Middlesbrough
TS1 2JN
Director Name | Mr Mykola Popovych |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 08 January 2018(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Robert Dreismann |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | Gertruden Strasse 17 Kolne 90 5000 W Germany |
Director Name | Lothar Teske |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 May 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Hegel Strasse 15 Kolne 90 5000 W Germany |
Secretary Name | Malcolm Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 26 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Director Name | Malcolm Cook |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 26 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Director Name | Klaus Peter Thrams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 1995(24 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Elisenstrasse 17 D-53859 Niederkassel Germany |
Director Name | Juergen Wischnewski |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 1995(24 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Genter Strasse 18 D51149 Koeln Germany |
Director Name | Alois Maderner |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 March 1999(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2002) |
Role | Engineer |
Correspondence Address | Franz Kocl Str 4/12/13 A 1100 Vienna Foreign |
Secretary Name | Alois Maderner |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 02 March 1999(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2002) |
Role | Engineer |
Correspondence Address | Franz Kocl Str 4/12/13 A 1100 Vienna Foreign |
Director Name | Neil Alan Ford |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(29 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 2000) |
Role | Engineer |
Correspondence Address | 1 Cardinal Court Sutton In Ashfield Nottinghamshire NG17 5JN |
Director Name | Peter Schirmer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 2002(31 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2014) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Kolnerstr 183 53919 Weilerswist Nrw Germany |
Secretary Name | Peter Schirmer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 January 2002(31 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2014) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Kolnerstr 183 53919 Weilerswist Nrw Germany |
Website | louise-engineering.com |
---|
Registered Address | 80 Borough Road Middlesbrough TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
10.3k at £1 | Juergen Wischnewski 42.50% Ordinary |
---|---|
10.3k at £1 | Klaus Peter Thrams 42.50% Ordinary |
3.6k at £1 | Wtw-engineering Umwelttechnik Und Anlagenbau Gmbh 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,777 |
Cash | £4,491 |
Current Liabilities | £4,452 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
20 March 2000 | Delivered 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 |
---|
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
19 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
4 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 July 2020 | Registered 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 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 May 2018 | Termination of appointment of Juergen Wischnewski as a director on 14 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Klaus Peter Thrams as a director on 14 May 2018 (1 page) |
16 April 2018 | Notification of Mykola Popovych as a person with significant control on 9 April 2018 (2 pages) |
16 April 2018 | Notification of Peter Roman Gasch as a person with significant control on 9 April 2018 (2 pages) |
16 April 2018 | Cessation of Klaus Peter Thrams as a person with significant control on 9 April 2018 (1 page) |
16 April 2018 | Cessation of Juergen Wischnewski as a person with significant control on 9 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 25 July 2017
|
12 January 2018 | Director's details changed for Mr Mykola Popovych on 8 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Mykola Popovych as a director on 8 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Peter Roman Gasch as a director on 8 January 2018 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of Peter Schirmer as a secretary on 31 December 2014 (1 page) |
22 May 2015 | Termination of appointment of Peter Schirmer as a director on 31 December 2014 (1 page) |
22 May 2015 | Termination of appointment of Peter Schirmer as a secretary on 31 December 2014 (1 page) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of Peter Schirmer as a director on 31 December 2014 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (6 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (6 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 May 2010 | Director's details changed for Peter Schirmer on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Klaus Peter Thrams on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Juergen Wischnewski on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Klaus Peter Thrams on 1 May 2010 (2 pages) |
29 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Director's details changed for Peter Schirmer on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Peter Schirmer on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Klaus Peter Thrams on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Juergen Wischnewski on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Juergen Wischnewski on 1 May 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 July 2007 | Return made up to 01/05/07; no change of members (7 pages) |
13 July 2007 | Return made up to 01/05/07; no change of members (7 pages) |
12 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 December 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
25 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members
|
12 May 2003 | Return made up to 01/05/03; full list of members
|
15 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
9 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: hermitage house hermitage way mansfield nottinghamshire NG18 5ES (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: hermitage house hermitage way mansfield nottinghamshire NG18 5ES (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 01/05/00; full list of members
|
31 May 2000 | Return made up to 01/05/00; full list of members
|
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 80 borough road middlesborough teesside TS1 2JN (1 page) |
8 September 1999 | Registered 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 1999 | Return made up to 01/05/99; full list of members (8 pages) |
10 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
31 October 1998 | (5 pages) |
31 October 1998 | (5 pages) |
7 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
7 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
28 January 1998 | (5 pages) |
28 January 1998 | (5 pages) |
12 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
12 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
1 February 1997 | (5 pages) |
1 February 1997 | (5 pages) |
10 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
10 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
1 November 1995 | (8 pages) |
1 November 1995 | (8 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 October 1979 | Memorandum of association (5 pages) |