Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Secretary Name | Mr William George Billington |
---|---|
Status | Current |
Appointed | 22 December 2020(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
Director Name | Mr Liam Dowdall |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(32 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 11 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
Director Name | Mr John Harding |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gadlys Court Llanasa Holywell Clwyd CH8 9LY Wales |
Director Name | Jill Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | 1 Gadlys Court Llanasa Holywell Clwyd CH8 9LY Wales |
Director Name | Jon Stuart Drury |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 October 1997) |
Role | Chairman |
Correspondence Address | Greygarth Wood Lane Parkgate South Wirral Merseyside L64 6QZ |
Director Name | Sheila Drury |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | Greygarth Wood Lane Parkgate South Wirral Merseyside CH64 6QZ Wales |
Secretary Name | Sheila Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | Greygarth Wood Lane Parkgate South Wirral Merseyside CH64 6QZ Wales |
Director Name | Mr Paul Andrew Ollies |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Acorn Court Upton By Chester Chester Cheshire CH2 1JT Wales |
Director Name | Horst Viktor Nikolaus Wittur |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 October 1997(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 February 2004) |
Role | Businessman |
Correspondence Address | Waldstrasse 9a D-85757 Karlsfeld Karlsfeld 85757 Germany |
Secretary Name | Horst Viktor Nikolaus Wittur |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 13 October 1997(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 February 2004) |
Role | Businessman |
Correspondence Address | Waldstrasse 9a D-85757 Karlsfeld Karlsfeld 85757 Germany |
Director Name | Michael Lencik |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 March 2004(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 June 2008) |
Role | Chief Financial Officer |
Correspondence Address | Drosselweg 2 Dachau Bavaria 85221 Germany |
Secretary Name | Michael Lencik |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 March 2004(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 June 2008) |
Role | Chief Financial Officer |
Correspondence Address | Drosselweg 2 Dachau Bavaria 85221 Germany |
Director Name | Robert Khuri |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2008(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2009) |
Role | Manager |
Correspondence Address | 6 Rue De Champagne Plufragan Bretagne 22440 France |
Secretary Name | Robert Khuri |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 June 2008(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2010) |
Role | Manager |
Correspondence Address | 6 Rue De Champagne Plufragan Bretagne 22440 France |
Director Name | Mr Matthew Thompson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
Secretary Name | Mr Christian Volker Witt |
---|---|
Status | Resigned |
Appointed | 16 February 2010(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2012) |
Role | Company Director |
Correspondence Address | 11 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
Secretary Name | Ms Susan Carol Green |
---|---|
Status | Resigned |
Appointed | 12 April 2012(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 11 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
Director Name | Mr Dennis George Major |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
Director Name | Mr Fabrice De La Renaudie Lajugie |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2017(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
Director Name | Mr Geoffroy Durandet |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 July 2018(27 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
Director Name | Susan Carol Green |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(28 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
Director Name | Mr Laurent Bourdichon |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 March 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2023) |
Role | Vp Sales Europe (Projects) |
Country of Residence | France |
Correspondence Address | 11 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
Website | wittur.com |
---|
Registered Address | 11 Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
400k at £1 | Wittur Holding Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,235,909 |
Gross Profit | £2,337,526 |
Net Worth | £903,388 |
Cash | £390,095 |
Current Liabilities | £1,976,659 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
18 May 2015 | Delivered on: 20 May 2015 Persons entitled: Credit Suisse Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
27 January 2023 | Delivered on: 30 January 2023 Persons entitled: Elevate (Bc) Finco Sarl as Agent and Trustee for Itself and the Other Secured Parties (as Defined in the Instrument) Classification: A registered charge Outstanding |
6 September 2013 | Delivered on: 11 September 2013 Satisfied on: 23 April 2015 Persons entitled: Unicredit Luxembourg S.A. as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 February 2011 | Delivered on: 24 February 2011 Satisfied on: 23 April 2015 Persons entitled: Unicredit Luxembourg S.A. Classification: Debenture Secured details: All monies due or to become due from any member of the group and each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the chargor's right title and interest from time to time in and to the following assets the accounts,all monetary claims and all related rights see image for full details. Fully Satisfied |
24 April 2006 | Delivered on: 4 May 2006 Satisfied on: 13 November 2009 Persons entitled: Ranola Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,581.25 together with all sums standing to the credit of the said account. Fully Satisfied |
15 April 2004 | Delivered on: 19 April 2004 Satisfied on: 13 November 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 March 1998 | Delivered on: 24 March 1998 Satisfied on: 13 November 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 April 1997 | Delivered on: 28 April 1997 Satisfied on: 19 March 1998 Persons entitled: Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 1996 | Delivered on: 1 May 1996 Satisfied on: 25 October 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 October 1993 | Delivered on: 6 October 1993 Satisfied on: 28 June 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
20 December 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
8 November 2023 | Termination of appointment of Laurent Bourdichon as a director on 4 September 2023 (1 page) |
8 November 2023 | Appointment of Mr Liam Dowdall as a director on 6 November 2023 (2 pages) |
30 January 2023 | Registration of charge 025605890010, created on 27 January 2023 (35 pages) |
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
2 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
4 January 2021 | Change of details for Wittur Holding Gmbh as a person with significant control on 1 November 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
22 December 2020 | Appointment of Mr William George Billington as a secretary on 22 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Susan Carol Green as a secretary on 1 September 2020 (1 page) |
6 August 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
13 March 2020 | Appointment of Mr Laurent Bourdichon as a director on 4 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Susan Carol Green as a director on 4 March 2020 (1 page) |
6 March 2020 | Appointment of Mr Janne-Pekka Sakari Piiroinen as a director on 4 March 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
18 October 2019 | Satisfaction of charge 025605890009 in full (4 pages) |
3 June 2019 | Appointment of Susan Carol Green as a director on 31 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Geoffroy Durandet as a director on 31 May 2019 (1 page) |
11 March 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
27 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Fabrice De La Renaudie Lajugie as a director on 30 July 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffroy Durandet as a director on 30 July 2018 (2 pages) |
24 May 2018 | Full accounts made up to 31 December 2017 (29 pages) |
10 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
10 January 2018 | Notification of Wittur Holding Gmbh as a person with significant control on 31 December 2016 (2 pages) |
10 January 2018 | Notification of Wittur Holding Gmbh as a person with significant control on 31 December 2016 (2 pages) |
10 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
30 June 2017 | Cessation of Dennis George Major as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Dennis George Major as a director on 30 June 2017 (1 page) |
30 June 2017 | Cessation of Dennis George Major as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Dennis George Major as a director on 30 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Fabrice De La Renaudie Lajugie as a director on 27 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Fabrice De La Renaudie Lajugie as a director on 27 June 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
16 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 May 2015 | Registration of charge 025605890009, created on 18 May 2015 (40 pages) |
20 May 2015 | Registration of charge 025605890009, created on 18 May 2015 (40 pages) |
23 April 2015 | Satisfaction of charge 025605890008 in full (4 pages) |
23 April 2015 | Satisfaction of charge 025605890008 in full (4 pages) |
23 April 2015 | Satisfaction of charge 7 in full (4 pages) |
23 April 2015 | Satisfaction of charge 7 in full (4 pages) |
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 July 2014 | Appointment of Mr Dennis George Major as a director (2 pages) |
2 July 2014 | Termination of appointment of Matthew Thompson as a director (1 page) |
2 July 2014 | Termination of appointment of Matthew Thompson as a director (1 page) |
2 July 2014 | Appointment of Mr Dennis George Major as a director (2 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
11 September 2013 | Registration of charge 025605890008 (16 pages) |
11 September 2013 | Registration of charge 025605890008 (16 pages) |
11 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Termination of appointment of Christian Witt as a secretary (1 page) |
12 April 2012 | Termination of appointment of Christian Witt as a secretary (1 page) |
12 April 2012 | Appointment of Ms Susan Carol Green as a secretary (1 page) |
12 April 2012 | Appointment of Ms Susan Carol Green as a secretary (1 page) |
4 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 December 2011 | Auditor's resignation (1 page) |
1 December 2011 | Auditor's resignation (1 page) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages) |
1 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 February 2010 | Appointment of Mr Christian Volker Witt as a secretary (1 page) |
16 February 2010 | Appointment of Mr Christian Volker Witt as a secretary (1 page) |
16 February 2010 | Termination of appointment of Robert Khuri as a secretary (1 page) |
16 February 2010 | Termination of appointment of Robert Khuri as a secretary (1 page) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Memorandum and Articles of Association (16 pages) |
30 October 2009 | Resolutions
|
30 October 2009 | Memorandum and Articles of Association (16 pages) |
29 October 2009 | Termination of appointment of Robert Khuri as a director (1 page) |
29 October 2009 | Termination of appointment of Robert Khuri as a director (1 page) |
29 October 2009 | Appointment of Mr. Matthew Thompson as a director (2 pages) |
29 October 2009 | Appointment of Mr. Matthew Thompson as a director (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
30 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 July 2008 | Appointment terminated director and secretary michael lencik (1 page) |
7 July 2008 | Director and secretary appointed robert khuri (1 page) |
7 July 2008 | Appointment terminated director paul ollies (1 page) |
7 July 2008 | Appointment terminated director paul ollies (1 page) |
7 July 2008 | Appointment terminated director and secretary michael lencik (1 page) |
7 July 2008 | Director and secretary appointed robert khuri (1 page) |
21 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
30 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
30 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
12 January 2007 | Return made up to 20/11/06; full list of members
