Mettmann
D - 40822
Director Name | Mr Gerhard Wuensch |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2002(20 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 26 Roemerstrasse Mettmann D - 40822 |
Director Name | Mr Matthias Hoelscher |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2023(41 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland TS25 2BS |
Director Name | Mr Richard Arden Falk |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1993) |
Role | President |
Correspondence Address | 519 Westminster Drive Waukesan Wisconsin United States |
Director Name | Mr Christopher John Parkin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2002) |
Role | Engineer |
Correspondence Address | 22 St Leonards Road Guisborough Cleveland TS14 8BT |
Director Name | Herr Hartmut Friedrisch Wunsch |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 17 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 April 2002) |
Role | Engineer |
Correspondence Address | Klop Stockstrasse 40 Mettmann D 4020 West Germany |
Secretary Name | Mr Christopher John Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 22 St Leonards Road Guisborough Cleveland TS14 8BT |
Director Name | Malcolm Windsor Dodds |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(12 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 27 October 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Owletts Court Ingleby Barwick Stockton Cleveland TS17 0QE |
Secretary Name | Malcolm Windsor Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(20 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Owletts Court Ingleby Barwick Stockton Cleveland TS17 0QE |
Director Name | Mark Anthony Potter |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 4 Scotts Green Close Dudley West Midlands DY1 2DU |
Website | minkon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 273252 |
Telephone region | Hartlepool |
Registered Address | Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland TS25 2BS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
100k at £1 | Minkon Sampler Technik Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,250 |
Cash | £31,564 |
Current Liabilities | £357,867 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
10 December 2005 | Delivered on: 29 December 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re minco sampling techniques (UK) limited.business premium account.account number 63224767. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
11 May 2000 | Delivered on: 31 May 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. Outstanding |
10 July 1986 | Delivered on: 16 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60/10 tofts farm industrial estate, hartlepool, cleveland. Outstanding |
27 October 2023 | Termination of appointment of Malcolm Windsor Dodds as a director on 27 October 2023 (1 page) |
---|---|
27 October 2023 | Termination of appointment of Malcolm Windsor Dodds as a secretary on 27 October 2023 (1 page) |
25 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
6 July 2023 | Appointment of Mr Matthias Hoelscher as a director on 1 July 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
1 December 2022 | Director's details changed for Mr Gerhard Weunsch on 1 December 2022 (2 pages) |
28 November 2022 | Director's details changed for Mr Gerhard Wunsch on 28 November 2022 (2 pages) |
22 August 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
14 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
16 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
14 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
4 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
26 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 July 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
17 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Mr Gerhard Wunsch on 31 October 2014 (2 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Mr Gerhard Wunsch on 31 October 2014 (2 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Company name changed minco sampling techniques (U.K.) LIMITED\certificate issued on 05/12/12
|
5 December 2012 | Company name changed minco sampling techniques (U.K.) LIMITED\certificate issued on 05/12/12
|
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Malcolm Windsor Dodds on 9 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Gerhard Wunsch on 9 February 2010 (2 pages) |
30 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Gerhard Wunsch on 9 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Gerhard Wunsch on 9 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Malcolm Windsor Dodds on 9 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Malcolm Windsor Dodds on 9 February 2010 (2 pages) |
15 July 2009 | Appointment terminated director mark potter (1 page) |
15 July 2009 | Appointment terminated director mark potter (1 page) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
22 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
31 December 2008 | Section 519 aud res (1 page) |
31 December 2008 | Section 519 aud res (1 page) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
25 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
24 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
4 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
8 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
29 December 2005 | Particulars of mortgage/charge (5 pages) |
29 December 2005 | Particulars of mortgage/charge (5 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 March 2005 | Return made up to 09/02/05; full list of members
|
21 March 2005 | Return made up to 09/02/05; full list of members
|
21 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 April 2004 | Return made up to 09/02/04; full list of members
|
1 April 2004 | Return made up to 09/02/04; full list of members
|
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
20 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
27 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
25 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
25 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
26 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
26 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
31 May 2000 | Particulars of mortgage/charge (4 pages) |
31 May 2000 | Particulars of mortgage/charge (4 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
3 March 1999 | Return made up to 17/02/99; no change of members
|
3 March 1999 | Return made up to 17/02/99; no change of members
|
18 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 March 1998 | Amended accounts made up to 31 May 1997 (5 pages) |
24 March 1998 | Amended accounts made up to 31 May 1997 (5 pages) |
19 February 1998 | Return made up to 17/02/98; no change of members
|
19 February 1998 | Return made up to 17/02/98; no change of members
|
31 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
31 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
21 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
21 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
19 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
19 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 March 1996 | Return made up to 17/02/96; no change of members (4 pages) |
5 March 1996 | Return made up to 17/02/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |