Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEIPER UK LIMITED
Company Information for

KEIPER UK LIMITED

9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
Company Registration Number
01662465
Private Limited Company
Active

Company Overview

About Keiper Uk Ltd
KEIPER UK LIMITED was founded on 1982-09-07 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Keiper Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KEIPER UK LIMITED
 
Legal Registered Office
9/10 THE BRIARS, WATERBERRY DRIVE
WATERLOOVILLE
PO7 7YH
Other companies in PO7
 
Telephone01214232828
 
Filing Information
Company Number 01662465
Company ID Number 01662465
Date formed 1982-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB389316219  
Last Datalog update: 2024-04-06 10:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEIPER UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEIPER UK LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2016-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHN STIEF
Director 2014-11-30 2017-01-20
BRIAN JAMES CADWALLADER
Director 2014-10-01 2016-07-31
GARY WYN EDWARDS
Director 2013-03-01 2016-07-31
ROBERT BRUCE MCDONALD
Director 2011-11-18 2014-11-30
JEROME DENNIS OKARMA
Director 2011-11-18 2014-10-01
BRIAN JOHN MANDALL
Company Secretary 2006-10-27 2013-05-09
JAVIER ESPARZA HERRAIZ
Director 2012-05-24 2012-12-19
MATHIAS HOLZAMMER
Director 2010-03-17 2012-04-01
ELMAR DEEGENER
Director 2010-03-17 2011-11-18
GEORG KELLINGHUSEN
Director 2010-03-17 2011-11-18
FRANK JOURDAN
Director 2009-08-04 2009-11-17
HUBERT KLOSS
Director 2009-08-03 2009-11-17
THOMAS ULRICH NEUMER
Director 2004-05-14 2009-08-03
MARKUS KUSSMAUL
Director 2006-05-01 2009-01-31
STEVEN JOHN COOPER
Director 2005-07-01 2008-12-09
ALBERT EDWARD BARNFIELD
Company Secretary 2003-10-01 2006-10-27
HUBERT KLOSS
Director 2002-04-11 2005-04-20
ELMAR BERNHARD MATTHIAS DEEGENER
Director 2001-05-15 2004-05-04
WERNER HOLLENBACH
Director 1997-03-17 2004-05-04
GUIDO SCHOEN
Director 1996-03-29 2004-05-04
CLIFFORD CYRIL JOHN BEER
Company Secretary 1999-09-01 2003-09-30
DAVID BAGGETT
Director 2002-08-01 2003-09-30
PHILIPP CHERDRON
Director 1999-10-01 2003-01-31
HELMUT FREIDRICH ROESCHMANN
Director 1997-11-14 2002-04-11
ACHIM JUDT
Director 1998-01-12 1999-10-29
PETER MARK SHEFFIELD
Company Secretary 1998-06-26 1999-08-31
BRIAN MICHAEL NEWELL
Company Secretary 1998-04-03 1998-06-26
KEITH JOHN BRIGHT
Company Secretary 1992-04-24 1998-04-03
ARNIM MALZAHN
Director 1997-03-17 1997-05-23
GEORG KONSTANTINOU
Director 1992-04-24 1997-03-17
KLAUS GEORGE HUBERTUS JENSBACH
Director 1992-04-24 1996-03-29
WOLFGANG HARTH
Director 1992-08-30 1993-12-31
MICHAEL ROY HALL
Company Secretary 1992-08-30 1992-04-24
MICHAEL HEINRICH FRIEDRICH BERND CARL
Director 1992-08-30 1992-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE FIRST CHOICE FACILITIES LIMITED Director 2017-04-12 CURRENT 1999-05-17 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Liquidation
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-08-28APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2023-08-28DIRECTOR APPOINTED MR JAMES PAUL EARNSHAW
2023-08-28DIRECTOR APPOINTED MR PETER SCHIESER
2023-08-23Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2023-08-09FULL ACCOUNTS MADE UP TO 30/09/22
2023-04-03CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-06-30AD02Register inspection address changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR
2022-05-10AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-17AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-10-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-07-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-07-10RES16Resolutions passed:
  • Resolution to redeem shares
  • Resolution to adopt articles
2018-07-10RES01ADOPT ARTICLES 26/06/2018
2018-07-06RES13Resolutions passed:
  • Redeemable preference 1 shares and redeemable preference 2 shares deferred 01/01/2024 26/06/2018
  • ADOPT ARTICLES
2018-07-06RES01ADOPT ARTICLES 26/06/2018
2018-04-26AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-03-22AD02Register inspection address changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-09-19PSC07CESSATION OF JOHNSON CONTROLS INTERNATIONAL GMBH AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19PSC02Notification of Johnson Controls International Plc as a person with significant control on 2017-03-13
2017-06-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-12LATEST SOC12/03/17 STATEMENT OF CAPITAL;EUR 3146478.756974;GBP 6736789
2017-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN STIEF
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 9/10 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE PO7 7YH ENGLAND
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH
2016-09-16AP01DIRECTOR APPOINTED DIRECTOR MARK AYRE
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY EDWARDS
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CADWALLADER
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;EUR 3146478.756974;GBP 6736789
2016-04-11AR0112/03/16 FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;EUR 3146478.76;GBP 6736789
2015-04-09AR0112/03/15 FULL LIST
2015-04-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN STIEF / 01/01/2015
2015-04-07AP01DIRECTOR APPOINTED BRIAN CADWALLADER
2014-12-12AP01DIRECTOR APPOINTED BRIAN JOHN STIEF
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEROME OKARMA
2014-06-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;EUR 3146478.756974;GBP 6736789
2014-04-09AR0112/03/14 FULL LIST
2014-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-04-09AD02SAIL ADDRESS CREATED
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME DENNIS OKARMA / 01/03/2014
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WYN EDWARDS / 01/03/2014
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MANDALL
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-03AP01DIRECTOR APPOINTED GARY WYN EDWARDS
