Kenn
Rhineland-Palatinate 5434
Germany
Director Name | Carl August Seibel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 June 2004(1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | Weissenburger Strasse 5 Hauenstein 76846 Germany |
Director Name | Mr Martin Stephen Ingram |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | Martin Stephen Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2004(1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Anthony Peter Ridge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Moorgate York North Yorkshire YO24 4HP |
Secretary Name | Jean Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Village Earswick York North Yorkshire YO32 9SL |
Director Name | Mr Martin Frank Baird Frost |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 June 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thorpe Street York North Yorkshire YO23 1NJ |
Director Name | Hans Jurgen Reitzner |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2004(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 February 2012) |
Role | Company Director |
Correspondence Address | Sonnenstrasse 5 Hauenstein Rheineland-Pfalz 76846 Germany |
Website | josefseibel.co.uk |
---|
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
28.5k at £1 | Josef Seibel International Gmbh 57.00% Ordinary |
---|---|
15k at £1 | Mr Andreas Manfred Johann Garnier 30.00% Ordinary |
6.5k at £1 | Mr Martin Stephen Ingram 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,271,271 |
Cash | £346,646 |
Current Liabilities | £457,741 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
6 August 2004 | Delivered on: 11 August 2004 Persons entitled: Dencora Construction Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £19,040.87. Outstanding |
---|
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
---|---|
10 April 2017 | Full accounts made up to 31 December 2016 (10 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 May 2016 | Director's details changed for Martin Stephen Ingram on 19 May 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Martin Stephen Ingram on 19 May 2016 (1 page) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Secretary's details changed for Martin Stephen Ingram on 1 May 2015 (1 page) |
8 June 2015 | Director's details changed for Martin Stephen Ingram on 1 May 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Martin Stephen Ingram on 1 May 2015 (1 page) |
8 June 2015 | Director's details changed for Martin Stephen Ingram on 1 May 2015 (2 pages) |
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
19 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 February 2012 | Termination of appointment of Hans Reitzner as a director (1 page) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 February 2011 | Auditor's resignation (1 page) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 November 2009 | Director's details changed for Andreas Manfred Johann Garnier on 16 November 2009 (2 pages) |
15 October 2009 | Annual return made up to 27 May 2009 with a full list of shareholders (6 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
13 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 May 2008 | Return made up to 27/05/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
26 October 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
21 July 2004 | Ad 30/06/04--------- £ si 49900@1=49900 £ ic 1/49901 (2 pages) |
21 July 2004 | New secretary appointed;new director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Nc inc already adjusted 30/06/04 (1 page) |
21 July 2004 | Resolutions
|
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
27 May 2004 | Incorporation (13 pages) |