Wokingham
Berkshire
RG40 2EF
Director Name | Mr Neil Anthony Coupe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(61 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Perivale Industrial Est Horsenden Lane South Greenford Middx UB6 7RL |
Director Name | John Hugh Byrne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(61 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Perivale Industrial Est Horsenden Lane South Greenford Middx UB6 7RL |
Director Name | Mr Christoph Ries |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 July 2021(75 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Unit 11 Perivale Industrial Est Horsenden Lane South Greenford Middx UB6 7RL |
Director Name | Mr Juergen Bartholomaei |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 June 1991(45 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | C/O Interteam Fritz Mullen Strasse 73 Essinglew Germany |
Director Name | Mr Jiri Herman Kluger |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(45 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 63 Wembley Park Drive Wembley Middlesex HA9 8HE |
Director Name | Mr John William Kluger |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(45 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Granville Road Barnet Hertfordshire EN5 4DS |
Secretary Name | Mr John William Kluger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(45 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Granville Road Barnet Hertfordshire EN5 4DS |
Secretary Name | Mrs Heather Louise Kluger |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 1993(46 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Granville Road Barnet Hertfordshire EN5 4DS |
Director Name | Hubert Boddenberg |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1993(47 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 December 1993) |
Role | Managing Director |
Correspondence Address | Beethovenstr.62 Plochingen D73207 |
Director Name | Mrs Heather Louise Kluger |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 1993(47 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Granville Road Barnet Hertfordshire EN5 4DS |
Director Name | Hans Joachim Willi Hilmar Gorlich |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2006(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2008) |
Role | Sales Director |
Correspondence Address | Zur Schonen Aussicht 24 Schalksmuhle D-58579 Germany |
Director Name | Klaus Heinrich Wilhelm Kappelmann |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2006(59 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 April 2021) |
Role | Financial Controller |
Country of Residence | Germany |
Correspondence Address | Kathe-Kollwitz-Weg 8 Hamm D-59069 Germany |
Secretary Name | Mr John William Kluger |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(59 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Granville Road Barnet Hertfordshire EN5 4DS |
Director Name | Mr Thomas Langhammer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 2021(74 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 11 Perivale Industrial Est Horsenden Lane South Greenford Middx UB6 7RL |
Website | schwing-stetter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89971515 |
Telephone region | London |
Registered Address | Unit 11 Perivale Industrial Est Horsenden Lane South Greenford Middx UB6 7RL |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
7.9k at £1 | Schwing Gmbh 99.46% Deferred |
---|---|
86 at £0.5 | Schwing Gmbh 0.54% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,054,000 |
Gross Profit | £2,765,000 |
Net Worth | £3,936,000 |
Cash | £404,000 |
Current Liabilities | £1,432,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
24 July 2009 | Delivered on: 28 July 2009 Satisfied on: 22 October 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
14 June 1961 | Delivered on: 21 June 1961 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All moneys due etc. Particulars: 2A king edward road, leyton london E10 with all fixtures present and future. Outstanding |
6 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
22 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
11 June 2019 | Director's details changed for John Hugh Byrne on 1 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
6 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
5 January 2016 | Full accounts made up to 31 December 2014 (18 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (18 pages) |
22 October 2015 | Satisfaction of charge 2 in full (1 page) |
22 October 2015 | Satisfaction of charge 2 in full (1 page) |
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 June 2015 | Section 519 (1 page) |
3 June 2015 | Section 519 (1 page) |
15 May 2015 | Section 519 auditor's resignation (1 page) |
15 May 2015 | Section 519 auditor's resignation (1 page) |
14 April 2015 | Full accounts made up to 31 December 2013 (18 pages) |
14 April 2015 | Full accounts made up to 31 December 2013 (18 pages) |
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
15 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
7 June 2010 | Director's details changed for John Hugh Byrne on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Klaus Heinrich Wilhelm Kappelmann on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for John Hugh Byrne on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Klaus Heinrich Wilhelm Kappelmann on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for John Hugh Byrne on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Neil Anthony Coupe on 3 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Neil Anthony Coupe on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Neil Anthony Coupe on 3 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Klaus Heinrich Wilhelm Kappelmann on 3 June 2010 (2 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 March 2008 | Appointment terminated director hans gorlich (1 page) |
31 March 2008 | Appointment terminated director hans gorlich (1 page) |
12 July 2007 | Company name changed burlington engineers LIMITED\certificate issued on 12/07/07 (2 pages) |
12 July 2007 | Company name changed burlington engineers LIMITED\certificate issued on 12/07/07 (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
14 February 2007 | Secretary resigned;director resigned (1 page) |
14 February 2007 | Secretary resigned;director resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
23 August 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
23 August 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
1 June 2006 | Secretary resigned;director resigned (1 page) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
27 October 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
27 October 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
18 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
7 March 2005 | £ ic 15806/7903 25/01/05 £ sr [email protected]=43 £ sr 7860@1=7860 (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | £ ic 15806/7903 25/01/05 £ sr [email protected]=43 £ sr 7860@1=7860 (1 page) |
7 March 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
20 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
20 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
28 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
16 June 2003 | Return made up to 04/06/03; no change of members (7 pages) |
16 June 2003 | Return made up to 04/06/03; no change of members (7 pages) |
11 October 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
11 October 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
21 June 2002 | Return made up to 04/06/02; no change of members (7 pages) |
21 June 2002 | Return made up to 04/06/02; no change of members (7 pages) |
21 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
15 May 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
15 May 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
4 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
4 October 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
19 June 2000 | Return made up to 04/06/00; no change of members (6 pages) |
19 June 2000 | Return made up to 04/06/00; no change of members (6 pages) |
7 October 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
7 October 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
14 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
13 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
13 October 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
2 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
2 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
8 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
14 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
14 October 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
10 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
10 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
6 June 1995 | Return made up to 04/06/95; full list of members (8 pages) |
6 June 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
6 June 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
6 June 1995 | Return made up to 04/06/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
24 July 1985 | Accounts made up to 31 December 1984 (11 pages) |
24 July 1985 | Accounts made up to 31 December 1984 (11 pages) |
21 June 1984 | Accounts made up to 31 December 1983 (11 pages) |
21 June 1984 | Accounts made up to 31 December 1983 (11 pages) |
21 June 1984 | Annual return made up to 02/06/84 (7 pages) |
21 June 1984 | Annual return made up to 02/06/84 (7 pages) |
25 June 1983 | Annual return made up to 03/06/83 (4 pages) |
25 June 1983 | Annual return made up to 03/06/83 (4 pages) |
25 June 1983 | Accounts made up to 31 December 1982 (9 pages) |
25 June 1983 | Accounts made up to 31 December 1982 (9 pages) |
21 June 1982 | Annual return made up to 18/05/82 (5 pages) |
21 June 1982 | Annual return made up to 18/05/82 (5 pages) |
21 June 1982 | Accounts made up to 31 December 1981 (9 pages) |
21 June 1982 | Accounts made up to 31 December 1981 (9 pages) |
25 January 1982 | Annual return made up to 21/12/81 (4 pages) |
25 January 1982 | Annual return made up to 21/12/81 (4 pages) |
8 May 1981 | Resolutions
|
8 May 1981 | Resolutions
|
28 April 1975 | Memorandum and Articles of Association (10 pages) |
28 April 1975 | Memorandum and Articles of Association (10 pages) |
22 August 1958 | Company name changed\certificate issued on 22/08/58 (3 pages) |
22 August 1958 | Company name changed\certificate issued on 22/08/58 (3 pages) |
22 August 1958 | Company name changed\certificate issued on 22/08/58 (2 pages) |
22 August 1958 | Company name changed\certificate issued on 22/08/58 (2 pages) |
3 June 1946 | Certificate of incorporation (1 page) |
3 June 1946 | Certificate of incorporation (1 page) |