Walter Gb Limited PARK, BROMSGROVE


Founded in 1972, Walter Gb, classified under reg no. 01070170 is an active company. Currently registered at No 1 The Courtyard, Buntsford B60 3DJ, Park, Bromsgrove the company has been in the business for 52 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2007/09/03 Walter Gb Limited is no longer carrying the name Titex Tools.

Currently there are 3 directors in the the firm, namely Pawel D., Ashley B. and Fausto V.. In addition one secretary - Dipak P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Walter Gb Limited Address / Contact

Office Address No 1 The Courtyard, Buntsford
Office Address2 Drive, Buntsford Gate Business
Town Park, Bromsgrove
Post code B60 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01070170
Date of Incorporation Wed, 6th Sep 1972
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Pawel D.

Position: Director

Appointed: 08 April 2019

Ashley B.

Position: Director

Appointed: 21 January 2016

Dipak P.

Position: Secretary

Appointed: 01 October 2015

Fausto V.

Position: Director

Appointed: 29 September 2011

Joseph B.

Position: Director

Appointed: 01 September 2011

Resigned: 31 May 2015

Mirko M.

Position: Director

Appointed: 01 October 2009

Resigned: 08 February 2019

Andreas E.

Position: Director

Appointed: 01 October 2008

Resigned: 01 October 2009

Gunnar B.

Position: Director

Appointed: 01 September 2007

Resigned: 01 October 2008

Gerard O.

Position: Director

Appointed: 01 September 2007

Resigned: 21 January 2016

Linda W.

Position: Secretary

Appointed: 01 September 2007

Resigned: 01 October 2015

Joanne G.

Position: Secretary

Appointed: 15 December 2005

Resigned: 31 July 2007

Thomas V.

Position: Director

Appointed: 01 November 2005

Resigned: 31 July 2007

Alexander S.

Position: Director

Appointed: 01 August 2003

Resigned: 31 July 2007

Alexander S.

Position: Secretary

Appointed: 28 February 1995

Resigned: 15 December 2005

Frank O.

Position: Director

Appointed: 01 June 1993

Resigned: 31 August 2003

Klaus S.

Position: Director

Appointed: 01 June 1993

Resigned: 01 November 2005

Goran H.

Position: Director

Appointed: 15 January 1993

Resigned: 01 June 1993

Horst M.

Position: Secretary

Appointed: 15 January 1993

Resigned: 28 February 1995

Horst M.

Position: Director

Appointed: 15 January 1993

Resigned: 12 April 1996

Jurgen G.

Position: Director

Appointed: 01 July 1992

Resigned: 31 December 1992

Anders I.

Position: Director

Appointed: 01 July 1992

Resigned: 01 June 1993

Hans P.

Position: Director

Appointed: 30 April 1991

Resigned: 02 September 1991

Harry C.

Position: Director

Appointed: 30 April 1991

Resigned: 13 January 1993

Wolfgang H.

Position: Director

Appointed: 30 April 1991

Resigned: 31 December 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Sandvik Holdings Limited from West Midlands, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sandvik Holdings Limited

Manor Way Halesowen, West Midlands, B62 8QZ, England

Legal authority Companies Act 2005
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 02880853
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Titex Tools September 3, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, November 2023
Free Download (25 pages)

Company search

Advertisements