Company NameBeate Uhse Limited
DirectorErnst Michael Specht
Company StatusLiquidation
Company Number04408080
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ernst Michael Specht
Date of BirthMay 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2018(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressBeate Uhse Ltd Walsoordensestraat 70
Walsoorden
Netherlands
Director NameMr David Carl Billington
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleMail Order
Country of ResidenceEngland
Correspondence Address1 The Green
Wylde Green Road
Sutton Coldfield
West Midlands
B72 1NB
Director NameErwin Benjamin Cok
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMaaiken 34
B 83oo
Belgium
Secretary NameErwin Benjamin Cok
NationalityBelgian
StatusResigned
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMaaiken 34
B 83oo
Belgium
Director NameMr Clive Anthony Gore
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(2 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodchester Road
Dorridge
Solihull
West Midlands
B93 8EW
Director NameMr Cornelius Vlasblom
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Scheidingstraat 10
4529 Gk Eede
Netherlands
Secretary NameMr Clive Gore
StatusResigned
Appointed01 January 2017(14 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 July 2017)
RoleCompany Director
Correspondence Address20 Woodchester Road
Dorridge
West Midlands
B93 8EW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitebeate-uhse.co.uk

Location

Registered AddressLedger Sparks
43 - 45 Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Shareholders

2 at £1Beate Uhse Retail Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£852,495
Cash£45,288
Current Liabilities£917,557

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2017 (6 years, 4 months ago)
Next Return Due29 November 2018 (overdue)

Filing History

8 August 2017Registered office address changed from 20 Woodchester Road Dorridge West Midlands B93 8EW to Ledger Sparks 43 - 45 Purley Way Croydon CR0 0XZ on 8 August 2017 (1 page)
26 July 2017Termination of appointment of Clive Gore as a secretary on 20 July 2017 (1 page)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
13 January 2017Appointment of Mr Clive Gore as a secretary on 1 January 2017 (2 pages)
13 January 2017Termination of appointment of Erwin Benjamin Cok as a director on 31 December 2016 (1 page)
13 January 2017Appointment of Mr Cornelius Vlasblom as a director on 31 December 2016 (2 pages)
13 January 2017Termination of appointment of Clive Anthony Gore as a director on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Erwin Benjamin Cok as a secretary on 31 December 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 January 2013Director's details changed for Erwin Benjamin Cok on 1 January 2010 (2 pages)
6 January 2013Director's details changed for Erwin Benjamin Cok on 1 January 2010 (2 pages)
6 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Registered office address changed from 6 Roman Way Coleshill Birmingham B46 1HG on 11 July 2012 (1 page)
16 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Annual return made up to 12 November 2010 with a full list of shareholders (15 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
20 May 2010Registered office address changed from 6 Roman Park Coleshill Birmingham B46 1HG on 20 May 2010 (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Return made up to 15/11/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 15/11/07; no change of members
  • 363(287) ‐ Registered office changed on 20/02/08
(7 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 November 2005Return made up to 15/11/05; no change of members (6 pages)
15 November 2005Return made up to 03/04/05; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
15 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002New director appointed (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Director resigned (1 page)
3 April 2002Incorporation (13 pages)