Bad Voeslau
Lower Austria
2540
Secretary Name | A. Haniel Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2009(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 26 July 2022) |
Correspondence Address | 44a Brookfield Gardens R O West Kirby Wirral CH48 4EL Wales |
Director Name | Bernhard Tschirk |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Austria |
Correspondence Address | 16 Am Felde Bad Voeslau Niederoesterreich A-2540 Austria |
Secretary Name | Elisabeth Herzog Tschirk |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Grossauerstrasse 11 Bad Voslau Niederoesterreich A-2540 Austria |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 20 other UK companies use this postal address |
11.4k at £1 | Mag Marion Luger 76.00% Ordinary |
---|---|
3.6k at £1 | Christian Rieger 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Cash | £15,000 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
29 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
31 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 October 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
19 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
16 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
16 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages) |
8 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
7 September 2011 | VT01 german accounts 31/12/10 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
7 September 2011 | VT01 german accounts 31/12/10 (4 pages) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 August 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
11 August 2010 | Registered office address changed from Ground Floor 39a Leicester Road Salford M74AS on 11 August 2010 (1 page) |
11 August 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
11 August 2010 | Registered office address changed from Ground Floor 39a Leicester Road Salford M74AS on 11 August 2010 (1 page) |
15 May 2010 | Termination of appointment of Bernhard Tschirk as a director (1 page) |
15 May 2010 | Appointment of Christian Rieger as a director (2 pages) |
15 May 2010 | Appointment of Christian Rieger as a director (2 pages) |
15 May 2010 | Termination of appointment of Bernhard Tschirk as a director (1 page) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Capitals not rolled up (2 pages) |
26 March 2010 | Secretary's details changed for A. Haniel Ltd on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Bernhard Tschirk on 1 November 2009 (2 pages) |
26 March 2010 | Secretary's details changed for A. Haniel Ltd on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Capitals not rolled up (2 pages) |
26 March 2010 | Secretary's details changed for A. Haniel Ltd on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Bernhard Tschirk on 1 November 2009 (2 pages) |
26 March 2010 | Director's details changed for Bernhard Tschirk on 1 November 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 September 2009 | Form 1106 (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 September 2009 | Form 1106 (1 page) |
24 March 2009 | Amended accounts made up to 31 December 2007 (3 pages) |
24 March 2009 | Voluntary translation form 1106 (1 page) |
24 March 2009 | Amended accounts made up to 31 December 2007 (3 pages) |
24 March 2009 | Voluntary translation form 1106 (1 page) |
10 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
9 March 2009 | Appointment terminated secretary elisabeth herzog tschirk (1 page) |
9 March 2009 | Secretary appointed A. haniel LTD (1 page) |
9 March 2009 | Secretary appointed A. haniel LTD (1 page) |
9 March 2009 | Appointment terminated secretary elisabeth herzog tschirk (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 October 2007 | Voluntary translation - aa (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 October 2007 | Voluntary translation - aa (1 page) |
2 July 2007 | £ nc 100/15000 02/07/07 (2 pages) |
2 July 2007 | £ nc 100/15000 02/07/07 (2 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 April 2005 | Return made up to 25/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 25/02/05; full list of members (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 October 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
13 October 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
4 June 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
4 June 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
14 July 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 July 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
12 May 2003 | Return made up to 25/02/03; full list of members
|
12 May 2003 | Return made up to 25/02/03; full list of members
|
6 March 2002 | Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
25 February 2002 | Incorporation (9 pages) |
25 February 2002 | Incorporation (9 pages) |