|
12 January 2007 | Return made up to 20/11/06; full list of members
|
2 October 2006 | Company name changed lifteknic LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed lifteknic LIMITED\certificate issued on 02/10/06 (2 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Return made up to 20/11/05; full list of members (7 pages) |
14 February 2006 | Return made up to 20/11/05; full list of members (7 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
25 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
29 January 2005 | Nc inc already adjusted 22/03/04 (1 page) |
29 January 2005 | Nc inc already adjusted 22/03/04 (1 page) |
29 January 2005 | Resolutions
|
29 January 2005 | Resolutions
|
4 January 2005 | Return made up to 20/11/04; full list of members
|
4 January 2005 | Return made up to 20/11/04; full list of members
|
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 May 2004 | Ad 31/12/02--------- £ si 375000@1 (2 pages) |
21 May 2004 | Ad 31/12/02--------- £ si 375000@1 (2 pages) |
21 May 2004 | Particulars of contract relating to shares (3 pages) |
21 May 2004 | Particulars of contract relating to shares (3 pages) |
19 April 2004 | Particulars of mortgage/charge (5 pages) |
19 April 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | New secretary appointed;new director appointed (1 page) |
15 April 2004 | New secretary appointed;new director appointed (1 page) |
10 December 2003 | Return made up to 20/11/03; full list of members
|
10 December 2003 | Return made up to 20/11/03; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 January 2003 | Return made up to 20/11/02; full list of members
|
9 January 2003 | Return made up to 20/11/02; full list of members
|
4 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 December 2001 | Return made up to 20/11/01; full list of members
|
12 December 2001 | Return made up to 20/11/01; full list of members
|
26 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
22 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: the ohm building castle close hawarden industrial park deeside flintshire clwyd CH5 3QZ (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: the ohm building castle close hawarden industrial park deeside flintshire clwyd CH5 3QZ (1 page) |
2 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1998 | Return made up to 20/11/97; no change of members (4 pages) |
20 January 1998 | Return made up to 20/11/97; no change of members (4 pages) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: unit 1 hawarden industrial park manor lane deeside clwyd CH5 3PP (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: unit 1 hawarden industrial park manor lane deeside clwyd CH5 3PP (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
5 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Return made up to 20/11/96; full list of members (6 pages) |
14 January 1997 | Return made up to 20/11/96; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Resolutions
|
24 April 1995 | Return made up to 20/11/94; no change of members (4 pages) |
24 April 1995 | Return made up to 20/11/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
10 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
10 June 1994 | Full accounts made up to 31 December 1993 (16 pages) |
18 March 1994 | Ad 31/12/93--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
18 March 1994 | Ad 31/12/93--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
7 March 1994 | £ nc 100/25000 15/12/93 (2 pages) |
7 March 1994 | £ nc 100/25000 15/12/93 (2 pages) |
21 January 1994 | Return made up to 20/11/93; no change of members (4 pages) |
21 January 1994 | Return made up to 20/11/93; no change of members (4 pages) |
18 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
18 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
6 October 1993 | Particulars of mortgage/charge (3 pages) |
6 October 1993 | Particulars of mortgage/charge (3 pages) |
1 September 1993 | Return made up to 20/11/92; full list of members (8 pages) |
1 September 1993 | Return made up to 20/11/92; full list of members (8 pages) |
21 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
21 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
7 September 1992 | Registered office changed on 07/09/92 from: 91 chester road west shotton deeside clwyd CH5 1BZ (1 page) |
7 September 1992 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 September 1992 | Registered office changed on 07/09/92 from: 91 chester road west shotton deeside clwyd CH5 1BZ (1 page) |
7 September 1992 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
10 August 1992 | Secretary resigned (2 pages) |
10 August 1992 | Secretary resigned (2 pages) |
4 December 1991 | Return made up to 20/11/91; full list of members (6 pages) |
4 December 1991 | New director appointed (2 pages) |
4 December 1991 | New director appointed (2 pages) |
4 December 1991 | Return made up to 20/11/91; full list of members (6 pages) |
22 May 1991 | Accounting reference date notified as 31/03 (1 page) |
22 May 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 May 1991 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 May 1991 | Ad 29/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1991 | Ad 29/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 1991 | Accounting reference date notified as 31/03 (1 page) |
26 April 1991 | Director resigned;new director appointed (2 pages) |
26 April 1991 | Director resigned;new director appointed (2 pages) |
26 April 1991 | Director resigned;new director appointed (2 pages) |
26 April 1991 | Director resigned;new director appointed (2 pages) |
21 February 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
21 February 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 February 1991 | Secretary resigned (2 pages) |
7 February 1991 | Resolutions
|
7 February 1991 | Registered office changed on 07/02/91 from: 31 corsham street london N1 6DR (1 page) |
7 February 1991 | Secretary resigned (2 pages) |
7 February 1991 | Registered office changed on 07/02/91 from: 31 corsham street london N1 6DR (1 page) |
23 January 1991 | Company name changed\certificate issued on 23/01/91 (2 pages) |
23 January 1991 | Company name changed\certificate issued on 23/01/91 (2 pages) |
20 November 1990 | Incorporation (16 pages) |
20 November 1990 | Incorporation (16 pages) |