Ashton Under Lyne
Lancashire
OL6 6QU
Director Name | Mr Simon Mark Pinkney |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(29 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Secretary Name | G Beech & Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2006(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Thomas Michael Horst Dehn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 December 2013) |
Role | Geschaftsfuhrer |
Country of Residence | United Kingdom |
Correspondence Address | Dr Rummel Strabe 7 Neumarkt/Opf Bavaria 92318 |
Director Name | Peter Norbert Respondek |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2002) |
Role | Sales Manager |
Correspondence Address | Oberer Lahrer Weg 15 Neumarkt/Opf Bavaria 92318 |
Secretary Name | Raymond Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 44 Orchard Close Gonerby Hill Foot Grantham Lincolnshire NG31 8HD |
Secretary Name | Mr Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashroyd Farm Royd Road Meltham Holmfirth HD9 4BG |
Director Name | Mr Ian Johnson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 November 2006) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Ashroyd Farm Royd Road Meltham Holmfirth HD9 4BG |
Director Name | Hans Alois Thiel |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 August 2010) |
Role | Direstor Sales Marketing |
Country of Residence | Germany |
Correspondence Address | Heisenberg Str 7 Newmarkt Bavarie 92318 |
Director Name | Erich Heinrich Reuss |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 October 2006(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Andreasstrasse 15 Nuernberg 90461 Bavaria Germany |
Director Name | Mr Helmut Pusch |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2013(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Mr Christian Paulus |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2014(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Mr Thomas Michael Weissflog |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2023(28 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 2024) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Website | dehn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 859111 |
Telephone region | Huddersfield |
Registered Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
72k at £1 | Dehn Beteiliguegen Gmbh 99.86% Preference |
---|---|
100 at £1 | Dehn Beteiliguegen Gmbh 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,085 |
Cash | £159,824 |
Current Liabilities | £828,194 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
25 March 2024 | Director's details changed for Mr Simon Mark Pinkey on 15 March 2024 (2 pages) |
---|---|
11 March 2024 | Appointment of Mr Simon Mark Pinkey as a director on 8 January 2024 (2 pages) |
11 March 2024 | Termination of appointment of Thomas Michael Weissflog as a director on 8 January 2024 (1 page) |
11 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
7 September 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
10 May 2023 | Termination of appointment of David John Hughes as a director on 30 April 2023 (1 page) |
10 May 2023 | Appointment of Mr Thomas Michael Weissflog as a director on 30 April 2023 (2 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
8 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
10 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
16 March 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
6 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
2 July 2018 | Appointment of Miss Caroline Moran as a director on 1 July 2018 (2 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (22 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
3 May 2016 | Appointment of Mr David John Hughes as a director on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr David John Hughes as a director on 1 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Helmut Pusch as a director on 1 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Christian Paulus as a director on 1 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Christian Paulus as a director on 1 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Helmut Pusch as a director on 1 May 2016 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 July 2014 | Appointment of Mr Christian Paulus as a director (2 pages) |
2 July 2014 | Termination of appointment of Erich Reuss as a director (1 page) |
2 July 2014 | Appointment of Mr Christian Paulus as a director (2 pages) |
2 July 2014 | Termination of appointment of Erich Reuss as a director (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
14 January 2014 | Termination of appointment of Thomas Dehn as a director (1 page) |
14 January 2014 | Termination of appointment of Thomas Dehn as a director (1 page) |
14 January 2014 | Appointment of Mr Helmut Pusch as a director (2 pages) |
14 January 2014 | Appointment of Mr Helmut Pusch as a director (2 pages) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 August 2010 | Termination of appointment of Hans Thiel as a director (1 page) |
11 August 2010 | Termination of appointment of Hans Thiel as a director (1 page) |
5 August 2010 | Secretary's details changed for G Beech & Co Secretarial Services Ltd on 4 August 2010 (1 page) |
5 August 2010 | Director's details changed for Thomas Michael Horst Dehn on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Thomas Michael Horst Dehn on 4 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Secretary's details changed for G Beech & Co Secretarial Services Ltd on 4 August 2010 (1 page) |
5 August 2010 | Director's details changed for Hans Alois Thiel on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Erich Heinrich Reuss on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Erich Heinrich Reuss on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Erich Heinrich Reuss on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Thomas Michael Horst Dehn on 4 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Hans Alois Thiel on 4 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for G Beech & Co Secretarial Services Ltd on 4 August 2010 (1 page) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Hans Alois Thiel on 4 August 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
27 March 2008 | Return made up to 04/08/07; full list of members (4 pages) |
27 March 2008 | Return made up to 04/08/07; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
21 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
16 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
3 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
3 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
4 August 2003 | Return made up to 04/08/03; full list of members (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
25 July 2002 | Return made up to 04/08/02; full list of members (8 pages) |
25 July 2002 | Return made up to 04/08/02; full list of members (8 pages) |
24 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
24 January 2002 | Ad 21/12/01--------- £ si 72000@1=72000 £ ic 100/72100 (2 pages) |
24 January 2002 | Ad 21/12/01--------- £ si 72000@1=72000 £ ic 100/72100 (2 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
24 January 2002 | Resolutions
|
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 October 2001 | Return made up to 04/08/01; full list of members
|
25 October 2001 | Return made up to 04/08/01; full list of members
|
29 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
12 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
24 December 1998 | Return made up to 04/08/98; no change of members (4 pages) |
24 December 1998 | Return made up to 04/08/98; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 July 1997 | Return made up to 04/08/97; full list of members (6 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Return made up to 04/08/97; full list of members (6 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 7 derby terrace the park nottingham NG7 1ND (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 7 derby terrace the park nottingham NG7 1ND (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
7 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
7 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
7 August 1996 | Return made up to 04/08/96; no change of members (4 pages) |
7 August 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
30 October 1995 | Return made up to 04/08/95; full list of members (6 pages) |
30 October 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
30 October 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
30 October 1995 | Return made up to 04/08/95; full list of members (6 pages) |
4 October 1995 | Resolutions
|
4 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
19 October 1994 | Memorandum and Articles of Association (13 pages) |
19 October 1994 | Memorandum and Articles of Association (13 pages) |
19 September 1994 | Company name changed\certificate issued on 19/09/94 (2 pages) |
19 September 1994 | Company name changed\certificate issued on 19/09/94 (2 pages) |
4 August 1994 | Incorporation (20 pages) |
4 August 1994 | Incorporation (20 pages) |