Hamburg
Germany
Director Name | Mr Brendan Anthony Leonard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Secretary Name | Mr Brendan Leonard |
---|---|
Status | Current |
Appointed | 01 September 2016(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 58 Wordsworth Drive Cheam Sutton SM3 8HF |
Director Name | Mr Antonius Hubertus Nicolaas Fens |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 April 2024(37 years after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 64 Leatherhead Road Chessington KT9 2NY |
Director Name | Mr Jurgen Abel |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 06 August 1991) |
Role | Marketing Manager |
Correspondence Address | Schuslerweg 14d 2100 Hamburg 90 Germanu |
Director Name | Helmut Frenzel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 1992) |
Role | Managing Director |
Correspondence Address | Holsteiner Chaussee 283 Hamburg D - 2000 Germany |
Director Name | Clifford Trevor Gosling |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 1993) |
Role | Engineer |
Correspondence Address | Flat 21 Campion Close Croydon Surrey CR0 5SN |
Director Name | Kurt Jurgen Plutnor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 February 1997) |
Role | Sales Manager |
Correspondence Address | 5 Rudolf-Kinau Str D-2110 Buchkolz Germany |
Director Name | Mr Derek Vivian Siveter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 December 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Broadwater Close Walton On Thames Surrey KT12 5DD |
Director Name | Mr Christopher Ronald Webber |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Quarter First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Secretary Name | Mr Arthur William Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 79 Harestone Hill Caterham Surrey CR3 6DL |
Director Name | Ulrich Werenicz |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 1997(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Halstenbeker Str 60 C Hamburg 22457 Germany |
Secretary Name | Derek Vivian Siveter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 31 Broadwater Close Hersham Walton-On-Thames Surrey KT12 5DD |
Secretary Name | Mr Christopher Ronald Webber |
---|---|
Status | Resigned |
Appointed | 01 January 2016(28 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | First Quarter Blenheim Road Epsom Surrey KT19 9QN |
Website | stulz.co.uk |
---|---|
Telephone | 01372 749666 |
Telephone region | Esher |
Registered Address | Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
214k at £1 | Stulz Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,486,137 |
Gross Profit | £2,736,010 |
Net Worth | £2,946,197 |
Cash | £1,606,020 |
Current Liabilities | £2,181,567 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
30 January 2003 | Delivered 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 2002 | Delivered 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 1989 | Delivered 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 |
29 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
8 June 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
19 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
20 April 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
10 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
8 June 2021 | Accounts for a small company made up to 31 December 2020 (27 pages) |
16 March 2021 | Registered 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 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
19 January 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (26 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
9 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
4 October 2016 | Director's details changed for Mr Brendan Anthony Leonard on 1 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Christopher Ronald Webber as a director on 31 August 2016 (1 page) |
4 October 2016 | Appointment of Mr Brendan Leonard as a secretary on 1 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Christopher Ronald Webber as a secretary on 31 August 2016 (1 page) |
4 October 2016 | Director's details changed for Mr Brendan Anthony Leonard on 1 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Brendan Leonard as a secretary on 1 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Christopher Ronald Webber as a secretary on 31 August 2016 (1 page) |
4 October 2016 | Termination of appointment of Christopher Ronald Webber as a director on 31 August 2016 (1 page) |
15 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 January 2016 | Appointment of Mr Christopher Ronald Webber as a secretary on 1 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Brendan Anthony Leonard as a director on 1 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Derek Vivian Siveter as a director on 31 December 2015 (1 page) |
20 January 2016 | Appointment of Mr Christopher Ronald Webber as a secretary on 1 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Derek Vivian Siveter as a secretary on 31 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Derek Vivian Siveter as a director on 31 December 2015 (1 page) |
20 January 2016 | Appointment of Mr Brendan Anthony Leonard as a director on 1 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Derek Vivian Siveter as a secretary on 31 December 2015 (1 page) |
14 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 February 2014 | Director's details changed for Mr Christopher Ronald Webber on 1 May 2013 (2 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Mr Christopher Ronald Webber on 1 May 2013 (2 pages) |
13 February 2014 | Director's details changed for Mr Christopher Ronald Webber on 1 May 2013 (2 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 February 2010 | Appointment of Derek Vivian Siveter as a secretary (2 pages) |
12 February 2010 | Appointment of Derek Vivian Siveter as a secretary (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Jurgen Stulz on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Derek Vivian Siveter on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Derek Vivian Siveter on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jurgen Stulz on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Christopher Ronald Webber on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Christopher Ronald Webber on 11 February 2010 (2 pages) |
20 March 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 March 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
13 January 2009 | Appointment terminated secretary arthur lancaster (1 page) |
13 January 2009 | Appointment terminated secretary arthur lancaster (1 page) |
26 August 2008 | Auditor's resignation (4 pages) |
26 August 2008 | Auditor's resignation (4 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
28 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (8 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members
|
24 February 2004 | Return made up to 14/02/04; full list of members
|
17 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
21 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
11 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Director's particulars changed (1 page) |
11 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Return made up to 14/02/97; full list of members
|
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 14/02/97; full list of members
|
16 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
20 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
6 September 1990 | Company name changed\certificate issued on 06/09/90 (2 pages) |
6 September 1990 | Company name changed modular air conditioning LIMITED\certificate issued on 07/09/90 (2 pages) |
18 November 1987 | Memorandum and Articles of Association (11 pages) |
18 November 1987 | Memorandum and Articles of Association (11 pages) |
30 October 1987 | Company name changed\certificate issued on 30/10/87 (2 pages) |
30 October 1987 | Company name changed spinrelay LIMITED\certificate issued on 02/11/87 (2 pages) |
23 March 1987 | Certificate of Incorporation (1 page) |
23 March 1987 | Certificate of Incorporation (1 page) |