D-79331
Nimburg
Germany
Secretary Name | Mrs Petra Fruh |
---|---|
Status | Current |
Appointed | 01 January 2009(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | Bottinger Strasse 59 D-79331 Nimburg Germany |
Director Name | Herr Dieter Fruh |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 March 1992(3 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | Hauptstrasse 1 D 79356 Eichstetten Germany |
Secretary Name | Herr Dieter Fruh |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 02 March 1992(3 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hauptstrasse 1 D 79356 Eichstetten Germany |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Metallbau Fruh Gmbh 99.00% Ordinary |
---|---|
1 at £1 | D. Fruh 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,425,194 |
Gross Profit | £1,513,980 |
Net Worth | £3,455,057 |
Cash | £14,559 |
Current Liabilities | £3,332,855 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2023 (1 year ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
13 June 2002 | Delivered on: 14 June 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 August 2015 | Full accounts made up to 31 December 2013 (17 pages) |
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 January 2014 | Full accounts made up to 31 December 2012 (16 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Full accounts made up to 31 December 2011 (16 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Director's details changed for Anton Fruh on 2 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Anton Fruh on 2 March 2012 (2 pages) |
5 October 2011 | Amended full accounts made up to 31 December 2010 (14 pages) |
27 September 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
24 March 2010 | Director's details changed for Anton Fruh on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Anton Fruh on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
16 February 2009 | Secretary appointed mrs petra fruh (1 page) |
12 February 2009 | Appointment terminated director dieter fruh (1 page) |
12 February 2009 | Appointment terminated secretary dieter fruh (1 page) |
4 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
8 April 2008 | Return made up to 02/03/08; no change of members (7 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 March 2006 | Return made up to 02/03/06; full list of members
|
2 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
19 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
9 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 July 2004 | Full accounts made up to 31 December 2002 (12 pages) |
21 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
30 April 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 April 2003 | Return made up to 02/03/03; full list of members
|
5 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 April 2002 | Return made up to 02/03/02; full list of members
|
15 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
17 April 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
11 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
16 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
23 November 1998 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
15 April 1998 | Return made up to 02/03/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 May 1997 | Return made up to 02/03/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (11 pages) |
26 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
17 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
8 January 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
22 December 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
28 June 1989 | Memorandum and Articles of Association (7 pages) |
27 June 1989 | Resolutions
|
21 June 1989 | Company name changed optcram LIMITED\certificate issued on 22/06/89 (2 pages) |
2 March 1989 | Incorporation (9 pages) |