Company NameFeldhaus UK Limited
DirectorsChristoph Jurgen Juttner and Manfred Johannes Franz Feldhaus
Company StatusActive
Company Number05825450
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristoph Jurgen Juttner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameManfred Johannes Franz Feldhaus
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed23 May 2006(same day as company formation)
RoleEngineer, Ceo
Country of ResidenceGermany
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMr Christoph Juergen Juettner
StatusCurrent
Appointed08 October 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameKlaus Dieter Von Rekowski
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRysaffe Secretaries (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressLion House Redlion Street
London
WC1R 4GB
Secretary NameSandringham Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2007(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 08 October 2009)
Correspondence Address1st Floor Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Feldhaus Fenster Und Fassaden Gmbh & Co. Kg
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,189
Cash£12,511
Current Liabilities£75,108

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

7 January 2021Accounts for a small company made up to 31 December 2019 (6 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 May 2020Termination of appointment of Klaus Dieter Von Rekowski as a director on 30 June 2019 (1 page)
25 June 2019Accounts for a small company made up to 31 December 2018 (6 pages)
10 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
30 May 2018Director's details changed for Manfred Johannes Franz Feldhaus on 30 May 2018 (2 pages)
30 May 2018Change of details for Manfred Johannes Franz Feldhaus as a person with significant control on 30 May 2018 (2 pages)
17 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
17 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
25 July 2016Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 25 July 2016 (1 page)
25 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
25 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
18 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Manfred Johannes Franz Feldhaus on 19 March 2012 (2 pages)
23 April 2012Director's details changed for Klaus Dieter Von Rekowski on 19 March 2012 (2 pages)
23 April 2012Secretary's details changed for Mr Christoph Juergen Juettner on 19 March 2012 (1 page)
23 April 2012Director's details changed for Klaus Dieter Von Rekowski on 19 March 2012 (2 pages)
23 April 2012Director's details changed for Christoph Jurgen Juttner on 19 March 2012 (2 pages)
23 April 2012Secretary's details changed for Mr Christoph Juergen Juettner on 19 March 2012 (1 page)
23 April 2012Director's details changed for Manfred Johannes Franz Feldhaus on 19 March 2012 (2 pages)
23 April 2012Director's details changed for Christoph Jurgen Juttner on 19 March 2012 (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
29 June 2010Director's details changed for Christoph Jurgen Juttner on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Manfred Johannes Franz Feldhaus on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Klaus Dieter Von Rekowski on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Manfred Johannes Franz Feldhaus on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Manfred Johannes Franz Feldhaus on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Klaus Dieter Von Rekowski on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Klaus Dieter Von Rekowski on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Christoph Jurgen Juttner on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Christoph Jurgen Juttner on 1 October 2009 (2 pages)
24 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 June 2010Statement of company's objects (2 pages)
24 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 June 2010Statement of company's objects (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 October 2009Appointment of Mr Christoph Juergen Juettner as a secretary (1 page)
22 October 2009Appointment of Mr Christoph Juergen Juettner as a secretary (1 page)
22 October 2009Termination of appointment of Sandringham Company Secretaries Limited as a secretary (1 page)
22 October 2009Termination of appointment of Sandringham Company Secretaries Limited as a secretary (1 page)
17 June 2009Return made up to 23/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / klaus von rekowski / 25/05/2008 (1 page)
17 June 2009Director's change of particulars / klaus von rekowski / 25/05/2008 (1 page)
17 June 2009Return made up to 23/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / manfred feldhaus / 24/05/2008 (1 page)
17 June 2009Director's change of particulars / manfred feldhaus / 24/05/2008 (1 page)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
11 June 2008Director's change of particulars / manfred feldhaus / 01/05/2008 (1 page)
11 June 2008Director's change of particulars / manfred feldhaus / 01/05/2008 (1 page)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2007Return made up to 23/05/07; full list of members (6 pages)
7 August 2007Return made up to 23/05/07; full list of members (6 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 June 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
25 June 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
3 January 2007Registered office changed on 03/01/07 from: lion house red lion street london WC1R 4GB (2 pages)
3 January 2007Registered office changed on 03/01/07 from: lion house red lion street london WC1R 4GB (2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2006Incorporation (21 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Incorporation (21 pages)
23 May 2006Secretary resigned (1 page)