74357 BÖNnigheim
Germany
Secretary Name | Miss Jenine Margaret Stimpson |
---|---|
Status | Current |
Appointed | 25 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Guide Mills South Street Ashton Under Lyne Lancashire OL7 0PJ |
Director Name | Miss Jenine Margaret Stimpson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Guide Mills South Street Ashton Under Lyne Lancashire OL7 0PJ |
Director Name | David Gerrard Birch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 98 Oakcliffe Road Manchester M23 Ida |
Director Name | Graham Martin Hall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44a Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Secretary Name | Graham Martin Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44a Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Michael McGowan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 December 2014) |
Role | Finance Director |
Country of Residence | Gb-Eng |
Correspondence Address | The Cottage 18 Bells Lane Lydiate Liverpool Merseyside L31 4EP |
Director Name | Mr Ian Jonathon Ford |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Guide Mills South Street Ashton Under Lyne Lancashire OL7 0PJ |
Secretary Name | Mr Mark Davis |
---|---|
Status | Resigned |
Appointed | 07 November 2014(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 2016) |
Role | Company Director |
Correspondence Address | Guide Mills South Street Ashton Under Lyne Lancashire OL7 0PJ |
Director Name | Mr Darren Roy Harding |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Guide Mills South Street Ashton Under Lyne Lancashire OL7 0PJ |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Website | amann.com |
---|
Registered Address | Guide Mills South Street Ashton Under Lyne Lancashire OL7 0PJ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
100k at £1 | Amann International Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,437,522 |
Current Liabilities | £3,173,452 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
28 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
30 November 2019 | Resolutions
|
30 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
30 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
17 November 2017 | Appointment of Mr Darren Harding as a director on 13 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Darren Harding as a director on 13 November 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Termination of appointment of Ian Jonathon Ford as a director on 29 September 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Termination of appointment of Ian Jonathon Ford as a director on 29 September 2017 (1 page) |
11 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
21 September 2016 | Termination of appointment of Graham Martin Hall as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Graham Martin Hall as a director on 21 September 2016 (1 page) |
25 July 2016 | Termination of appointment of Mark Davis as a secretary on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Miss Jenine Margaret Stimpson as a secretary on 25 July 2016 (2 pages) |
25 July 2016 | Appointment of Miss Jenine Margaret Stimpson as a secretary on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Mark Davis as a secretary on 25 July 2016 (1 page) |
17 December 2015 | Appointment of Mr Ireneus Peter Morgalla as a director on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Ireneus Peter Morgalla as a director on 17 December 2015 (2 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
22 December 2014 | Termination of appointment of Michael Mcgowan as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Michael Mcgowan as a director on 22 December 2014 (1 page) |
10 November 2014 | Appointment of Mr Mark Davis as a secretary on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Mark Davis as a secretary on 7 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Mark Davis as a secretary on 7 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Ian Jonathon Ford on 1 July 2014 (2 pages) |
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Ian Jonathon Ford on 1 July 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Ian Jonathon Ford on 1 July 2014 (2 pages) |
10 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 November 2014 | Termination of appointment of Graham Martin Hall as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Graham Martin Hall as a secretary on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Graham Martin Hall as a secretary on 7 November 2014 (1 page) |
19 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 March 2014 | Appointment of Mr Ian Jonathon Ford as a director (2 pages) |
27 March 2014 | Appointment of Mr Ian Jonathon Ford as a director (2 pages) |
14 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
1 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
13 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Michael Mcgowan on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Mcgowan on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Mcgowan on 7 December 2009 (2 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
21 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
21 November 2008 | Director's change of particulars / michael mcgowan / 21/10/2008 (1 page) |
21 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
21 November 2008 | Director's change of particulars / michael mcgowan / 21/10/2008 (1 page) |
16 September 2008 | Director appointed michael john mcgowan (2 pages) |
16 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 September 2008 | Appointment terminated director david birch (1 page) |
16 September 2008 | Director appointed michael john mcgowan (2 pages) |
16 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 September 2008 | Appointment terminated director david birch (1 page) |
2 September 2008 | Full accounts made up to 30 April 2008 (11 pages) |
2 September 2008 | Full accounts made up to 30 April 2008 (11 pages) |
10 May 2008 | Company name changed brabco 744 LIMITED\certificate issued on 13/05/08 (2 pages) |
10 May 2008 | Company name changed brabco 744 LIMITED\certificate issued on 13/05/08 (2 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
19 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
6 February 2008 | Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL (1 page) |
6 February 2008 | New director appointed (3 pages) |
6 February 2008 | New secretary appointed;new director appointed (3 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Conve 01/02/08 (1 page) |
6 February 2008 | New secretary appointed;new director appointed (3 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Accounting reference date shortened from 31/10/08 to 30/04/08 (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (3 pages) |
6 February 2008 | Conve 01/02/08 (1 page) |
26 October 2007 | Incorporation (19 pages) |
26 October 2007 | Incorporation (19 pages) |