Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Director Name | Mr Sascha Lauber |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 11 February 2020(21 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 11 Finch Drive Springfield Industrial Estate Braintree Essex CM7 2SF |
Secretary Name | Ms Karin Wynen |
---|---|
Status | Current |
Appointed | 12 January 2021(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Finch Drive Kestrel Park Springwood Industrial Estate Braintree Essex CM7 2SF |
Director Name | Mr Mark Christopher O'Sullivan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tapley Road Chelmsford Essex CM1 4XY |
Director Name | Peter Kasper Riedweg |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
Secretary Name | Mrs Susan O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tapley Road Chelmsford Essex CM1 4XY |
Director Name | Dr Juergen Oswald |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2013) |
Role | Coo Int'L Business |
Correspondence Address | 11 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
Secretary Name | Heinz Luder |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 2005(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 January 2021) |
Role | Controller |
Correspondence Address | 11 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
Director Name | Mr Ewald Marschallinger |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 April 2013(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 11 Finch Drive Kestrel Park Springwood Industrial Estate Braintree Essex CM7 2SF |
Director Name | Mr Alexander Bradfisch |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 February 2017(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 11 Finch Drive Kestrel Park Springwood Industrial Estate Braintree Essex CM7 2SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | glutz.com |
---|
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
200.1k at £1 | Glutz A.g. 99.95% Ordinary A |
---|---|
100 at £1 | Glutz A.g. 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £101,706 |
Cash | £200,004 |
Current Liabilities | £442,172 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
8 April 2005 | Delivered on: 20 April 2005 Persons entitled: Sg Hambros Trust Company Limited Classification: Rent deposit deed Secured details: £9,000 due or to become due from the company to the chargee. Particulars: £9,000 together with any amounts from time to time credited to a deposit account. See the mortgage charge document for full details. Outstanding |
---|
15 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
14 January 2021 | Appointment of Ms Karin Wynen as a secretary on 12 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Heinz Luder as a secretary on 12 January 2021 (1 page) |
15 April 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
13 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
13 February 2020 | Appointment of Mr Sascha Lauber as a director on 11 February 2020 (2 pages) |
15 January 2020 | Termination of appointment of Alexander Bradfisch as a director on 14 January 2020 (1 page) |
18 March 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
29 March 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
21 August 2017 | Director's details changed for Mr Alexander Bradfisch on 21 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Alexander Bradfisch on 21 August 2017 (2 pages) |
20 March 2017 | Termination of appointment of Peter Kasper Riedweg as a director on 15 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Peter Kasper Riedweg as a director on 15 March 2017 (1 page) |
16 March 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
16 March 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 February 2017 | Appointment of Mr Alexander Bradfisch as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Alexander Bradfisch as a director on 13 February 2017 (2 pages) |
21 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
12 March 2015 | Termination of appointment of Ewald Marschallinger as a director on 28 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Ewald Marschallinger as a director on 28 February 2015 (1 page) |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
22 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 April 2013 | Termination of appointment of Juergen Oswald as a director (1 page) |
18 April 2013 | Termination of appointment of Juergen Oswald as a director (1 page) |
9 April 2013 | Appointment of Mr Ewald Marschallinger as a director (2 pages) |
9 April 2013 | Appointment of Mr Ewald Marschallinger as a director (2 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
18 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Director's details changed for Dr Juergen Oswald on 14 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Peter Kasper Riedweg on 14 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Peter Kasper Riedweg on 14 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Dr Juergen Oswald on 14 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Paul Joseph Grech on 14 February 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Heinz Luder on 14 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Paul Joseph Grech on 14 February 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Heinz Luder on 14 February 2011 (2 pages) |
5 August 2010 | Sect 519 (1 page) |
5 August 2010 | Sect 519 (1 page) |
26 July 2010 | Resignation of an auditor (2 pages) |
26 July 2010 | Resignation of an auditor (2 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 April 2009 | Return made up to 04/02/09; no change of members (3 pages) |
8 April 2009 | Return made up to 04/02/09; no change of members (3 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 March 2008 | Return made up to 04/02/08; no change of members (7 pages) |
26 March 2008 | Return made up to 04/02/08; no change of members (7 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
11 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 February 2005 | Return made up to 04/02/05; full list of members
|
7 February 2005 | Return made up to 04/02/05; full list of members
|
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members
|
10 February 2004 | Return made up to 04/02/04; full list of members
|
30 April 2003 | Ad 04/02/03--------- £ si 100000@1 (2 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | £ nc 11000/111000 04/02/03 (1 page) |
30 April 2003 | Resolutions
|
30 April 2003 | £ nc 11000/111000 04/02/03 (1 page) |
30 April 2003 | Ad 04/02/03--------- £ si 100000@1 (2 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
24 February 1999 | Ad 18/02/99--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
24 February 1999 | Ad 18/02/99--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Incorporation (17 pages) |
4 February 1999 | Incorporation (17 pages) |