Company NameWITT Gas Techniques Limited
DirectorRichard Benning
Company StatusActive
Company Number01497766
CategoryPrivate Limited Company
Incorporation Date21 May 1980(43 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameDr Richard Benning
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed11 September 2002(22 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressParkweg 79
Witten
58453
Germany
Director NameDieter Benning
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed15 August 1992(12 years, 2 months after company formation)
Appointment Duration10 years (resigned 11 September 2002)
RoleManaging Director
Correspondence AddressZur Kattenkuhle 22
Wetter
58300
Germany
Secretary NameAndrea Regine Benning
NationalityBritish
StatusResigned
Appointed15 August 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressHaus Hove
Wetter 0-5802
Germany
Secretary NameKristina Benning
NationalityBritish
StatusResigned
Appointed07 October 1994(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressArdeystrasse 9
58452 Witten
Germany
Secretary NameDr Richard Benning
NationalityGerman
StatusResigned
Appointed20 March 1997(16 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 September 2002)
RoleCompany Director
Correspondence AddressKurfurstenstrabe 8
Bochum
44791
Germany
Secretary NameDieter Benning
NationalityGerman
StatusResigned
Appointed11 September 2002(22 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 July 2014)
RoleManaging Director
Correspondence AddressZur Kattenkuhle 22
Wetter
58300
Germany

Contact

Websitewittgas.com
Telephone07 162756333
Telephone regionMobile

Location

Registered AddressUnit 7 Burtonwood Industrial Centre, Phipps Lane
Burtonwood
Warrington
Cheshire
WA5 4HX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardBurtonwood and Winwick
Built Up AreaBurtonwood

Shareholders

40k at £1Witt Gmbh Co. Holding & Handels-kg
100.00%
Ordinary

Financials

Year2014
Net Worth£1,590,102
Cash£1,482,696
Current Liabilities£311,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

9 November 2023Accounts for a small company made up to 31 March 2023 (13 pages)
29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
8 September 2022Accounts for a small company made up to 31 March 2022 (12 pages)
26 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
25 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
23 August 2021Accounts for a small company made up to 31 March 2021 (12 pages)
20 April 2021Auditor's resignation (1 page)
16 November 2020Accounts for a small company made up to 31 March 2020 (11 pages)
26 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 March 2019 (11 pages)
28 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 March 2018 (11 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
12 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
20 June 2017Registered office address changed from 212 Europa Boulevard Westbrook Warrington WA5 7TN to Unit 7 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington Cheshire WA5 4HX on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 212 Europa Boulevard Westbrook Warrington WA5 7TN to Unit 7 Burtonwood Industrial Centre, Phipps Lane Burtonwood Warrington Cheshire WA5 4HX on 20 June 2017 (1 page)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 40,000
(3 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 40,000
(3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 40,000
(3 pages)
3 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 40,000
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Termination of appointment of Dieter Benning as a secretary on 1 July 2014 (2 pages)
16 July 2014Termination of appointment of Dieter Benning as a secretary on 1 July 2014 (2 pages)
16 July 2014Termination of appointment of Dieter Benning as a secretary on 1 July 2014 (2 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 40,000
(4 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 40,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Director's details changed for Dr Richard Benning on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Dr Richard Benning on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
19 August 2009Return made up to 15/08/09; full list of members (3 pages)
19 August 2009Return made up to 15/08/09; full list of members (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2008Return made up to 15/08/08; full list of members (3 pages)
27 August 2008Return made up to 15/08/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Return made up to 15/08/06; full list of members (6 pages)
7 September 2006Return made up to 15/08/06; full list of members (6 pages)
25 October 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
30 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
31 August 2004Return made up to 15/08/04; full list of members (6 pages)
31 August 2004Return made up to 15/08/04; full list of members (6 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 August 2003Return made up to 15/08/03; full list of members (6 pages)
24 August 2003Return made up to 15/08/03; full list of members (6 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
17 August 2002Return made up to 15/08/02; full list of members (6 pages)
17 August 2002Return made up to 15/08/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 December 2001Registered office changed on 03/12/01 from: 256 europa boulevard westbrook warrington cheshire WA5 5TN (1 page)
3 December 2001Registered office changed on 03/12/01 from: 256 europa boulevard westbrook warrington cheshire WA5 5TN (1 page)
20 November 2001Secretary's particulars changed (1 page)
20 November 2001Secretary's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
6 September 2001Return made up to 15/08/01; full list of members (5 pages)
6 September 2001Return made up to 15/08/01; full list of members (5 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 August 2000Return made up to 15/08/00; full list of members (6 pages)
10 August 2000Return made up to 15/08/00; full list of members (6 pages)
9 September 1999Return made up to 15/08/99; full list of members (5 pages)
9 September 1999Return made up to 15/08/99; full list of members (5 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1998Return made up to 15/08/98; no change of members (4 pages)
2 September 1998Return made up to 15/08/98; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Return made up to 15/08/97; no change of members (4 pages)
3 September 1997Return made up to 15/08/97; no change of members (4 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997Secretary resigned (1 page)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 October 1996Return made up to 15/08/96; full list of members (6 pages)
3 October 1996Return made up to 15/08/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 September 1995Return made up to 15/08/95; no change of members (4 pages)
13 September 1995Return made up to 15/08/95; no change of members (4 pages)
21 May 1980Incorporation (16 pages)
21 May 1980Incorporation (16 pages)