accounts for a small company made up to 30 September 1986

02 Feb 1987
Return made up to 01/05/86; full list of members
12 Jun 1986
Accounts for a small company made up to 30 September 1985

03 Aug 1978
Incorporation

WERNERTEX LIMITED Charges

8 March 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 79 chapel lane, wilmslow, cheshire t/no…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 9 March 2007
Persons entitled: National Westminster Bank PLC
Description: The depository, unit 30 harcourt street, worsley t/no…
9 July 2002
Rent deposit deed
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: UK Consumer Electronics Limited
Description: The rent deposit and the deposit balance. See the mortgage…
15 November 2001
Rent deposit deed
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: Anker Systems Limited
Description: The company charges its interest in the rent deposit to the…