Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Gernot WÖBer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 23 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Vice President Finance Emena |
Country of Residence | Austria |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Stefan Daublebsky |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 12 June 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Commercial Project Manager |
Country of Residence | Austria |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Andreas Frint |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 30 November 2023(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Vice President |
Country of Residence | Austria |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Ms Sharon Kindleysides |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Espace 26 St Thomas Place Ely Cambridgeshire CB7 4EX |
Director Name | Michael Gschnitzer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 September 2016) |
Role | Head Of Sales |
Correspondence Address | Unit 2 Espace 26 St Thomas Place Ely Cambridgeshire CB7 4EX |
Director Name | Peter Schuchlenz |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 2008(2 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 November 2023) |
Role | Manager |
Country of Residence | Austria |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Carl Mattias Larsson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 September 2016(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 January 2017) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Unit 2 Espace 26 St Thomas Place Ely Cambridgeshire CB7 4EX |
Director Name | Mr Bernard Jean RenÉ Lamy |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2016(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 January 2017) |
Role | Executive Vice President |
Country of Residence | France |
Correspondence Address | Unit 2 Espace 26 St Thomas Place Ely Cambridgeshire CB7 4EX |
Director Name | Klaus Michael KrÖLl |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 23 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 July 2020) |
Role | Executive Vice President, Europe, Middle East & No |
Country of Residence | Austria |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Telephone | 01353 644010 |
---|---|
Telephone region | Ely |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100k at £1 | Kapsch Trafficcom Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,269,369 |
Gross Profit | £420,673 |
Net Worth | £613,917 |
Cash | £495,056 |
Current Liabilities | £245,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
29 June 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
---|---|
9 June 2023 | Director's details changed for Gernot Wöber on 27 February 2023 (2 pages) |
31 March 2023 | Full accounts made up to 31 March 2022 (17 pages) |
30 June 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
28 March 2022 | Full accounts made up to 31 March 2021 (17 pages) |
22 July 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
9 April 2021 | Full accounts made up to 31 March 2020 (17 pages) |
27 August 2020 | Termination of appointment of Klaus Michael Kröll as a director on 6 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2020 | Full accounts made up to 31 March 2019 (16 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (16 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
21 May 2018 | Director's details changed for Gernot Wöber on 26 April 2018 (2 pages) |
21 May 2018 | Director's details changed for Klaus Michael Kröll on 26 April 2018 (2 pages) |
21 May 2018 | Director's details changed for Peter Schuchlenz on 26 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Peter Schuchlenz on 26 April 2018 (2 pages) |
26 February 2018 | Termination of appointment of Eversecretary Limited as a secretary on 22 February 2018 (2 pages) |
26 February 2018 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 February 2018 (2 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
20 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Kapsch Trafficcom Ag as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Kapsch Trafficcom Ag as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Appointment of Stefan Daublebsky as a director on 12 June 2017 (2 pages) |
30 June 2017 | Appointment of Stefan Daublebsky as a director on 12 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Sharon Kindleysides as a director on 15 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Sharon Kindleysides as a director on 15 June 2017 (1 page) |
3 February 2017 | Appointment of Klaus Michael Kröll as a director on 23 January 2017 (2 pages) |
3 February 2017 | Appointment of Gernot Wöber as a director on 23 January 2017 (2 pages) |
3 February 2017 | Appointment of Klaus Michael Kröll as a director on 23 January 2017 (2 pages) |
3 February 2017 | Appointment of Gernot Wöber as a director on 23 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Bernard Jean René Lamy as a director on 23 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Bernard Jean René Lamy as a director on 23 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Carl Mattias Larsson as a director on 23 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Carl Mattias Larsson as a director on 23 January 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
12 October 2016 | Appointment of Mr Bernard Jean René Lamy as a director on 27 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Bernard Jean René Lamy as a director on 27 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Carl Mattias Larsson as a director on 27 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Carl Mattias Larsson as a director on 27 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Michael Gschnitzer as a director on 27 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Michael Gschnitzer as a director on 27 September 2016 (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
5 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
21 June 2013 | Full accounts made up to 31 March 2013 (16 pages) |
21 June 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Amended full accounts made up to 31 March 2011 (16 pages) |
10 February 2012 | Amended full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
3 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Full accounts made up to 31 March 2010 (15 pages) |
20 May 2010 | Full accounts made up to 31 March 2010 (15 pages) |
20 November 2009 | Director's details changed for Michael Gschnitzer on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Schuchlenz on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Schuchlenz on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Gschnitzer on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Gschnitzer on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Sharon Kindleysides on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Schuchlenz on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Sharon Kindleysides on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Sharon Kindleysides on 1 October 2009 (2 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 August 2008 | Director appointed michael gschnitzer (2 pages) |
29 August 2008 | Director appointed peter schuchlenz (2 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
29 August 2008 | Director appointed michael gschnitzer (2 pages) |
29 August 2008 | Director appointed peter schuchlenz (2 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
26 February 2008 | Ad 18/02/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (2 pages) |
26 February 2008 | Nc inc already adjusted 18/02/08 (1 page) |
26 February 2008 | Nc inc already adjusted 18/02/08 (1 page) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
26 February 2008 | Ad 18/02/08\gbp si 99000@1=99000\gbp ic 1000/100000\ (2 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
22 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
22 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
27 June 2006 | Incorporation (28 pages) |
27 June 2006 | Incorporation (28 pages) |