Emsdetten
48282
Director Name | Mr Dan Rudolf Philipp Schmitz |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2013(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Germany |
Country of Residence | Germany |
Correspondence Address | Schmitz-Werke Gmbh + Co. Kg Hansestrasse 87 Emsdetten 48282 |
Director Name | Torsten Honemann |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 March 2024(43 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Schmitz-Werke Gmbh + Co. Kg Hansestr. 103 Emsdetten 48282 |
Director Name | Mr Harvey Julian Roberts |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(43 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 27 Red Hill House Hope Street Chester CH4 8BU Wales |
Director Name | Cornelis De Jong |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 May 2004) |
Role | Businessman |
Correspondence Address | Frischholt 22 Emsdetten Nrw D-48282 Germany |
Director Name | Mr Justus Michael Schmitz |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hansestrasse Emsdetten 48282 W Germany |
Secretary Name | Mr Justus Michael Schmitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Harsstrasse Emsdetten D-4407 Foreign |
Secretary Name | Herbert Sandmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | August Bebel Str 15 Emsdetten 48282 |
Director Name | Walter John Curle |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(20 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 01 October 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Park Walk Newton Chester Cheshire CH2 2EQ Wales |
Secretary Name | Rolf Niewoehner |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 July 2005(25 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | Schillerweg 9 Steinfurt 48565 Germany |
Director Name | Mr Nigel Shaw |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2024) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Office 27 Red Hill House Hope Street Chester CH4 8BU Wales |
Website | markilux.com |
---|---|
Email address | [email protected] |
Registered Address | Office 27 Red Hill House Hope Street Chester CH4 8BU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Lache |
Built Up Area | Chester |
500 at £1 | Sw-holding Gmbh 50.00% Ordinary A |
---|---|
500 at £1 | Sw-holding Gmbh 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£964,571 |
Cash | £55,884 |
Current Liabilities | £1,161,522 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
22 September 1980 | Delivered on: 23 September 1980 Persons entitled: Schmitz- Werke Gmbh & Co K9 Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
1 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
1 September 2023 | Register inspection address has been changed from C/O Fearns Marriott Ltd Ford House Market Street Leek Staffordshire ST13 6JA United Kingdom to Cherry Tree Court Cross Street Leek Staffordshire ST13 6BL (1 page) |
6 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
8 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
2 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
25 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Mr Nigel Shaw as a director on 6 January 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
3 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
7 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
2 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
31 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
31 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Registered office address changed from Unit 5 Jupiter Drive Off Sovereign Way Chester Cheshire CH1 4QS United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Termination of appointment of Justus Schmitz as a director (1 page) |
17 July 2013 | Termination of appointment of Justus Schmitz as a director (1 page) |
17 July 2013 | Registered office address changed from Unit 5 Jupiter Drive Off Sovereign Way Chester Cheshire CH1 4QS United Kingdom on 17 July 2013 (1 page) |
6 March 2013 | Appointment of Dan Rudolf Philipp Schmitz as a director (2 pages) |
6 March 2013 | Appointment of Dan Rudolf Philipp Schmitz as a director (2 pages) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Register(s) moved to registered inspection location (1 page) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2010 | Termination of appointment of Walter Curle as a director (1 page) |
4 October 2010 | Termination of appointment of Walter Curle as a director (1 page) |
20 September 2010 | Director's details changed for Walter John Curle on 31 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Mr Justus Michael Schmitz on 31 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Mr Justus Michael Schmitz on 31 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Walter John Curle on 31 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Oliver Melz on 15 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Oliver Melz on 15 September 2010 (2 pages) |
25 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 August 2009 | Secretary appointed oliver melz (1 page) |
1 August 2009 | Appointment terminated secretary rolf niewoehner (1 page) |
1 August 2009 | Appointment terminated secretary rolf niewoehner (1 page) |
1 August 2009 | Secretary appointed oliver melz (1 page) |
7 June 2009 | Auditor's resignation (1 page) |
7 June 2009 | Auditor's resignation (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 4 chantry court sovereign way chester cheshire CH1 4QN (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 4 chantry court sovereign way chester cheshire CH1 4QN (1 page) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
24 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members
|
12 September 2005 | Return made up to 31/08/05; full list of members
|
15 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
16 June 2004 | Company name changed schmitz (U.K.) LIMITED\certificate issued on 16/06/04 (2 pages) |
16 June 2004 | Company name changed schmitz (U.K.) LIMITED\certificate issued on 16/06/04 (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 January 2003 | Return made up to 31/08/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/08/02; full list of members (7 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: horton street leek staffordshire ST13 6EA (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: horton street leek staffordshire ST13 6EA (1 page) |
23 November 2001 | Auditor's resignation (1 page) |
23 November 2001 | Auditor's resignation (1 page) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: c/o lomax chant 6 broad st place london EC2M 7ND (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: c/o lomax chant 6 broad st place london EC2M 7ND (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 31/08/00; full list of members (6 pages) |
7 February 2001 | Return made up to 31/08/00; full list of members (6 pages) |
7 February 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
24 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 September 1998 | Return made up to 31/08/98; full list of members
|
14 September 1998 | Return made up to 31/08/98; full list of members
|
8 April 1998 | Registered office changed on 08/04/98 from: lincoln house 7 culmington road london W13 9NB (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: lincoln house 7 culmington road london W13 9NB (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
3 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
1 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
1 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |