Company NameLouise Engineering Limited
DirectorsPeter Roman Gasch and Mykola Popovych
Company StatusActive
Company Number00995350
CategoryPrivate Limited Company
Incorporation Date26 November 1970(53 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Peter Roman Gasch
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed08 January 2018(47 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMr Mykola Popovych
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityUkrainian
StatusCurrent
Appointed08 January 2018(47 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameRobert Dreismann
Date of BirthAugust 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 1995)
RoleCompany Director
Correspondence AddressGertruden Strasse 17
Kolne 90 5000 W
Germany
Director NameLothar Teske
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressHegel Strasse 15
Kolne 90 5000 W
Germany
Secretary NameMalcolm Cook
NationalityBritish
StatusResigned
Appointed21 May 1991(20 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address26 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Director NameMalcolm Cook
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(22 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address26 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Director NameKlaus Peter Thrams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed05 May 1995(24 years, 5 months after company formation)
Appointment Duration23 years (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressElisenstrasse 17
D-53859 Niederkassel
Germany
Director NameJuergen Wischnewski
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed05 May 1995(24 years, 5 months after company formation)
Appointment Duration23 years (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGenter Strasse 18
D51149 Koeln
Germany
Director NameAlois Maderner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustrian
StatusResigned
Appointed02 March 1999(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2002)
RoleEngineer
Correspondence AddressFranz Kocl Str 4/12/13
A 1100 Vienna
Foreign
Secretary NameAlois Maderner
NationalityAustrian
StatusResigned
Appointed02 March 1999(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2002)
RoleEngineer
Correspondence AddressFranz Kocl Str 4/12/13
A 1100 Vienna
Foreign
Director NameNeil Alan Ford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(29 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 August 2000)
RoleEngineer
Correspondence Address1 Cardinal Court
Sutton In Ashfield
Nottinghamshire
NG17 5JN
Director NamePeter Schirmer
Date of BirthApril 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed10 January 2002(31 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2014)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressKolnerstr 183
53919 Weilerswist Nrw
Germany
Secretary NamePeter Schirmer
NationalityGerman
StatusResigned
Appointed10 January 2002(31 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2014)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressKolnerstr 183
53919 Weilerswist Nrw
Germany

Contact

Websitelouise-engineering.com

Location

Registered Address80 Borough Road
Middlesbrough
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10.3k at £1Juergen Wischnewski
42.50%
Ordinary
10.3k at £1Klaus Peter Thrams
42.50%
Ordinary
3.6k at £1Wtw-engineering Umwelttechnik Und Anlagenbau Gmbh
15.00%
Ordinary

Financials

Year2014
Net Worth£1,777
Cash£4,491
Current Liabilities£4,452

Accounts

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

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

20 March 2000Delivered on: 31 March 2000
Satisfied on: 9 December 2000
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
4 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 July 2020Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough Cleveland TS1 5EH to 80 Borough Road Middlesbrough TS1 2JN on 1 July 2020 (1 page)
21 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 May 2018Termination of appointment of Juergen Wischnewski as a director on 14 May 2018 (1 page)
14 May 2018Termination of appointment of Klaus Peter Thrams as a director on 14 May 2018 (1 page)
16 April 2018Notification of Mykola Popovych as a person with significant control on 9 April 2018 (2 pages)
16 April 2018Notification of Peter Roman Gasch as a person with significant control on 9 April 2018 (2 pages)
16 April 2018Cessation of Klaus Peter Thrams as a person with significant control on 9 April 2018 (1 page)
16 April 2018Cessation of Juergen Wischnewski as a person with significant control on 9 April 2018 (1 page)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
14 February 2018Statement of capital following an allotment of shares on 25 July 2017
  • GBP 24,268
(3 pages)
12 January 2018Director's details changed for Mr Mykola Popovych on 8 January 2018 (2 pages)
10 January 2018Appointment of Mr Mykola Popovych as a director on 8 January 2018 (2 pages)
10 January 2018Appointment of Mr Peter Roman Gasch as a director on 8 January 2018 (2 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 24,267
(4 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 24,267
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 24,267
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 24,267
(4 pages)
22 May 2015Termination of appointment of Peter Schirmer as a secretary on 31 December 2014 (1 page)
22 May 2015Termination of appointment of Peter Schirmer as a director on 31 December 2014 (1 page)
22 May 2015Termination of appointment of Peter Schirmer as a secretary on 31 December 2014 (1 page)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 24,267
(4 pages)
22 May 2015Termination of appointment of Peter Schirmer as a director on 31 December 2014 (1 page)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 May 2010Director's details changed for Peter Schirmer on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Klaus Peter Thrams on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Juergen Wischnewski on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Klaus Peter Thrams on 1 May 2010 (2 pages)
29 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
29 May 2010Director's details changed for Peter Schirmer on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Peter Schirmer on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Klaus Peter Thrams on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Juergen Wischnewski on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Juergen Wischnewski on 1 May 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 July 2007Return made up to 01/05/07; no change of members (7 pages)
13 July 2007Return made up to 01/05/07; no change of members (7 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 May 2006Return made up to 01/05/06; full list of members (7 pages)
25 May 2006Return made up to 01/05/06; full list of members (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 June 2005Return made up to 01/05/05; full list of members (7 pages)
6 June 2005Return made up to 01/05/05; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 May 2002Return made up to 01/05/02; full list of members (7 pages)
28 May 2002Return made up to 01/05/02; full list of members (7 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Secretary resigned;director resigned (1 page)
15 February 2002Secretary resigned;director resigned (1 page)
1 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
1 February 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
14 May 2001Return made up to 01/05/01; full list of members (7 pages)
14 May 2001Return made up to 01/05/01; full list of members (7 pages)
9 December 2000Declaration of satisfaction of mortgage/charge (1 page)
9 December 2000Declaration of satisfaction of mortgage/charge (1 page)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
18 October 2000Registered office changed on 18/10/00 from: hermitage house hermitage way mansfield nottinghamshire NG18 5ES (1 page)
18 October 2000Registered office changed on 18/10/00 from: hermitage house hermitage way mansfield nottinghamshire NG18 5ES (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
31 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
8 September 1999Registered office changed on 08/09/99 from: 80 borough road middlesborough teesside TS1 2JN (1 page)
8 September 1999Registered office changed on 08/09/99 from: 80 borough road middlesborough teesside TS1 2JN (1 page)
31 August 1999 (5 pages)
31 August 1999 (5 pages)
10 June 1999Return made up to 01/05/99; full list of members (8 pages)
10 June 1999Return made up to 01/05/99; full list of members (8 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
31 October 1998 (5 pages)
31 October 1998 (5 pages)
7 May 1998Return made up to 01/05/98; no change of members (4 pages)
7 May 1998Return made up to 01/05/98; no change of members (4 pages)
28 January 1998 (5 pages)
28 January 1998 (5 pages)
12 May 1997Return made up to 01/05/97; no change of members (4 pages)
12 May 1997Return made up to 01/05/97; no change of members (4 pages)
1 February 1997 (5 pages)
1 February 1997 (5 pages)
10 May 1996Return made up to 01/05/96; full list of members (6 pages)
10 May 1996Return made up to 01/05/96; full list of members (6 pages)
1 November 1995 (8 pages)
1 November 1995 (8 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 May 1995Return made up to 01/05/95; no change of members (4 pages)
18 May 1995Return made up to 01/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 October 1979Memorandum of association (5 pages)