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

KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED

WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP,
Company Registration Number
04283112
Private Limited Company
Active

Company Overview

About Kohler Mira Uk Executive Trustees Ltd
KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED was founded on 2001-09-06 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Kohler Mira Uk Executive Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED
 
Legal Registered Office
WHADDON WORKS
CROMWELL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL52 5EP
Other companies in GL52
 
Previous Names
DE FACTO 960 LIMITED14/01/2002
Filing Information
Company Number 04283112
Company ID Number 04283112
Date formed 2001-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-05 07:11:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOHLER MIRA UK EXECUTIVE TRUSTEES 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 KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JUDY LEE EDNA HEUN
Company Secretary 2016-01-31
TIMOTHY BIRCH
Director 2007-01-01
CHARLES RICHARD HASTINGS
Director 2008-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JUDY LEE EDNA HEUN
Director 2016-01-31 2017-09-27
GRAHAM TREVOR LIDDELL
Director 2011-05-01 2017-09-27
MARTIN DEAN AGARD
Company Secretary 2013-08-26 2015-09-30
MARTIN DEAN AGARD
Director 2013-08-26 2015-09-30
JEFFREY PAUL CHENEY
Company Secretary 2002-01-01 2013-08-26
JEFFREY PAUL CHENEY
Director 2002-01-01 2013-08-26
PHILIP MATTHEW DAVIS
Director 2006-06-30 2008-02-01
ROGER TALLIS
Director 2002-03-04 2006-12-31
RICHARD WILLIAM WHITE
Director 2002-01-01 2006-06-30
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2001-09-06 2002-01-01
TRAVERS SMITH LIMITED
Nominated Director 2001-09-06 2002-01-01
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2001-09-06 2002-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY BIRCH KOHLER MIRA UK TRUSTEES LIMITED Director 2017-09-27 CURRENT 2001-04-24 Active
CHARLES RICHARD HASTINGS KOHLER MIRA UK TRUSTEES LIMITED Director 2017-09-27 CURRENT 2001-04-24 Active
CHARLES RICHARD HASTINGS ABBEY BUSINESS INTERIORS LIMITED Director 2015-06-01 CURRENT 2014-02-27 Active
CHARLES RICHARD HASTINGS ABBEY BUSINESS EQUIPMENT LIMITED Director 2015-06-01 CURRENT 1987-11-30 Active
CHARLES RICHARD HASTINGS ABBEY OFFICE INTERIORS LIMITED Director 2015-06-01 CURRENT 1990-10-08 Active
CHARLES RICHARD HASTINGS ABBEY LEISURE INTERIORS LIMITED Director 2015-06-01 CURRENT 2009-03-09 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
2018-11-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-12DS01Application to strike the company off the register
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-10-12AAMDAmended dormat accounts made up to 2016-12-31
2017-10-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/16
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JUDY HEUN
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LIDDELL
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-02-05AP01DIRECTOR APPOINTED MRS JUDY LEE EDNA HEUN
2016-02-04AP03Appointment of Mrs Judy Lee Edna Heun as company secretary on 2016-01-31
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAN AGARD
2015-10-16TM02Termination of appointment of Martin Dean Agard on 2015-09-30
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-10AR0106/09/15 ANNUAL RETURN FULL LIST
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-22AR0106/09/14 ANNUAL RETURN FULL LIST
2014-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-09-11AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/13
2014-09-11GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/13
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-27AR0106/09/13 FULL LIST
2013-09-04AP01DIRECTOR APPOINTED MR MARTIN DEAN AGARD
2013-09-04AP03SECRETARY APPOINTED MR MARTIN DEAN AGARD
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHENEY
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY CHENEY
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-17AR0106/09/12 FULL LIST
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM WHADDON WORKS CROMWELL ROAD CHELTENHAM GLOUCESTERSHIRE GL52 5ED
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-13AR0106/09/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TREVOR LIDDELL / 18/05/2011
2011-05-13AP01DIRECTOR APPOINTED MR GRAHAM TREVOR LIDDELL
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-15AR0106/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL CHENEY / 06/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BIRCH / 06/09/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY PAUL CHENEY / 06/09/2010
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-30363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-01363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-04-29288aDIRECTOR APPOINTED CHARLES RICHARD HASTINGS
2008-02-04288bDIRECTOR RESIGNED
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-20363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-04363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-07-25288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2005-11-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-05363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-22363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2003-11-05363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-18363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-10-29225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/12/02
2002-04-19288aNEW DIRECTOR APPOINTED
2002-01-18225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01
2002-01-15288aNEW SECRETARY APPOINTED
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15288bDIRECTOR RESIGNED
2002-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 10 SNOW HILL LONDON EC1A 2AL
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-14CERTNMCOMPANY NAME CHANGED DE FACTO 960 LIMITED CERTIFICATE ISSUED ON 14/01/02
2001-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KOHLER MIRA UK EXECUTIVE TRUSTEES 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 KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2016-12-31

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 KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED
Trademarks
We have not found any records of KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOHLER MIRA UK EXECUTIVE TRUSTEES 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 KOHLER MIRA UK EXECUTIVE TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KOHLER MIRA UK EXECUTIVE TRUSTEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOHLER MIRA UK EXECUTIVE TRUSTEES 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 KOHLER MIRA UK EXECUTIVE TRUSTEES 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.