Furth
90768
Director Name | Walter Kurz |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 1995(17 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Ceo In Germany |
Country of Residence | Germany |
Correspondence Address | Sperberstr 45 Furth 90768 |
Director Name | Mr Raymond O'Brien |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(33 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Mr Raymond O'Brien |
---|---|
Status | Current |
Appointed | 06 April 2011(33 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Anthony McNally |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Robert Alan Ellis |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 29 Welwyn Hall Gardens Welwyn Hertfordshire AL6 9LF |
Director Name | Dr Herbert Kurz |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | Rennweg 16 D8510 Fuerth Foreign |
Director Name | John Trevor Read |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 28 Upper Hitch Carpenders Park Watford Hertfordshire WD19 5AW |
Secretary Name | Robert Alan Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 29 Welwyn Hall Gardens Welwyn Hertfordshire AL6 9LF |
Director Name | Paul Jackson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(17 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 March 2005) |
Role | Core Products Sales Director |
Correspondence Address | 15 Belmont Close Headless Cross Redditch Worcestershire B97 5AW |
Director Name | Dr Andrew Nicholas Ferrar |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 April 2011) |
Role | Company Director |
Correspondence Address | The Jolly Gardener 2 Church End Redbourn St Albans Hertfordshire AL3 7DU |
Secretary Name | Dr Andrew Nicholas Ferrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 April 2011) |
Role | Company Director |
Correspondence Address | The Jolly Gardener 2 Church End Redbourn St Albans Hertfordshire AL3 7DU |
Website | kurz.co.uk |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
65k at £1 | Kurz International Holding Gmbh 56.52% Ordinary |
---|---|
50k at £1 | Kurz Praegefohien Ag 43.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,729,853 |
Gross Profit | £3,361,007 |
Net Worth | £5,780,072 |
Cash | £1,880,351 |
Current Liabilities | £2,502,915 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
8 August 2017 | Delivered on: 10 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 January 2003 | Delivered on: 11 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a unit 4A greycaines industrial estate bushey hill lane watford hertfordshire (basement only) t/n HD365919. Outstanding |
21 August 1998 | Delivered on: 2 September 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 greycairns industrial estate (k/a 5 garnet close) & the roadway k/a garnet close greycairns industrial estate and the l/h land k/a 4 greycairns industrial estate (basement only) bushey hertfordshire t/nos: HD95714 HD92431 and HD284871. Outstanding |
11 June 1992 | Delivered on: 29 June 1992 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 June 2023 | Full accounts made up to 31 January 2023 (38 pages) |
---|---|
26 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
10 February 2023 | Termination of appointment of Walter Kurz as a director on 1 February 2023 (1 page) |
10 February 2023 | Termination of appointment of Peter Kurz as a director on 1 February 2023 (1 page) |
22 July 2022 | Full accounts made up to 31 January 2022 (38 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 31 January 2021 (38 pages) |
28 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
10 June 2020 | Full accounts made up to 31 January 2020 (38 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 January 2019 (36 pages) |
24 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 January 2018
|
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
23 February 2018 | Satisfaction of charge 3 in full (1 page) |
23 February 2018 | Satisfaction of charge 2 in full (2 pages) |
23 February 2018 | Satisfaction of charge 1 in full (1 page) |
10 August 2017 | Registration of charge 013449940004, created on 8 August 2017
|
10 August 2017 | Registration of charge 013449940004, created on 8 August 2017
|
7 July 2017 | Full accounts made up to 31 January 2017 (32 pages) |
7 July 2017 | Full accounts made up to 31 January 2017 (32 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 August 2016 | Full accounts made up to 31 January 2016 (28 pages) |
19 August 2016 | Full accounts made up to 31 January 2016 (28 pages) |
30 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
31 July 2015 | Full accounts made up to 31 January 2015 (21 pages) |
31 July 2015 | Full accounts made up to 31 January 2015 (21 pages) |
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 May 2014 | Full accounts made up to 31 January 2014 (21 pages) |
27 May 2014 | Full accounts made up to 31 January 2014 (21 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 December 2013 | Appointment of Mr Anthony Mcnally as a director (2 pages) |
12 December 2013 | Appointment of Mr Anthony Mcnally as a director (2 pages) |
19 July 2013 | Accounts for a medium company made up to 31 January 2013 (18 pages) |
19 July 2013 | Accounts for a medium company made up to 31 January 2013 (18 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a medium company made up to 31 January 2012 (18 pages) |
29 May 2012 | Accounts for a medium company made up to 31 January 2012 (18 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Full accounts made up to 31 January 2011 (20 pages) |
13 July 2011 | Full accounts made up to 31 January 2011 (20 pages) |
10 June 2011 | Director's details changed for Walter Kurz on 17 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Walter Kurz on 17 May 2011 (2 pages) |
10 June 2011 | Director's details changed for Peter Kurz on 19 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Director's details changed for Peter Kurz on 19 May 2011 (2 pages) |
11 May 2011 | Appointment of Mr Raymond O'brien as a secretary (1 page) |
11 May 2011 | Termination of appointment of Andrew Ferrar as a secretary (1 page) |
11 May 2011 | Appointment of Mr Raymond O'brien as a director (2 pages) |
11 May 2011 | Appointment of Mr Raymond O'brien as a director (2 pages) |
11 May 2011 | Termination of appointment of Andrew Ferrar as a director (1 page) |
11 May 2011 | Termination of appointment of Andrew Ferrar as a director (1 page) |
11 May 2011 | Appointment of Mr Raymond O'brien as a secretary (1 page) |
11 May 2011 | Termination of appointment of Andrew Ferrar as a secretary (1 page) |
4 August 2010 | Full accounts made up to 31 January 2010 (20 pages) |
4 August 2010 | Full accounts made up to 31 January 2010 (20 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
25 July 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
17 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
17 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
15 July 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
15 July 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
24 July 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
24 July 2007 | Accounts for a medium company made up to 31 January 2007 (17 pages) |
19 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
20 June 2006 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
20 June 2006 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
5 July 2005 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
5 July 2005 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
15 September 2004 | Ad 23/08/04--------- £ si 65000@1=65000 £ ic 50000/115000 (2 pages) |
15 September 2004 | £ nc 100000/500000 23/08/04 (1 page) |
15 September 2004 | £ nc 100000/500000 23/08/04 (1 page) |
15 September 2004 | Ad 23/08/04--------- £ si 65000@1=65000 £ ic 50000/115000 (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
11 June 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
11 June 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
21 July 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
21 July 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
9 July 2002 | Accounts for a medium company made up to 31 January 2002 (16 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
18 July 2001 | Accounts for a medium company made up to 31 January 2001 (17 pages) |
18 July 2001 | Accounts for a medium company made up to 31 January 2001 (17 pages) |
22 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
22 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
29 November 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
29 November 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
14 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
19 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 June 1999 | Return made up to 17/05/99; full list of members (8 pages) |
28 June 1999 | Return made up to 17/05/99; full list of members (8 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
7 July 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
18 June 1998 | Return made up to 17/05/98; change of members
|
18 June 1998 | Return made up to 17/05/98; change of members
|
18 December 1997 | Secretary resigned;director resigned (1 page) |
18 December 1997 | Secretary resigned;director resigned (1 page) |
28 October 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
28 October 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 July 1997 | Return made up to 17/05/97; no change of members
|
27 July 1997 | Return made up to 17/05/97; no change of members
|
22 October 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
22 October 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
3 June 1996 | Return made up to 17/05/96; full list of members (8 pages) |
3 June 1996 | Return made up to 17/05/96; full list of members (8 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
2 November 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
2 November 1995 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
12 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |