Isernhagen
Germany
30916
Director Name | Mr Gavin Clarke |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
Secretary Name | Mr Gavin Clarke |
---|---|
Status | Current |
Appointed | 01 January 2018(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
Director Name | Bruce Buchan Philip |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 28 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Director Name | Herr Rafold Von |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | Ernst Grote Strasse 7 D 3004 Isernhagen 1 Hanover Germany |
Director Name | Herr Gisillot Von Rohr |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Ernst Grote Strasse 7 D 3004 Isernhagen 1 Hanover Germany |
Secretary Name | Bruce Buchan Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 28 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Director Name | Patrick Thomas Gallagher |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 New Mills Road Chisworth Derbyshire SK13 5DJ |
Secretary Name | Patrick Thomas Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(22 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 New Mills Road Chisworth Derbyshire SK13 5DJ |
Website | ziegra.co.uk |
---|---|
Telephone | 0161 4807927 |
Telephone region | Manchester |
Registered Address | 2 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £583,418 |
Cash | £361,927 |
Current Liabilities | £546,604 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
6 November 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
22 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
30 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
10 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
18 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
27 June 2019 | Cancellation of shares. Statement of capital on 30 April 2019
|
12 June 2019 | Purchase of own shares. (3 pages) |
15 April 2019 | Termination of appointment of Patrick Thomas Gallagher as a director on 10 April 2019 (1 page) |
16 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
28 February 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
15 February 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
18 June 2018 | Cancellation of shares. Statement of capital on 6 April 2018
|
6 April 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
26 January 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
17 January 2018 | Termination of appointment of Patrick Thomas Gallagher as a secretary on 1 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Gavin Clarke as a director on 1 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Gavin Clarke as a secretary on 1 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Patrick Thomas Gallagher on 1 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Gavin Clarke as a director on 1 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Patrick Thomas Gallagher on 1 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Patrick Thomas Gallagher as a secretary on 1 January 2018 (1 page) |
17 January 2018 | Appointment of Mr Gavin Clarke as a secretary on 1 January 2018 (2 pages) |
25 September 2017 | Cancellation of shares. Statement of capital on 12 May 2017
|
25 September 2017 | Cancellation of shares. Statement of capital on 12 May 2017
|
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Change of share class name or designation (3 pages) |
17 August 2012 | Change of share class name or designation (3 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Herr Johannes Von Rohr on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Herr Johannes Von Rohr on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Patrick Thomas Gallagher on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Patrick Thomas Gallagher on 23 March 2010 (2 pages) |
2 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 August 2008 | Return made up to 22/03/08; full list of members (7 pages) |
8 August 2008 | Return made up to 22/03/08; full list of members (7 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
13 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
19 July 2006 | Return made up to 22/03/06; full list of members (4 pages) |
19 July 2006 | Return made up to 22/03/06; full list of members (4 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 March 2006 | Return made up to 01/01/06; full list of members (7 pages) |
16 March 2006 | Return made up to 01/01/06; full list of members (7 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: unit 14 enterprise centre NO2 chestergate stockport cheshire SK30BR (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: unit 14 enterprise centre NO2 chestergate stockport cheshire SK30BR (1 page) |
15 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
17 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
6 January 2003 | Secretary resigned;director resigned (1 page) |
22 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
10 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
10 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
20 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 May 1999 | Return made up to 14/04/99; no change of members
|
19 May 1999 | Return made up to 14/04/99; no change of members
|
8 July 1998 | Return made up to 14/04/98; full list of members (6 pages) |
8 July 1998 | Return made up to 14/04/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 March 1998 | Return made up to 14/04/97; full list of members
|
4 March 1998 | Return made up to 14/04/97; full list of members
|
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
8 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
22 February 1980 | Incorporation (15 pages) |
22 February 1980 | Incorporation (15 pages) |