Company NameStulz U.K. Limited
Company StatusActive
Company Number02113767
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJurgen Stulz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed14 February 1992(4 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHolsteiner Chaussee 283
Hamburg
Germany
Director NameMr Brendan Anthony Leonard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(28 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 64 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
Secretary NameMr Brendan Leonard
StatusCurrent
Appointed01 September 2016(29 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address58 Wordsworth Drive
Cheam
Sutton
SM3 8HF
Director NameMr Antonius Hubertus Nicolaas Fens
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed03 April 2024(37 years after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address64 Leatherhead Road
Chessington
KT9 2NY
Director NameMr Jurgen Abel
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed03 June 1991(4 years, 2 months after company formation)
Appointment Duration2 months (resigned 06 August 1991)
RoleMarketing Manager
Correspondence AddressSchuslerweg 14d
2100 Hamburg 90
Germanu
Director NameHelmut Frenzel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed03 June 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 June 1992)
RoleManaging Director
Correspondence AddressHolsteiner Chaussee 283
Hamburg D - 2000
Germany
Director NameClifford Trevor Gosling
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1993)
RoleEngineer
Correspondence AddressFlat 21 Campion Close
Croydon
Surrey
CR0 5SN
Director NameKurt Jurgen Plutnor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed14 February 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 1997)
RoleSales Manager
Correspondence Address5 Rudolf-Kinau Str
D-2110 Buchkolz
Germany
Director NameMr Derek Vivian Siveter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 December 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Broadwater Close
Walton On Thames
Surrey
KT12 5DD
Director NameMr Christopher Ronald Webber
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Quarter First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
Secretary NameMr Arthur William Lancaster
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address79 Harestone Hill
Caterham
Surrey
CR3 6DL
Director NameUlrich Werenicz
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed06 February 1997(9 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressHalstenbeker Str 60 C
Hamburg
22457
Germany
Secretary NameDerek Vivian Siveter
NationalityBritish
StatusResigned
Appointed22 January 2009(21 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address31 Broadwater Close
Hersham
Walton-On-Thames
Surrey
KT12 5DD
Secretary NameMr Christopher Ronald Webber
StatusResigned
Appointed01 January 2016(28 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressFirst Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN

Contact

Websitestulz.co.uk
Telephone01372 749666
Telephone regionEsher

Location

Registered AddressUnit 64 Barwell Business Park
Leatherhead Road
Chessington
Surrey
KT9 2NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Shareholders

214k at £1Stulz Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£8,486,137
Gross Profit£2,736,010
Net Worth£2,946,197
Cash£1,606,020
Current Liabilities£2,181,567

