Munich
8000-83
Germany
Director Name | Mr Markus Kurt Stelzmann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Pak House 200 Drake Street Rochdale OL16 1PJ |
Director Name | Reinald Harnisch |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 27 September 2010) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Elfen St 29 Munich 8000-83 Germany |
Director Name | Mr Maurice Keane |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1994) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 45 Fitzroy Road London NW1 8TP |
Secretary Name | Mr Reginald Leslie Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 4 Folkington Gardens St Leonards On Sea East Sussex TN37 7SG |
Director Name | John Robert McCabe |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 1995) |
Role | Sales |
Correspondence Address | 8 Croft Butts Lane Freckleton Preston Lancashire PR4 1RB |
Director Name | Mr Michael Alexander Slorick |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 July 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Between Streets Cobham Surrey KT11 1AA |
Secretary Name | Mr Michael Alexander Slorick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1997(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Between Streets Cobham Surrey KT11 1AA |
Website | tele-online.com |
---|
Registered Address | Park House, 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
112k at £1 | Modul Unternehmensverwaltungs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,669 |
Cash | £10,399 |
Current Liabilities | £151,524 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
2 June 1999 | Delivered on: 9 June 1999 Satisfied on: 3 November 2010 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 January 1992 | Delivered on: 28 January 1992 Satisfied on: 3 November 2010 Persons entitled: Z-Landerbank Bank Austria Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 7TH january 1992 and/or this deed. Particulars: Please see M35L for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 January 1989 | Delivered on: 4 February 1989 Satisfied on: 3 November 2010 Persons entitled: Halifax Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H premises k/as news house gresley road st leonards-on-sea east sussex. Fully Satisfied |
9 December 1988 | Delivered on: 15 December 1988 Satisfied on: 3 November 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
9 October 1987 | Delivered on: 13 October 1987 Satisfied on: 6 October 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 April 1987 | Delivered on: 11 May 1987 Satisfied on: 8 June 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 29 tower end, st leonards-on-sea east sussex and the goodwill of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
16 February 2023 | Cessation of Christoph Haase as a person with significant control on 1 January 2023 (1 page) |
16 February 2023 | Cessation of Heidemarie Haase as a person with significant control on 1 January 2023 (1 page) |
16 February 2023 | Notification of Modul Unternehmensverwal Tungs as a person with significant control on 1 January 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
25 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
12 September 2018 | Appointment of Mr Markus Kurt Stelzmann as a director (2 pages) |
8 September 2018 | Appointment of Mr Markus Kurt Stelzmann as a director on 1 September 2018 (2 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
9 July 2018 | Notification of Christoph Haase as a person with significant control on 1 January 2018 (2 pages) |
9 July 2018 | Cessation of Modul Unternehmensverwaltungs as a person with significant control on 1 January 2018 (1 page) |
9 July 2018 | Notification of Heidemarie Haase as a person with significant control on 1 January 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
17 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
17 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Termination of appointment of Reinald Harnisch as a director (1 page) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2010 | Termination of appointment of Michael Slorick as a secretary (1 page) |
4 November 2010 | Termination of appointment of Michael Slorick as a secretary (1 page) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 November 2010 | Termination of appointment of Reinald Harnisch as a director (1 page) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 September 2010 | Registered office address changed from Unit 21 Three Point Business Park Charles Lane Haslingden Lancashire BB4 5EH on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from Unit 21 Three Point Business Park Charles Lane Haslingden Lancashire BB4 5EH on 15 September 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Heidemarie Haase on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Heidemarie Haase on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Reinald Harnisch on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Reinald Harnisch on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Reinald Harnisch on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Heidemarie Haase on 2 October 2009 (2 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 June 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 June 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: europa house gresley road castleham ind est st leonards on sea east sussex TN38 9PL (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: europa house gresley road castleham ind est st leonards on sea east sussex TN38 9PL (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 July 1995 | Return made up to 31/12/94; no change of members (6 pages) |
17 July 1995 | Return made up to 31/12/94; no change of members (6 pages) |