Company NameZiegra Ice Machines (UK) Limited
DirectorsJohannes Von Rohr and Gavin Clarke
Company StatusActive
Company Number01481122
CategoryPrivate Limited Company
Incorporation Date22 February 1980(44 years, 2 months ago)
Previous NameGlamershon Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameHerr Johannes Von Rohr
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed07 April 1997(17 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEntenpfuehl 12
Isernhagen
Germany
30916
Director NameMr Gavin Clarke
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(37 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Phoenix Court Hammond Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1PQ
Secretary NameMr Gavin Clarke
StatusCurrent
Appointed01 January 2018(37 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address2 Phoenix Court Hammond Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1PQ
Director NameBruce Buchan Philip
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(12 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address28 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Director NameHerr Rafold Von
Date of BirthJuly 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed14 April 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressErnst Grote Strasse 7
D 3004 Isernhagen 1
Hanover
Germany
Director NameHerr Gisillot Von Rohr
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed14 April 1992(12 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressErnst Grote Strasse 7
D 3004 Isernhagen 1
Hanover
Germany
Secretary NameBruce Buchan Philip
NationalityBritish
StatusResigned
Appointed14 April 1992(12 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address28 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Director NamePatrick Thomas Gallagher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(22 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 New Mills Road
Chisworth
Derbyshire
SK13 5DJ
Secretary NamePatrick Thomas Gallagher
NationalityBritish
StatusResigned
Appointed30 December 2002(22 years, 10 months after company formation)
Appointment Duration15 years (resigned 01 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 New Mills Road
Chisworth
Derbyshire
SK13 5DJ

Contact

Websiteziegra.co.uk
Telephone0161 4807927
Telephone regionManchester

Location

Registered Address2 Phoenix Court Hammond Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£583,418
Cash£361,927
Current Liabilities£546,604

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
11 May 2023Confirmation statement made on 4 October 2022 with no updates (3 pages)
22 March 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
30 June 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
12 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 May 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
6 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
18 February 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
30 July 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
27 June 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 19,000
(6 pages)
12 June 2019Purchase of own shares. (3 pages)
15 April 2019Termination of appointment of Patrick Thomas Gallagher as a director on 10 April 2019 (1 page)
16 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
28 February 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 20,000
(3 pages)
15 February 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
18 June 2018Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 19,000
(3 pages)
6 April 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 20,000
(4 pages)
26 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 20,000
(4 pages)
17 January 2018Termination of appointment of Patrick Thomas Gallagher as a secretary on 1 January 2018 (1 page)
17 January 2018Appointment of Mr Gavin Clarke as a director on 1 January 2018 (2 pages)
17 January 2018Appointment of Mr Gavin Clarke as a secretary on 1 January 2018 (2 pages)
17 January 2018Director's details changed for Patrick Thomas Gallagher on 1 January 2018 (2 pages)
17 January 2018Appointment of Mr Gavin Clarke as a director on 1 January 2018 (2 pages)
17 January 2018Director's details changed for Patrick Thomas Gallagher on 1 January 2018 (2 pages)
17 January 2018Termination of appointment of Patrick Thomas Gallagher as a secretary on 1 January 2018 (1 page)
17 January 2018Appointment of Mr Gavin Clarke as a secretary on 1 January 2018 (2 pages)
25 September 2017Cancellation of shares. Statement of capital on 12 May 2017
  • GBP 18,000
(4 pages)
25 September 2017Cancellation of shares. Statement of capital on 12 May 2017
  • GBP 18,000
(4 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,000
(6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,000
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(5 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000
(5 pages)
23 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20,000
(5 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 20,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
17 August 2012Change of share class name or designation (3 pages)
17 August 2012Change of share class name or designation (3 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Herr Johannes Von Rohr on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Herr Johannes Von Rohr on 23 March 2010 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Patrick Thomas Gallagher on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Patrick Thomas Gallagher on 23 March 2010 (2 pages)
2 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
8 August 2008Return made up to 22/03/08; full list of members (7 pages)
8 August 2008Return made up to 22/03/08; full list of members (7 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
13 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 April 2007Return made up to 22/03/07; full list of members (7 pages)
2 April 2007Return made up to 22/03/07; full list of members (7 pages)
19 July 2006Return made up to 22/03/06; full list of members (4 pages)
19 July 2006Return made up to 22/03/06; full list of members (4 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 March 2006Return made up to 01/01/06; full list of members (7 pages)
16 March 2006Return made up to 01/01/06; full list of members (7 pages)
30 September 2005Registered office changed on 30/09/05 from: unit 14 enterprise centre NO2 chestergate stockport cheshire SK30BR (1 page)
30 September 2005Registered office changed on 30/09/05 from: unit 14 enterprise centre NO2 chestergate stockport cheshire SK30BR (1 page)
15 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 22/03/05; full list of members (7 pages)
15 March 2005Return made up to 22/03/05; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 May 2004Return made up to 22/03/04; full list of members (7 pages)
17 May 2004Return made up to 22/03/04; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 March 2003Return made up to 22/03/03; full list of members (7 pages)
25 March 2003Return made up to 22/03/03; full list of members (7 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003Secretary resigned;director resigned (1 page)
22 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 March 2002Return made up to 22/03/02; full list of members (7 pages)
28 March 2002Return made up to 22/03/02; full list of members (7 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
10 April 2001Return made up to 04/04/01; full list of members (7 pages)
10 April 2001Return made up to 04/04/01; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Return made up to 14/04/00; full list of members (7 pages)
20 April 2000Return made up to 14/04/00; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1998Return made up to 14/04/98; full list of members (6 pages)
8 July 1998Return made up to 14/04/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 March 1998Return made up to 14/04/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/98
(5 pages)
4 March 1998Return made up to 14/04/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/98
(5 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 May 1996Return made up to 14/04/96; no change of members (4 pages)
8 May 1996Return made up to 14/04/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
22 February 1980Incorporation (15 pages)
22 February 1980Incorporation (15 pages)