Company NameKoppert Installations Ltd
DirectorsReimund Waldo Koppert and Werner Meyer
Company StatusActive
Company Number10752913
CategoryPrivate Limited Company
Incorporation Date3 May 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Reimund Waldo Koppert
Date of BirthApril 1989 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed03 May 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H Roman House Temple Bank
Harlow
Essex
CM20 2DY
Director NameMr Werner Meyer
Date of BirthMay 1988 (Born 36 years ago)
NationalitySouth African
StatusCurrent
Appointed17 October 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H Roman House Temple Bank
Harlow
Essex
CM20 2DY

Location

Registered AddressUnit H Roman House
Temple Bank
Harlow
Essex
CM20 2DY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

17 August 2017Delivered on: 24 August 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

20 February 2024Notification of Werner Meyer as a person with significant control on 20 February 2024 (2 pages)
20 February 2024Change of details for Mr Reimund Waldo Koppert as a person with significant control on 20 February 2024 (2 pages)
2 September 2023Unaudited abridged accounts made up to 31 May 2023 (6 pages)
15 May 2023Withdrawal of a person with significant control statement on 15 May 2023 (2 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
15 May 2023Notification of Reimund Waldo Koppert as a person with significant control on 15 May 2023 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
17 October 2022Appointment of Mr Werner Meyer as a director on 17 October 2022 (2 pages)
15 July 2022Unaudited abridged accounts made up to 31 May 2022 (8 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
10 November 2021Registered office address changed from The South Quay Building 189 Marsh Wall London E14 9SH to Unit H Roman House Temple Bank Harlow Essex CM20 2DY on 10 November 2021 (2 pages)
9 November 2021Unaudited abridged accounts made up to 31 May 2021 (8 pages)
21 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
6 August 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
22 October 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
24 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
26 September 2018Registered office address changed from 9 High Gables Loughton Essex IG10 4EZ to The South Quay Building 189 Marsh Wall London E14 9SH on 26 September 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
24 August 2017Registration of charge 107529130001, created on 17 August 2017 (25 pages)
24 August 2017Registration of charge 107529130001, created on 17 August 2017 (25 pages)
8 August 2017Registered office address changed from 5 Hemnall Street Epping Essex CM16 4LS United Kingdom to 9 High Gables Loughton Essex IG10 4EZ on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from 5 Hemnall Street Epping Essex CM16 4LS United Kingdom to 9 High Gables Loughton Essex IG10 4EZ on 8 August 2017 (2 pages)
4 August 2017Withdraw the company strike off application (2 pages)
4 August 2017Withdraw the company strike off application (2 pages)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
6 June 2017Application to strike the company off the register (3 pages)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)