Company NamePreussische Beteiligungs Ltd
DirectorHeiko Schroter
Company StatusActive
Company Number07231588
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Heiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed08 May 2021(11 years after company formation)
Appointment Duration2 years, 11 months
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
Director NameMr Johannes Thomas Rolf Hilmes
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleLawyer
Country of ResidenceGermany
Correspondence Address7 Steinweg
Kassel
Hessen
34117
Director NameThomas Peter Knep
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed27 February 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2014)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address7 Land Of Green Ginger
Suite 4
Hull
HU1 2ED
Director NameMr Henry Sanderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2014(4 years after company formation)
Appointment Duration7 years (resigned 07 May 2021)
RoleNominee Director
Country of ResidenceIreland
Correspondence AddressC/O Corporation House 77 Sir John Rogerson's Quay
Suite 5077
Dublin
2
Secretary NamePrimary Secretary Services Ltd (Corporation)
StatusResigned
Appointed22 April 2010(same day as company formation)
Correspondence Address7 Land Of Green Ginger Suite 7a
Hull
HU1 2ED

Location

Registered AddressUnity House, Suite 888
Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120 at €1Jd Rothmann Bank LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
11 December 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
29 November 2019Change of details for Thurn & Taxis 5 Ltd as a person with significant control on 18 September 2019 (2 pages)
29 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 November 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
29 November 2019Registered office address changed from Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 29 November 2019 (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 December 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
19 December 2018Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ on 19 December 2018 (1 page)
19 December 2018Change of details for Thurn & Taxis 5 Ltd as a person with significant control on 19 December 2018 (2 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 120
(3 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 120
(3 pages)
12 August 2015Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 120
(3 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 120
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 June 2014Termination of appointment of Primary Secretary Services Ltd as a secretary (1 page)
19 June 2014Appointment of Mr Henry Sanderson as a director (2 pages)
19 June 2014Termination of appointment of Thomas Knep as a director (1 page)
19 June 2014Termination of appointment of Primary Secretary Services Ltd as a secretary (1 page)
19 June 2014Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED on 19 June 2014 (1 page)
19 June 2014Termination of appointment of Thomas Knep as a director (1 page)
19 June 2014Appointment of Mr Henry Sanderson as a director (2 pages)
19 June 2014Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED on 19 June 2014 (1 page)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
17 October 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 120
(3 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 120
(3 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 120
(3 pages)
13 August 2013Annual return made up to 22 April 2013 (4 pages)
13 August 2013Annual return made up to 22 April 2013 (4 pages)
14 December 2012Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 (2 pages)
14 December 2012Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 (2 pages)
14 December 2012Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 December 2012Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 (1 page)
30 November 2012Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30 November 2012 (2 pages)
28 November 2012Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom on 28 November 2012 (1 page)
21 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
12 March 2012Appointment of Thomas Peter Knep as a director (2 pages)
12 March 2012Appointment of Thomas Peter Knep as a director (2 pages)
27 February 2012Termination of appointment of Johannes Hilmes as a director (1 page)
27 February 2012Termination of appointment of Johannes Hilmes as a director (1 page)
7 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
6 September 2011Secretary's details changed for Primary Secretary Services Ltd on 5 May 2011 (2 pages)
6 September 2011Registered office address changed from 4 / Accountancy House Priory Road Kenilworth CV8 1LL England on 6 September 2011 (1 page)
6 September 2011Secretary's details changed for Primary Secretary Services Ltd on 5 May 2011 (2 pages)
6 September 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from 4 / Accountancy House Priory Road Kenilworth CV8 1LL England on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 4 / Accountancy House Priory Road Kenilworth CV8 1LL England on 6 September 2011 (1 page)
6 September 2011Secretary's details changed for Primary Secretary Services Ltd on 5 May 2011 (2 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)