Company Information for KOMMERLING UK LIMITED
217 WALTON SUMMIT ROAD, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 8AQ,
|
Company Registration Number
04028071
Private Limited Company
Active |
Company Name | ||
---|---|---|
KOMMERLING UK LIMITED | ||
Legal Registered Office | ||
217 WALTON SUMMIT ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 8AQ Other companies in UB8 | ||
Previous Names | ||
|
Company Number | 04028071 | |
---|---|---|
Company ID Number | 04028071 | |
Date formed | 2000-07-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 03/12/2022 | |
Account next due | 31/08/2024 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB766226710 |
Last Datalog update: | 2023-09-05 13:42:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BIRGITT MICHAELA NORD |
||
DAVID LEE FOULKES |
||
GERT GUNTER WERNER HECKMANN |
||
BERND PAUL JOSEF HELFRICH |
||
HEIDI ANN WEILER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES RICHARD SPALTON |
Director | ||
ROBERT STEPHEN MARTIN |
Company Secretary | ||
JEAN CAIN |
Company Secretary | ||
JOSEPH CHARLES FLORENTIN HOUSSA |
Director | ||
PAULINE ELISABETH WOOLFORD |
Company Secretary | ||
HALCO SECRETARIES LIMITED |
Company Secretary | ||
HALCO MANAGEMENT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H.B. FULLER ADHESIVES UK LTD | Director | 2017-11-30 | CURRENT | 1982-12-03 | Active - Proposal to Strike off | |
CHEMICAL INNOVATIONS LIMITED | Director | 2017-10-20 | CURRENT | 1959-09-23 | Active - Proposal to Strike off | |
H.B. FULLER GROUP LIMITED | Director | 2017-09-30 | CURRENT | 2001-09-07 | Active - Proposal to Strike off | |
H.B.F. LIMITED | Director | 2017-09-30 | CURRENT | 1993-08-31 | Active - Proposal to Strike off | |
HB FULLER UK OPERATIONS LIMITED | Director | 2017-09-30 | CURRENT | 1998-03-27 | Active - Proposal to Strike off | |
H.B. FULLER U.K. MANUFACTURING LIMITED | Director | 2017-09-30 | CURRENT | 2001-03-15 | Active | |
DATAC ADHESIVES LIMITED | Director | 2017-09-30 | CURRENT | 1980-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 03/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES | ||
Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ | ||
Register inspection address changed to 7 Albemarle Street London W1S 4HQ | ||
Registers moved to registered inspection location of 7 Albemarle Street London W1S 4HQ | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID LEE FOULKES | ||
DIRECTOR APPOINTED MR. JAKOB SCHRöDER | ||
AA | FULL ACCOUNTS MADE UP TO 27/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERT GUNTER WERNER HECKMANN | |
AP01 | DIRECTOR APPOINTED SAMANTHA LEAH JONES | |
AA | FULL ACCOUNTS MADE UP TO 28/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/21 FROM 27 Riverside Way Uxbridge Middlesex UB8 2YF | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERND PAUL JOSEF HELFRICH | |
PSC09 | Withdrawal of a person with significant control statement on 2019-11-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AP04 | Appointment of Citco Management (Uk) Limited as company secretary on 2019-06-28 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
TM02 | Termination of appointment of Birgitt Michaela Nord on 2019-03-29 | |
TM02 | Termination of appointment of Birgitt Michaela Nord on 2019-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 29/09/18 TO 30/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD SPALTON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MS HEIDI ANN WEILER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
PSC02 | Notification of Adco Europe Holding Gmbh as a person with significant control on 2016-04-06 | |
AA01 | Previous accounting period shortened from 30/09/16 TO 29/09/16 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR DAVID LEE FOULKES | |
AP03 | Appointment of Mrs Birgitt Michaela Nord as company secretary on 2017-01-01 | |
TM02 | Termination of appointment of Robert Stephen Martin on 2016-12-31 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 12587571 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP03 | Appointment of Mr. Robert Stephen Martin as company secretary on 2015-10-01 | |
AP01 | DIRECTOR APPOINTED MR. BERND PAUL JOSEF HELFRICH | |
TM02 | Termination of appointment of Jean Cain on 2015-09-30 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 12587571 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 12587671 | |
RES01 | ADOPT ARTICLES 02/04/2015 | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | 02/04/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | CURRSHO FROM 31/12/2013 TO 30/09/2013 | |
AR01 | 06/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 06/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR GERT GUNTER WERNER HECKMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOUSSA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD SPALTON / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHARLES FLORENTIN HOUSSA / 06/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED STAG LIMITED CERTIFICATE ISSUED ON 20/05/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
RES13 | APPROVE AGREEMENT 27/04/01 | |
88(2)R | AD 29/12/00--------- £ SI 98@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS | |
(W)ELRES | S80A AUTH TO ALLOT SEC 18/10/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
(W)ELRES | S386 DIS APP AUDS 18/10/00 | |
(W)ELRES | S369(4) SHT NOTICE MEET 18/10/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED CHARCO 852 LIMITED CERTIFICATE ISSUED ON 18/10/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 KOMMERLING UK LIMITED
KOMMERLING UK LIMITED owns 3 domain names.
kommail.co.uk kommerlinguk.co.uk stagltd.co.uk
The top companies supplying to UK government with the same SIC code (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as KOMMERLING UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
40025900 | Acrylonitrile-butadiene rubber "NBR", in primary forms or in plates, sheets or strip (excl. latex) | |||
40025900 | Acrylonitrile-butadiene rubber "NBR", in primary forms or in plates, sheets or strip (excl. latex) | |||
39205990 | Plates, sheets, foil, film and strip of non-cellular acrylic polymers, not reinforced, coated, laminated or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products and floor, wall and ceiling coverings of heading 3918, and copolymer of acrylic and methacrylic esters in the form of film of a thickness of <= 150 micrometres) | |||
39205990 | Plates, sheets, foil, film and strip of non-cellular acrylic polymers, not reinforced, coated, laminated or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products and floor, wall and ceiling coverings of heading 3918, and copolymer of acrylic and methacrylic esters in the form of film of a thickness of <= 150 micrometres) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |