56204 Hillscheid
Germany
Secretary Name | Pamela Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (closed 02 November 2021) |
Role | Book Keeper |
Correspondence Address | 50 Main Road St Lawrence Bay Essex CM0 7NA |
Director Name | Mr Detlev-Gerhard Schnitker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 2015(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2020) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Dag Christian Ohle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,713 |
Cash | £43,301 |
Current Liabilities | £50,224 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 November 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
---|---|
18 June 2020 | Change of details for Mr Dag Christian Ohle as a person with significant control on 17 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Detlev-Gerhard Schnitker as a director on 17 June 2020 (1 page) |
18 June 2020 | Cessation of Detlev-Gerhard Schnikter as a person with significant control on 17 June 2020 (1 page) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
23 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
8 February 2017 | Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 8 February 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
29 July 2015 | Appointment of Mr Detlev-Gerhard Schnitker as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Detlev-Gerhard Schnitker as a director on 29 July 2015 (2 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
22 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Dag Christian Ohle on 1 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Dag Christian Ohle on 1 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Dag Christian Ohle on 1 April 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
15 June 2009 | Secretary's change of particulars / pamela wilkinson / 15/06/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / pamela wilkinson / 15/06/2009 (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
29 May 2008 | Secretary's change of particulars / pamela wilkinson / 29/05/2008 (1 page) |
29 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
29 May 2008 | Secretary's change of particulars / pamela wilkinson / 29/05/2008 (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: unit 11 mildmay house, foundry lane, burnham on crouch essex CM0 8BL (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: unit 11 mildmay house, foundry lane, burnham on crouch essex CM0 8BL (1 page) |
20 August 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
20 August 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 82 maldon road burnham on crouch essex CM0 8NP (1 page) |
14 August 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
14 August 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Ad 02/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (8 pages) |
17 May 2005 | Incorporation (8 pages) |