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

30 January 2003Delivered on: 4 February 2003
Satisfied on: 9 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £29,554.70 credited to account designation 98000446 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
14 August 2002Delivered on: 28 August 2002
Satisfied on: 9 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £8,727 credited to account designation 79146651 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
14 February 1989Delivered on: 21 February 1989
Satisfied on: 22 August 1994
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
8 June 2023Accounts for a small company made up to 31 December 2022 (9 pages)
19 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
20 April 2022Accounts for a small company made up to 31 December 2021 (20 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
8 June 2021Accounts for a small company made up to 31 December 2020 (27 pages)
16 March 2021Registered office address changed from Unit 64 Leatherhead Road Chessington KT9 2NY England to Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 16 March 2021 (1 page)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 January 2021Registered office address changed from First Quarter Blenheim Road Epsom Surrey KT19 9QN to Unit 64 Leatherhead Road Chessington KT9 2NY on 19 January 2021 (1 page)
12 June 2020Full accounts made up to 31 December 2019 (26 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
9 April 2019Full accounts made up to 31 December 2018 (22 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 May 2018Full accounts made up to 31 December 2017 (28 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
18 April 2017Full accounts made up to 31 December 2016 (26 pages)
18 April 2017Full accounts made up to 31 December 2016 (26 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
4 October 2016Director's details changed for Mr Brendan Anthony Leonard on 1 September 2016 (2 pages)
4 October 2016Termination of appointment of Christopher Ronald Webber as a director on 31 August 2016 (1 page)
4 October 2016Appointment of Mr Brendan Leonard as a secretary on 1 September 2016 (2 pages)
4 October 2016Termination of appointment of Christopher Ronald Webber as a secretary on 31 August 2016 (1 page)
4 October 2016Director's details changed for Mr Brendan Anthony Leonard on 1 September 2016 (2 pages)
4 October 2016Appointment of Mr Brendan Leonard as a secretary on 1 September 2016 (2 pages)
4 October 2016Termination of appointment of Christopher Ronald Webber as a secretary on 31 August 2016 (1 page)
4 October 2016Termination of appointment of Christopher Ronald Webber as a director on 31 August 2016 (1 page)
15 April 2016Full accounts made up to 31 December 2015 (25 pages)
15 April 2016Full accounts made up to 31 December 2015 (25 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 214,000
(5 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 214,000
(5 pages)
20 January 2016Appointment of Mr Christopher Ronald Webber as a secretary on 1 January 2016 (2 pages)
20 January 2016Appointment of Mr Brendan Anthony Leonard as a director on 1 January 2016 (2 pages)
20 January 2016Termination of appointment of Derek Vivian Siveter as a director on 31 December 2015 (1 page)
20 January 2016Appointment of Mr Christopher Ronald Webber as a secretary on 1 January 2016 (2 pages)
20 January 2016Termination of appointment of Derek Vivian Siveter as a secretary on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Derek Vivian Siveter as a director on 31 December 2015 (1 page)
20 January 2016Appointment of Mr Brendan Anthony Leonard as a director on 1 January 2016 (2 pages)
20 January 2016Termination of appointment of Derek Vivian Siveter as a secretary on 31 December 2015 (1 page)
14 April 2015Full accounts made up to 31 December 2014 (20 pages)
14 April 2015Full accounts made up to 31 December 2014 (20 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 214,000
(6 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 214,000
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
13 February 2014Director's details changed for Mr Christopher Ronald Webber on 1 May 2013 (2 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 214,000
(6 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 214,000
(6 pages)
13 February 2014Director's details changed for Mr Christopher Ronald Webber on 1 May 2013 (2 pages)
13 February 2014Director's details changed for Mr Christopher Ronald Webber on 1 May 2013 (2 pages)
10 April 2013Full accounts made up to 31 December 2012 (19 pages)
10 April 2013Full accounts made up to 31 December 2012 (19 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
16 March 2012Full accounts made up to 31 December 2011 (19 pages)
16 March 2012Full accounts made up to 31 December 2011 (19 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
18 March 2011Full accounts made up to 31 December 2010 (19 pages)
18 March 2011Full accounts made up to 31 December 2010 (19 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
5 May 2010Full accounts made up to 31 December 2009 (20 pages)
5 May 2010Full accounts made up to 31 December 2009 (20 pages)
12 February 2010Appointment of Derek Vivian Siveter as a secretary (2 pages)
12 February 2010Appointment of Derek Vivian Siveter as a secretary (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Jurgen Stulz on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Derek Vivian Siveter on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Derek Vivian Siveter on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jurgen Stulz on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Christopher Ronald Webber on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Christopher Ronald Webber on 11 February 2010 (2 pages)
20 March 2009Full accounts made up to 31 December 2008 (20 pages)
20 March 2009Full accounts made up to 31 December 2008 (20 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
13 January 2009Appointment terminated secretary arthur lancaster (1 page)
13 January 2009Appointment terminated secretary arthur lancaster (1 page)
26 August 2008Auditor's resignation (4 pages)
26 August 2008Auditor's resignation (4 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
28 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 March 2007Return made up to 14/02/07; full list of members (8 pages)
13 March 2007Return made up to 14/02/07; full list of members (8 pages)
3 April 2006Full accounts made up to 31 December 2005 (18 pages)
3 April 2006Full accounts made up to 31 December 2005 (18 pages)
17 February 2006Return made up to 14/02/06; full list of members (8 pages)
17 February 2006Return made up to 14/02/06; full list of members (8 pages)
5 April 2005Full accounts made up to 31 December 2004 (16 pages)
5 April 2005Full accounts made up to 31 December 2004 (16 pages)
16 March 2005Return made up to 14/02/05; full list of members (8 pages)
16 March 2005Return made up to 14/02/05; full list of members (8 pages)
16 April 2004Full accounts made up to 31 December 2003 (20 pages)
16 April 2004Full accounts made up to 31 December 2003 (20 pages)
24 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2003Full accounts made up to 31 December 2002 (17 pages)
17 March 2003Full accounts made up to 31 December 2002 (17 pages)
13 March 2003Return made up to 14/02/03; full list of members (8 pages)
13 March 2003Return made up to 14/02/03; full list of members (8 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
16 April 2002Full accounts made up to 31 December 2001 (16 pages)
16 April 2002Full accounts made up to 31 December 2001 (16 pages)
22 March 2002Return made up to 14/02/02; full list of members (7 pages)
22 March 2002Return made up to 14/02/02; full list of members (7 pages)
31 May 2001Full accounts made up to 31 December 2000 (15 pages)
31 May 2001Full accounts made up to 31 December 2000 (15 pages)
26 February 2001Return made up to 14/02/01; full list of members (7 pages)
26 February 2001Return made up to 14/02/01; full list of members (7 pages)
26 April 2000Full accounts made up to 31 December 1999 (14 pages)
26 April 2000Full accounts made up to 31 December 1999 (14 pages)
21 February 2000Return made up to 14/02/00; full list of members (7 pages)
21 February 2000Return made up to 14/02/00; full list of members (7 pages)
31 March 1999Full accounts made up to 31 December 1998 (13 pages)
31 March 1999Full accounts made up to 31 December 1998 (13 pages)
26 February 1999Return made up to 14/02/99; no change of members (4 pages)
26 February 1999Return made up to 14/02/99; no change of members (4 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
11 March 1998Return made up to 14/02/98; no change of members (4 pages)
11 March 1998Full accounts made up to 31 December 1997 (11 pages)
11 March 1998Return made up to 14/02/98; no change of members (4 pages)
11 March 1998Full accounts made up to 31 December 1997 (11 pages)
17 March 1997Full accounts made up to 31 December 1996 (11 pages)
17 March 1997Full accounts made up to 31 December 1996 (11 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1997Director resigned (1 page)
13 March 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
20 March 1996Return made up to 14/02/96; no change of members (4 pages)
20 March 1996Return made up to 14/02/96; no change of members (4 pages)
20 March 1995Full accounts made up to 31 December 1994 (12 pages)
20 March 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
6 September 1990Company name changed\certificate issued on 06/09/90 (2 pages)
6 September 1990Company name changed modular air conditioning LIMITED\certificate issued on 07/09/90 (2 pages)
18 November 1987Memorandum and Articles of Association (11 pages)
18 November 1987Memorandum and Articles of Association (11 pages)
30 October 1987Company name changed\certificate issued on 30/10/87 (2 pages)
30 October 1987Company name changed spinrelay LIMITED\certificate issued on 02/11/87 (2 pages)
23 March 1987Certificate of Incorporation (1 page)
23 March 1987Certificate of Incorporation (1 page)