Webasto Roof Systems Ltd. SUTTON COLDFIELD


Webasto Roof Systems started in year 1991 as Private Limited Company with registration number 02630029. The Webasto Roof Systems company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Sutton Coldfield at Unit 7 Kingsbury Business Park. Postal code: B76 9DL. Since 1998-03-30 Webasto Roof Systems Ltd. is no longer carrying the name Tudor Webasto.

The company has 2 directors, namely David C., Thomas D.. Of them, Thomas D. has been with the company the longest, being appointed on 16 December 2011 and David C. has been with the company for the least time - from 1 January 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Webasto Roof Systems Ltd. Address / Contact

Office Address Unit 7 Kingsbury Business Park
Office Address2 Kingsbury Road Minworth
Town Sutton Coldfield
Post code B76 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02630029
Date of Incorporation Wed, 17th Jul 1991
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

David C.

Position: Director

Appointed: 01 January 2021

Thomas D.

Position: Director

Appointed: 16 December 2011

Rainer W.

Position: Director

Appointed: 07 February 2023

Resigned: 31 December 2023

Jan M.

Position: Director

Appointed: 01 March 2022

Resigned: 31 December 2023

Michael R.

Position: Director

Appointed: 01 May 2019

Resigned: 28 February 2022

Achim F.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2020

Florian H.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2022

Ingo H.

Position: Director

Appointed: 01 October 2016

Resigned: 31 December 2017

Andreas Z.

Position: Director

Appointed: 01 July 2016

Resigned: 31 December 2017

Andreas H.

Position: Director

Appointed: 01 July 2014

Resigned: 30 September 2016

Reinhard S.

Position: Director

Appointed: 01 February 2012

Resigned: 30 June 2014

Matthias A.

Position: Director

Appointed: 16 December 2011

Resigned: 30 April 2019

Jason C.

Position: Director

Appointed: 01 September 2011

Resigned: 27 February 2015

Emma M.

Position: Director

Appointed: 31 August 2011

Resigned: 31 December 2011

Matthias P.

Position: Director

Appointed: 11 July 2008

Resigned: 18 December 2009

Robert J.

Position: Director

Appointed: 20 February 2006

Resigned: 31 July 2008

Ernst S.

Position: Director

Appointed: 31 October 2005

Resigned: 21 December 2006

Michael H.

Position: Director

Appointed: 27 July 2004

Resigned: 31 July 2005

Kevin G.

Position: Secretary

Appointed: 01 December 2003

Resigned: 30 June 2016

Kevin G.

Position: Director

Appointed: 18 September 2003

Resigned: 30 June 2016

Matthew W.

Position: Director

Appointed: 01 August 2003

Resigned: 31 August 2011

Gerald S.

Position: Director

Appointed: 01 January 2003

Resigned: 31 May 2005

Paul D.

Position: Director

Appointed: 01 October 2000

Resigned: 07 August 2001

Michael S.

Position: Director

Appointed: 01 January 1999

Resigned: 03 March 2000

David M.

Position: Director

Appointed: 02 November 1998

Resigned: 31 March 2008

Anthony L.

Position: Director

Appointed: 24 September 1997

Resigned: 31 December 1998

Michael P.

Position: Secretary

Appointed: 21 September 1995

Resigned: 01 December 2003

Michael P.

Position: Director

Appointed: 01 July 1995

Resigned: 08 April 2005

Andrew R.

Position: Director

Appointed: 27 February 1995

Resigned: 09 October 1998

Peter P.

Position: Director

Appointed: 08 June 1994

Resigned: 01 July 1998

Bernard M.

Position: Secretary

Appointed: 09 August 1993

Resigned: 20 September 1995

Alan G.

Position: Director

Appointed: 15 August 1991

Resigned: 30 November 1993

Martin D.

Position: Director

Appointed: 15 August 1991

Resigned: 01 March 1994

Ross D.

Position: Director

Appointed: 15 August 1991

Resigned: 13 June 1993

Alan E.

Position: Director

Appointed: 15 August 1991

Resigned: 07 February 1994

Malcolm G.

Position: Director

Appointed: 15 August 1991

Resigned: 12 July 1994

Kevin G.

Position: Director

Appointed: 15 August 1991

Resigned: 13 July 1993

Geoffrey C.

Position: Director

Appointed: 15 August 1991

Resigned: 14 December 1993

Edward W.

Position: Secretary

Appointed: 15 August 1991

Resigned: 22 July 1993

David M.

Position: Director

Appointed: 15 August 1991

Resigned: 01 October 1997

Barry D.

Position: Director

Appointed: 15 August 1991

Resigned: 09 August 1993

Windsor House Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 July 1991

Resigned: 15 August 1991

Winsec Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1991

Resigned: 15 August 1991

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Webasto Roof & Components Se from Stockdorf, Germany. The abovementioned PSC is categorised as "a se" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Gerhard M. This PSC owns 25-50% shares.

Webasto Roof & Components Se

5 Kraillinger Strasse, Stockdorf, PO Box 82131, Germany

Legal authority German Business Law
Legal form Se
Country registered Germany
Place registered Register Of Companies: München
Registration number 199587
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Gerhard M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tudor Webasto March 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (40 pages)

Company search

Advertisements