Background WavePink WaveYellow Wave

WABTEC UK INVESTMENTS LIMITED (07832134)

WABTEC UK INVESTMENTS LIMITED (07832134) is an active UK company. incorporated on 2 November 2011. with registered office in Barton Under Needwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WABTEC UK INVESTMENTS LIMITED has been registered for 14 years. Current directors include BRAMLEY, Nichola, MASTALERZ JNR, John A, SEITZ, David.

Company Number
07832134
Status
active
Type
ltd
Incorporated
2 November 2011
Age
14 years
Address
Howard House, Barton Under Needwood, DE13 8EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRAMLEY, Nichola, MASTALERZ JNR, John A, SEITZ, David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WABTEC UK INVESTMENTS LIMITED

WABTEC UK INVESTMENTS LIMITED is an active company incorporated on 2 November 2011 with the registered office located in Barton Under Needwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WABTEC UK INVESTMENTS LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07832134

LTD Company

Age

14 Years

Incorporated 2 November 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Howard House Graycar Business Park Barton Under Needwood, DE13 8EN,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 2 November 2011To: 5 November 2013
Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Jul 12
Funding Round
Nov 12
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Oct 19
Director Joined
Oct 19
Capital Update
Nov 21
Funding Round
Nov 21
Capital Update
Dec 21
Director Joined
Feb 23
Director Left
Feb 23
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SEITZ, David Michael

Active
Graycar Business Park, Barton Under NeedwoodDE13 8EN
Secretary
Appointed 19 Jul 2021

BRAMLEY, Nichola

Active
Graycar Business Park, Barton Under NeedwoodDE13 8EN
Born March 1982
Director
Appointed 23 Feb 2023

MASTALERZ JNR, John A

Active
Graycar Business Park, Barton Under NeedwoodDE13 8EN
Born December 1966
Director
Appointed 23 Mar 2018

SEITZ, David

Active
Air Brake Avenue, Wilmerding15148
Born February 1965
Director
Appointed 02 Nov 2011

ISAAC, Michael James

Resigned
The Green, DerbyDE65 6AA
Secretary
Appointed 12 Nov 2013
Resigned 21 Dec 2020

QUINN, Erin Boyts

Resigned
Graycar Business Park, Barton Under NeedwoodDE13 8EN
Secretary
Appointed 21 Dec 2020
Resigned 19 Jul 2021

DERBYSHIRE, Andrew Thomas

Resigned
Graycar Business Park, Barton Under NeedwoodDE13 8EN
Born September 1971
Director
Appointed 04 Oct 2019
Resigned 23 Feb 2023

HILDUM, Keith

Resigned
Air Brake Avenue, Wilmerding15148
Born November 1962
Director
Appointed 02 Nov 2011
Resigned 10 Jan 2018

WEATHERALL, Christopher John

Resigned
Melford Hall Drive, NottinghamNG2 7SP
Born September 1961
Director
Appointed 02 Nov 2011
Resigned 04 Oct 2019

Persons with significant control

1

Air Brake Avenue, Wilmerding

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
21 December 2021
SH19Statement of Capital
Legacy
21 December 2021
SH20SH20
Legacy
21 December 2021
CAP-SSCAP-SS
Resolution
21 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 November 2021
SH19Statement of Capital
Legacy
15 November 2021
SH20SH20
Legacy
15 November 2021
CAP-SSCAP-SS
Resolution
15 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 December 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 January 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2011
NEWINCIncorporation