Brentford
TW8 9GU
Secretary Name | Mr Karl-Friedrich Fandrich |
---|---|
Status | Current |
Appointed | 01 January 2010(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Beselerstrasse Husum Nordfriesland 25 813 |
Director Name | Mr Jan-Christian Vogt |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Trommelberg 14 Husum 25813 |
Director Name | Oliver Tauffenbach |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Postfach 40 Tonning D25827 Germany |
Director Name | Dieter Horst Wade |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Pastfach 40 Tonning D25827 Germany |
Secretary Name | Richard Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollow Tree Vicarage Road, Burwash Common Etchingham East Sussex TN19 7LS |
Website | nissen-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 72377574 |
Telephone region | London |
Registered Address | 239-241 Kennington Lane London SE11 5QU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
9.5k at £1 | Nordelektro Gmbh & Co. Kg 95.00% Ordinary |
---|---|
500 at £1 | Ilyas Sharif 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £787,424 |
Cash | £233,296 |
Current Liabilities | £273,281 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
12 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (12 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
27 May 2022 | Director's details changed for Ilyas Sharif on 27 May 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
9 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
9 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
19 January 2021 | Appointment of Mr Jan-Christian Vogt as a director on 1 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Dieter Horst Wade as a director on 1 January 2021 (1 page) |
30 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
27 November 2018 | Director's details changed for Ilyas Sharif on 20 November 2018 (2 pages) |
19 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
5 July 2018 | Notification of a person with significant control statement (2 pages) |
5 July 2018 | Withdrawal of a person with significant control statement on 5 July 2018 (2 pages) |
5 July 2018 | Withdrawal of a person with significant control statement on 5 July 2018 (2 pages) |
16 April 2018 | Withdrawal of a person with significant control statement on 16 April 2018 (2 pages) |
12 April 2018 | Withdrawal of a person with significant control statement on 12 April 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
1 March 2018 | Notification of a person with significant control statement (2 pages) |
1 December 2017 | Termination of appointment of Oliver Tauffenbach as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Oliver Tauffenbach as a director on 1 December 2017 (1 page) |
22 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
22 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
12 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
5 July 2016 | Director's details changed for Ilyas Sharif on 4 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Ilyas Sharif on 4 July 2016 (2 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Director's details changed for Ilyas Sharif on 1 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Ilyas Sharif on 1 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Ilyas Sharif on 1 April 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Mr Karl-Friedrich Fandrich on 24 May 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Mr Karl-Friedrich Fandrich on 24 May 2010 (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from Print House, Nobles Gate Yard Bells Yew Green Kent TN3 9AT on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Print House, Nobles Gate Yard Bells Yew Green Kent TN3 9AT on 1 February 2010 (1 page) |
1 February 2010 | Appointment of Mr Karl-Friedrich Fandrich as a secretary (1 page) |
1 February 2010 | Termination of appointment of Richard Daniels as a secretary (1 page) |
1 February 2010 | Appointment of Mr Karl-Friedrich Fandrich as a secretary (1 page) |
1 February 2010 | Registered office address changed from Print House, Nobles Gate Yard Bells Yew Green Kent TN3 9AT on 1 February 2010 (1 page) |
1 February 2010 | Termination of appointment of Richard Daniels as a secretary (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 July 2008 | Return made up to 06/04/08; full list of members (4 pages) |
28 July 2008 | Return made up to 06/04/08; full list of members (4 pages) |
11 January 2008 | Return made up to 06/04/07; full list of members (3 pages) |
11 January 2008 | Return made up to 06/04/07; full list of members (3 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
12 June 2006 | Return made up to 06/04/06; full list of members (3 pages) |
13 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
13 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Incorporation (13 pages) |
6 April 2005 | Incorporation (13 pages) |