Company NameMarkilux (UK) Limited
Company StatusActive
Company Number01506567
CategoryPrivate Limited Company
Incorporation Date7 July 1980(43 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameOliver Melz
NationalityGerman
StatusCurrent
Appointed01 August 2009(29 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence AddressSchmitz-Werke Gmbh + Co. Kg Hansestrasse 87
Emsdetten
48282
Director NameMr Dan Rudolf Philipp Schmitz
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2013(32 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleGermany
Country of ResidenceGermany
Correspondence AddressSchmitz-Werke Gmbh + Co. Kg Hansestrasse 87
Emsdetten
48282
Director NameTorsten Honemann
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed14 March 2024(43 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressSchmitz-Werke Gmbh + Co. Kg Hansestr. 103
Emsdetten
48282
Director NameMr Harvey Julian Roberts
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(43 years, 9 months after company formation)
Appointment Duration1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 27 Red Hill House
Hope Street
Chester
CH4 8BU
Wales
Director NameCornelis De Jong
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed31 August 1991(11 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 03 May 2004)
RoleBusinessman
Correspondence AddressFrischholt 22 Emsdetten
Nrw D-48282
Germany
Director NameMr Justus Michael Schmitz
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed31 August 1991(11 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHansestrasse
Emsdetten 48282
W Germany
Secretary NameMr Justus Michael Schmitz
NationalityBritish
StatusResigned
Appointed31 August 1991(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressHarsstrasse
Emsdetten D-4407
Foreign
Secretary NameHerbert Sandmann
NationalityBritish
StatusResigned
Appointed31 March 1996(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressAugust Bebel Str 15
Emsdetten
48282
Director NameWalter John Curle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(20 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 October 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Walk
Newton
Chester
Cheshire
CH2 2EQ
Wales
Secretary NameRolf Niewoehner
NationalityGerman
StatusResigned
Appointed01 July 2005(25 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2009)
RoleCompany Director
Correspondence AddressSchillerweg 9
Steinfurt
48565
Germany
Director NameMr Nigel Shaw
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(39 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2024)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOffice 27 Red Hill House
Hope Street
Chester
CH4 8BU
Wales

Contact

Websitemarkilux.com
Email address[email protected]

Location

Registered AddressOffice 27 Red Hill House
Hope Street
Chester
CH4 8BU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardLache
Built Up AreaChester

Shareholders

500 at £1Sw-holding Gmbh
50.00%
Ordinary A
500 at £1Sw-holding Gmbh
50.00%
Ordinary B

Financials

Year2014
Net Worth-£964,571
Cash£55,884
Current Liabilities£1,161,522

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

22 September 1980Delivered 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

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
1 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
1 September 2023Register 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 2022Accounts for a small company made up to 31 December 2021 (8 pages)
8 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 December 2020 (7 pages)
2 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
25 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 January 2020Appointment of Mr Nigel Shaw as a director on 6 January 2020 (2 pages)
4 November 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
3 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
7 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(6 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(6 pages)
2 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(6 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(6 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(6 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(6 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Registered 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 2013Termination of appointment of Justus Schmitz as a director (1 page)
17 July 2013Termination of appointment of Justus Schmitz as a director (1 page)
17 July 2013Registered 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 2013Appointment of Dan Rudolf Philipp Schmitz as a director (2 pages)
6 March 2013Appointment of Dan Rudolf Philipp Schmitz as a director (2 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
3 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
11 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2010Termination of appointment of Walter Curle as a director (1 page)
4 October 2010Termination of appointment of Walter Curle as a director (1 page)
20 September 2010Director's details changed for Walter John Curle on 31 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Mr Justus Michael Schmitz on 31 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Mr Justus Michael Schmitz on 31 August 2010 (2 pages)
20 September 2010Director's details changed for Walter John Curle on 31 August 2010 (2 pages)
17 September 2010Secretary's details changed for Oliver Melz on 15 September 2010 (2 pages)
17 September 2010Secretary's details changed for Oliver Melz on 15 September 2010 (2 pages)
25 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 September 2009Return made up to 31/08/09; full list of members (4 pages)
11 September 2009Return made up to 31/08/09; full list of members (4 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 August 2009Secretary appointed oliver melz (1 page)
1 August 2009Appointment terminated secretary rolf niewoehner (1 page)
1 August 2009Appointment terminated secretary rolf niewoehner (1 page)
1 August 2009Secretary appointed oliver melz (1 page)
7 June 2009Auditor's resignation (1 page)
7 June 2009Auditor's resignation (1 page)
6 October 2008Registered office changed on 06/10/2008 from 4 chantry court sovereign way chester cheshire CH1 4QN (1 page)
6 October 2008Registered office changed on 06/10/2008 from 4 chantry court sovereign way chester cheshire CH1 4QN (1 page)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 October 2007Return made up to 31/08/07; full list of members (2 pages)
24 October 2007Return made up to 31/08/07; full list of members (2 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 September 2006Return made up to 31/08/06; full list of members (3 pages)
22 September 2006Return made up to 31/08/06; full list of members (3 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/05
(7 pages)
12 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/05
(7 pages)
15 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 June 2004Company name changed schmitz (U.K.) LIMITED\certificate issued on 16/06/04 (2 pages)
16 June 2004Company name changed schmitz (U.K.) LIMITED\certificate issued on 16/06/04 (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 August 2003Return made up to 31/08/03; full list of members (7 pages)
26 August 2003Return made up to 31/08/03; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 January 2003Return made up to 31/08/02; full list of members (7 pages)
10 January 2003Return made up to 31/08/02; full list of members (7 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 January 2002Registered office changed on 27/01/02 from: horton street leek staffordshire ST13 6EA (1 page)
27 January 2002Registered office changed on 27/01/02 from: horton street leek staffordshire ST13 6EA (1 page)
23 November 2001Auditor's resignation (1 page)
23 November 2001Auditor's resignation (1 page)
3 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 September 2001Return made up to 31/08/01; full list of members (7 pages)
6 September 2001Return made up to 31/08/01; full list of members (7 pages)
21 June 2001Registered office changed on 21/06/01 from: c/o lomax chant 6 broad st place london EC2M 7ND (1 page)
21 June 2001Registered office changed on 21/06/01 from: c/o lomax chant 6 broad st place london EC2M 7ND (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Return made up to 31/08/00; full list of members (6 pages)
7 February 2001Return made up to 31/08/00; full list of members (6 pages)
7 February 2001New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 August 1999Return made up to 31/08/99; no change of members (4 pages)
24 August 1999Return made up to 31/08/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998Registered office changed on 08/04/98 from: lincoln house 7 culmington road london W13 9NB (1 page)
8 April 1998Registered office changed on 08/04/98 from: lincoln house 7 culmington road london W13 9NB (1 page)
1 April 1998Full accounts made up to 31 December 1997 (9 pages)
1 April 1998Full accounts made up to 31 December 1997 (9 pages)
2 June 1997Full accounts made up to 31 December 1996 (9 pages)
2 June 1997Full accounts made up to 31 December 1996 (9 pages)
3 September 1996Return made up to 31/08/96; no change of members (4 pages)
3 September 1996Return made up to 31/08/96; no change of members (4 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
5 July 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996New secretary appointed (2 pages)
1 September 1995Return made up to 31/08/95; full list of members (6 pages)
1 September 1995Return made up to 31/08/95; full list of members (6 pages)
8 August 1995Full accounts made up to 31 December 1994 (10 pages)
8 August 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)