Company NameBroetje-Automation UK Ltd.
DirectorRoland Axel Hansen
Company StatusActive
Company Number08545014
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Fuyu Li
StatusCurrent
Appointed13 May 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressUnit 6 Kings Court
Prince William Avenue
Sandycroft
Flintshire
CH5 2FG
Wales
Director NameMr Roland Axel Hansen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed04 June 2021(8 years after company formation)
Appointment Duration2 years, 11 months
RoleExecutive Vice President
Country of ResidenceGermany
Correspondence AddressUnit 6 Kings Court
Prince William Avenue
Sandycroft
Flintshire
CH5 2FG
Wales
Director NameMr Roland Axel Hansen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleVice-President Business Development
Country of ResidenceGermany
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Wulf Peter Heuschen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2015(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 July 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate
River Lane, Saltney
Chester
Cheshire
CH4 8RQ
Wales
Director NameMr Gary Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRiverside House Brymau Three Trading Estate, River
Saltney
Chester
CH4 8RQ
Wales
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2013(1 week after company formation)
Appointment Duration6 years, 11 months (resigned 13 May 2020)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitewww.broetje-automation.de

Location

Registered AddressUnit 6 Kings Court
Prince William Avenue
Sandycroft
Flintshire
CH5 2FG
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardMancot
Built Up AreaBuckley

Shareholders

100k at £1Broetje-automation Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,982
Cash£2,570
Current Liabilities£177,781

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
31 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
22 February 2023Appointment of Miss Amohelang Patricia Lebona as a secretary on 22 February 2023 (2 pages)
24 January 2023Termination of appointment of Fuyu Li as a secretary on 24 January 2023 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
19 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (12 pages)
29 September 2021Termination of appointment of Wulf Peter Heuschen as a director on 31 July 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
9 June 2021Appointment of Mr Roland Axel Hansen as a director on 4 June 2021 (2 pages)
15 March 2021Accounts for a small company made up to 31 December 2019 (22 pages)
14 October 2020Amended accounts for a small company made up to 31 December 2018 (20 pages)
24 August 2020Amended accounts for a small company made up to 31 December 2018 (20 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Mitre Secretaries Limited as a secretary on 13 May 2020 (1 page)
14 May 2020Appointment of Mrs Fuyu Li as a secretary on 13 May 2020 (2 pages)
23 October 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
16 November 2018Registered 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 2018Accounts for a small company made up to 31 December 2017 (21 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
24 July 2017Change of accounting reference date (3 pages)
24 July 2017Change of accounting reference date (3 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
13 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
1 February 2017Termination of appointment of Gary Taylor as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Gary Taylor as a director on 31 January 2017 (1 page)
17 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
17 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(5 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
(5 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
2 September 2015Appointment of Mr Gary Taylor as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Gary Taylor as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Gary Taylor as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Roland Axel Hansen as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Roland Axel Hansen as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Roland Axel Hansen as a director on 1 September 2015 (1 page)
7 August 2015Appointment of Mr Wulf Peter Heuschen as a director on 1 August 2015 (2 pages)
7 August 2015Appointment of Mr Wulf Peter Heuschen as a director on 1 August 2015 (2 pages)
7 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
7 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
7 August 2015Appointment of Mr Wulf Peter Heuschen as a director on 1 August 2015 (2 pages)
7 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100,000
(3 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100,000
(3 pages)
1 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
1 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100,000
(3 pages)
28 May 2014Secretary's details changed for Mitre Secretaries Limited on 4 June 2013 (1 page)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100,000
(3 pages)
28 May 2014Secretary's details changed for Mitre Secretaries Limited on 4 June 2013 (1 page)
28 May 2014Secretary's details changed for Mitre Secretaries Limited on 4 June 2013 (1 page)
16 October 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100,000
(4 pages)
16 October 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100,000
(4 pages)
16 October 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100,000
(4 pages)
9 August 2013Director's details changed for Mr Roland Axel Hansen on 1 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Roland Axel Hansen on 1 August 2013 (2 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
6 June 2013Appointment of Mitre Secretaries Limited as a secretary (2 pages)
6 June 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
6 June 2013Appointment of Mitre Secretaries Limited as a secretary (2 pages)
6 June 2013Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
28 May 2013Incorporation (41 pages)
28 May 2013Incorporation (41 pages)