Company NameDr.Schutz UK Limited
DirectorsStephen Peter Grimwood and Lothar Schutz
Company StatusActive
Company Number05058747
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen Peter Grimwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameLothar Schutz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLindenallee 9
53173 Bonn
Germany
Secretary NameCavendish London Services Limited (Corporation)
StatusCurrent
Appointed27 February 2004(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Contact

Websitefloorcare24.com
Email address[email protected]
Telephone01296 437827
Telephone regionAylesbury

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Dr Schutz Gmbh
30.00%
Ordinary A
50 at £1Dr Schutz Gmbh
25.00%
Ordinary B
50 at £1Stephen Peter Grimwood
25.00%
Ordinary B
40 at £1Stephen Peter Grimwood
20.00%
Ordinary A

Financials

Year2014
Net Worth£61,567
Cash£42,780
Current Liabilities£40,088

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Charges

12 March 2020Delivered on: 12 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 January 2020Delivered on: 3 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
6 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
3 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
12 March 2020Registration of charge 050587470002, created on 12 March 2020 (30 pages)
3 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
3 January 2020Registration of charge 050587470001, created on 2 January 2020 (41 pages)
9 August 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(5 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(5 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 March 2014Director's details changed for Stephen Peter Grimwood on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Stephen Peter Grimwood on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Stephen Peter Grimwood on 4 March 2014 (2 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(5 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(5 pages)
13 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
19 March 2010Director's details changed for Lothar Schutz on 1 February 2010 (2 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page)
19 March 2010Director's details changed for Lothar Schutz on 1 February 2010 (2 pages)
19 March 2010Director's details changed for Lothar Schutz on 1 February 2010 (2 pages)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2009Return made up to 27/02/09; full list of members (4 pages)
25 March 2009Return made up to 27/02/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 March 2007Return made up to 27/02/07; full list of members (3 pages)
19 March 2007Return made up to 27/02/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2006Return made up to 27/02/06; full list of members (3 pages)
4 April 2006Return made up to 27/02/06; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 March 2005Return made up to 27/02/05; full list of members (7 pages)
15 March 2005Return made up to 27/02/05; full list of members (7 pages)
26 January 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
26 January 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
27 April 2004Ad 14/04/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 April 2004Ad 14/04/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
15 March 2004Company name changed doctor. Schutz uk LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed doctor. Schutz uk LIMITED\certificate issued on 15/03/04 (2 pages)
27 February 2004Incorporation (14 pages)
27 February 2004Incorporation (14 pages)