2013-04-16AR0112/03/13 FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER ESPARZA HERRAIZ
2013-02-19AP01DIRECTOR APPOINTED JAVIER ESPARZA HERRAIZ
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MATHIAS HOLZAMMER
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM WOODGATE BUSINESS PARK CLAPGATE LANE BARTLEY GREEN BIRMINGHAM WEST MIDLANDS B32 3BZ
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM, WOODGATE BUSINESS PARK, CLAPGATE LANE, BARTLEY GREEN, BIRMINGHAM WEST MIDLANDS, B32 3BZ
2012-08-30AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-07AR0112/03/12 FULL LIST
2012-04-02AP01DIRECTOR APPOINTED JEROME DENNIS OKARMA
2012-04-02AP01DIRECTOR APPOINTED ROBERT BRUCE MCDONALD
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORG KELLINGHUSEN
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ELMAR DEEGENER
2011-04-04AR0112/03/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0112/03/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TURNER / 12/03/2010
2010-03-17AP01DIRECTOR APPOINTED DR GEORG KELLINGHUSEN
2010-03-17AP01DIRECTOR APPOINTED MR MATHIAS HOLZAMMER
2010-03-17AP01DIRECTOR APPOINTED MR ELMAR DEEGENER
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JOURDAN
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT KLOSS
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05288aDIRECTOR APPOINTED MR FRANK JOURDAN
2009-08-04288aDIRECTOR APPOINTED HERR HUBERT KLOSS
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR HEINZ VOSS
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR ERNST TSCHOEPKE
2009-08-04288bAPPOINTMENT TERMINATED DIRECTOR THOMAS NEUMER
2009-03-17363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-05288aDIRECTOR APPOINTED MR MICHAEL JOHN TURNER
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR MARKUS KUSSMAUL
2009-02-18RES12VARYING SHARE RIGHTS AND NAMES
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR STEVEN COOPER
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-06363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-23288bSECRETARY RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-27363sRETURN MADE UP TO 12/03/06; NO CHANGE OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03123NC INC ALREADY ADJUSTED 15/12/04
2005-05-19123NC INC ALREADY ADJUSTED 15/12/04
2005-05-13288bDIRECTOR RESIGNED
2005-05-10RES04NC INC ALREADY ADJUSTED 30/08/89
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KEIPER UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEIPER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-30 Outstanding BARCLAYS BANK PLC
LETTER OF CHARGE 1990-11-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEIPER UK LIMITED

Intangible Assets
Patents
We have not found any records of KEIPER UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KEIPER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEIPER UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KEIPER UK LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where KEIPER UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KEIPER UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2013-06-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2013-05-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2013-04-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2013-03-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2013-02-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2013-01-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2012-12-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2012-11-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2012-10-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2012-09-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2012-08-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2012-08-0194019080Parts of seats, not of wood, n.e.s.
2012-07-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2012-06-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2012-05-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2012-04-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2012-03-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2012-02-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2012-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-01-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-12-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-11-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-10-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-09-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-08-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-07-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-06-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-05-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-04-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-03-0173269098Articles of iron or steel, n.e.s.
2011-03-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-02-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2011-01-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-12-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-11-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-10-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-09-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-08-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-07-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-06-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-05-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-04-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-03-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-02-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)
2010-01-0183023000Base metal mountings, fittings and similar articles suitable for motor vehicles (excl. hinges and castors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEIPER UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEIPER UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.