34497 Korbach
Germany
Director Name | Mr Matthias Keudel |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 December 2014(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Jens Klar |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2015(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Nico Winzenried |
---|---|
Date of Birth | May 1983 (Born 39 years ago) |
Nationality | German |
Status | Current |
Appointed | 08 June 2021(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Sean Robert Ford |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Kenneth Norman Parker |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Yorkstone Crosland Moor Huddersfield West Yorkshire HD4 5NQ |
Director Name | Armin Karl Manfred Seitz |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Luetzenstrasse 11 Berlin D 10711 Foreign |
Director Name | Mr Keith Barker |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Love Clough Park Love Clough Rossendale Lancashire BB4 8QA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Keith Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Love Clough Park Love Clough Rossendale Lancashire BB4 8QA |
Director Name | Martin Mathias Sebastian Fritzen |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 22 February 2005) |
Role | Sales Manager |
Correspondence Address | Saturnring 21 Garbsen Niedersachsen 30823 Germany |
Director Name | Axel Hagmeister |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2005(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 26 October 2005) |
Role | Sales Manager |
Correspondence Address | Moenhebergstrasse 155 Bielefeld 33619 Germany |
Director Name | Mr Christopher Stenzel |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 October 2005(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2014) |
Role | Financial Director |
Country of Residence | Germany |
Correspondence Address | Loher Mark8 Luenen 44532 Germany |
Website | www.kutchenhaus.co.uk/ |
---|---|
Telephone | 0161 7494110 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
45k at £1 | Nobilia Werke J Stickling Gmbh & Co Kg 90.00% Ordinary B |
---|---|
2.5k at £1 | Mr Keith Barker 5.00% Ordinary A |
2.5k at £1 | Nobilia-werke J. Stickling Gmbh & Co Kg 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£677,064 |
Cash | £314,166 |
Current Liabilities | £1,295,597 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2024 (10 months from now) |
5 April 2007 | Delivered on: 24 April 2007 Persons entitled: Hsbc 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. Outstanding |
---|---|
14 December 2004 | Delivered on: 22 December 2004 Persons entitled: Nobilia Werke J Stickling & Co Gmbh Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
27 January 2022 | Confirmation statement made on 12 January 2022 with updates (5 pages) |
---|---|
26 January 2022 | Director's details changed for Mr Matthias Keudel on 26 January 2022 (2 pages) |
7 September 2021 | Second filing for the appointment of Mr Nico Winzenried as a director (3 pages) |
6 September 2021 | Appointment of Mr Nico Winzenried as a director on 8 July 2021
|
8 July 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
22 April 2021 | Resolutions
|
12 April 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
7 July 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
30 May 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
27 February 2017 | Director's details changed for Jens Klar on 30 January 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
27 February 2017 | Director's details changed for Jens Klar on 30 January 2017 (2 pages) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
11 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 September 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 June 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
6 May 2015 | Appointment of Jens Klar as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Jens Klar as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Jens Klar as a director on 1 May 2015 (2 pages) |
2 March 2015 | Termination of appointment of Keith Barker as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Keith Barker as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Keith Barker as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Keith Barker as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Keith Barker as a secretary on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Keith Barker as a director on 2 March 2015 (1 page) |
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
2 January 2015 | Appointment of Mr Matthias Keudel as a director on 31 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of Christopher Stenzel as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Mr Matthias Keudel as a director on 31 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of Christopher Stenzel as a director on 31 December 2014 (1 page) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
19 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (6 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (6 pages) |
26 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 February 2013 | Termination of appointment of Kenneth Parker as a director (1 page) |
26 February 2013 | Termination of appointment of Kenneth Parker as a director (1 page) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
10 August 2012 | Section 519 (1 page) |
10 August 2012 | Section 519 (1 page) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 May 2012 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 1 May 2012 (1 page) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (15 pages) |
11 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (15 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 April 2010 | Registered office address changed from Unit 5 Trafford Retail Park Neary Way Urmston Manchester M41 7FN on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from Unit 5 Trafford Retail Park Neary Way Urmston Manchester M41 7FN on 23 April 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (2 pages) |
10 February 2010 | Register inspection address has been changed (2 pages) |
10 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (15 pages) |
10 February 2010 | Register(s) moved to registered inspection location (2 pages) |
10 February 2010 | Register inspection address has been changed (2 pages) |
10 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (15 pages) |
13 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (9 pages) |
10 February 2009 | Return made up to 12/01/09; full list of members (9 pages) |
4 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (6 pages) |
25 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 June 2006 | Return made up to 12/01/06; full list of members (6 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: unit 5 trafford retail park neary park urmston manchester M41 7FN (1 page) |
30 June 2006 | Return made up to 12/01/06; full list of members (6 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: unit 5 trafford retail park neary park urmston manchester M41 7FN (1 page) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | Director resigned (1 page) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (1 page) |
7 January 2005 | Return made up to 12/01/05; full list of members
|
7 January 2005 | Return made up to 12/01/05; full list of members
|
22 December 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Ad 14/12/04--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
20 December 2004 | Resolutions
|
20 December 2004 | Ad 14/12/04--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
1 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
1 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: bulman house regent centre gosforth newcastle upon tyne tyne and wear NE3 3LS (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: bulman house regent centre gosforth newcastle upon tyne tyne and wear NE3 3LS (1 page) |
6 February 2004 | New director appointed (3 pages) |
6 February 2004 | New director appointed (3 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New secretary appointed;new director appointed (2 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New secretary appointed;new director appointed (2 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 January 2004 | Incorporation (18 pages) |
12 January 2004 | Incorporation (18 pages) |