Prince William Avenue
Sandycroft
Flintshire
CH5 2FG
Wales
Director Name | Mr Roland Axel Hansen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 June 2021(8 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Executive Vice President |
Country of Residence | Germany |
Correspondence Address | Unit 6 Kings Court Prince William Avenue Sandycroft Flintshire CH5 2FG Wales |
Director Name | Mr Roland Axel Hansen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 May 2013(same day as company formation) |
Role | Vice-President Business Development |
Country of Residence | Germany |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Wulf Peter Heuschen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2015(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Riverside House Brymau Three Trading Estate River Lane, Saltney Chester Cheshire CH4 8RQ Wales |
Director Name | Mr Gary Taylor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Riverside House Brymau Three Trading Estate, River Saltney Chester CH4 8RQ Wales |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2013(1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 May 2020) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | www.broetje-automation.de |
---|
Registered Address | Unit 6 Kings Court Prince William Avenue Sandycroft Flintshire CH5 2FG Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Mancot |
Built Up Area | Buckley |
100k at £1 | Broetje-automation Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,982 |
Cash | £2,570 |
Current Liabilities | £177,781 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 10 June 2023 (11 months ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
31 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
22 February 2023 | Appointment of Miss Amohelang Patricia Lebona as a secretary on 22 February 2023 (2 pages) |
24 January 2023 | Termination of appointment of Fuyu Li as a secretary on 24 January 2023 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
19 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (12 pages) |
29 September 2021 | Termination of appointment of Wulf Peter Heuschen as a director on 31 July 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Mr Roland Axel Hansen as a director on 4 June 2021 (2 pages) |
15 March 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
14 October 2020 | Amended accounts for a small company made up to 31 December 2018 (20 pages) |
24 August 2020 | Amended accounts for a small company made up to 31 December 2018 (20 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Mitre Secretaries Limited as a secretary on 13 May 2020 (1 page) |
14 May 2020 | Appointment of Mrs Fuyu Li as a secretary on 13 May 2020 (2 pages) |
23 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
16 November 2018 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Unit 6 Kings Court Prince William Avenue Sandycroft Flintshire CH5 2FG on 16 November 2018 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
24 July 2017 | Change of accounting reference date (3 pages) |
24 July 2017 | Change of accounting reference date (3 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
13 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
1 February 2017 | Termination of appointment of Gary Taylor as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Gary Taylor as a director on 31 January 2017 (1 page) |
17 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
17 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
2 September 2015 | Appointment of Mr Gary Taylor as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Gary Taylor as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Gary Taylor as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Roland Axel Hansen as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Roland Axel Hansen as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Roland Axel Hansen as a director on 1 September 2015 (1 page) |
7 August 2015 | Appointment of Mr Wulf Peter Heuschen as a director on 1 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Wulf Peter Heuschen as a director on 1 August 2015 (2 pages) |
7 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
7 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
7 August 2015 | Appointment of Mr Wulf Peter Heuschen as a director on 1 August 2015 (2 pages) |
7 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
1 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
1 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Secretary's details changed for Mitre Secretaries Limited on 4 June 2013 (1 page) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Secretary's details changed for Mitre Secretaries Limited on 4 June 2013 (1 page) |
28 May 2014 | Secretary's details changed for Mitre Secretaries Limited on 4 June 2013 (1 page) |
16 October 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
9 August 2013 | Director's details changed for Mr Roland Axel Hansen on 1 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Roland Axel Hansen on 1 August 2013 (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
6 June 2013 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
6 June 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
6 June 2013 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
6 June 2013 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
28 May 2013 | Incorporation (41 pages) |
28 May 2013 | Incorporation (41 pages) |