Horsenden Lane South
Greenford
Middlesex
UB6 7RL
Secretary Name | Mr Neil Anthony Coupe |
---|---|
Status | Current |
Appointed | 29 April 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Unit 11 Perivale Park Horsenden Lane South Greenford Middlesex UB6 7RL |
Director Name | Mr Christoph Ries |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 July 2021(15 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Unit 11 Perivale Park Horsenden Lane South Greenford Middlesex UB6 7RL |
Director Name | Hans Joachim Willi Hilmar Gorlich |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 July 2006(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Sales Director |
Correspondence Address | Zur Schonen Aussicht 24 Schalksmuhle D-58579 Germany |
Secretary Name | Klaus Heinrich Wilhelm Kappelmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 July 2006(5 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 April 2021) |
Role | Financial Controller |
Country of Residence | Germany |
Correspondence Address | Kathe-Kollwitz-Weg 8 Hamm D-59069 Germany |
Director Name | Mr Thomas Langhammer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 11 Perivale Park Horsenden Lane South Greenford Middlesex UB6 7RL |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | schwing-stetter.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89971515 |
Telephone region | London |
Registered Address | Unit 11 Perivale Park Horsenden Lane South Greenford Middlesex UB6 7RL |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Schwing Stetter (Uk) 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
26 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 July 2021 | Director's details changed for Mr Chrsitoph Ries on 16 July 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
29 July 2021 | Appointment of Mr Chrsitoph Ries as a director on 16 July 2021 (2 pages) |
29 July 2021 | Termination of appointment of Thomas Langhammer as a director on 16 July 2021 (1 page) |
29 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 April 2021 | Appointment of Mr Neil Anthony Coupe as a secretary on 29 April 2021 (2 pages) |
29 April 2021 | Appointment of Mr Thomas Langhammer as a director on 29 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Klaus Heinrich Wilhelm Kappelmann as a secretary on 29 April 2021 (1 page) |
12 March 2021 | Director's details changed for Mr Neil Anthony Coupe on 10 March 2021 (2 pages) |
13 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
19 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from unit 11, perival industrial park horsenden lane south greenford middlesex UB6 7RL (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from unit 11, perival industrial park horsenden lane south greenford middlesex UB6 7RL (1 page) |
4 July 2008 | Director appointed mr neil anthony coupe (1 page) |
4 July 2008 | Director appointed mr neil anthony coupe (1 page) |
4 July 2008 | Appointment terminated director hans gorlich (1 page) |
4 July 2008 | Appointment terminated director hans gorlich (1 page) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
27 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
27 September 2006 | Ad 22/08/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
27 September 2006 | Ad 22/08/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
27 September 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
13 July 2006 | Incorporation (17 pages) |
13 July 2006 | Incorporation (17 pages) |