Darlington
County Durham
DL3 7HF
Director Name | Mr Thomas Hillen |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 March 2012(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Schorlemmerstr.4 Leipzig 04155 Germany |
Director Name | Mag Ing Alexander Adolf Hofer |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 February 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 7 Victoria Road Darlington Co Durham DL1 5SN |
Director Name | Dr Timo Seibel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chemist |
Country of Residence | Germany |
Correspondence Address | 7 Victoria Road Darlington Co Durham DL1 5SN |
Director Name | Gerd Bruno Stibor |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Blachweg 48 52355 Duren Germany |
Secretary Name | Mr Michael James Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Thomas Konrad Huelsmann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | August-Hinrichs - Str - 13 D - 26386 Wilhemshaven Germany |
Director Name | Mr Michael James Dolan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Mr Michael James Dolan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Secretary Name | Mrs Kathryn Anne Day |
---|---|
Status | Resigned |
Appointed | 06 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 November 2017) |
Role | Company Director |
Correspondence Address | Braeside 57 Cleveland Avenue Darlington Co. Durham DL3 7HF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Sanders Swinbank Ltd 1st Floor, North Point Faverdale North Darlington Co. Durham DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
100 at £1 | Ika Gmbh & Co. Kg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,372 |
Cash | £197,595 |
Current Liabilities | £41,722 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
10 April 2024 | Accounts for a small company made up to 31 December 2023 (8 pages) |
---|---|
12 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
9 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
17 May 2023 | Director's details changed for Mag Ing Alexander Adolf Hofer on 24 April 2023 (2 pages) |
16 May 2023 | Director's details changed for Dr Timo Seibel on 24 April 2023 (2 pages) |
16 May 2023 | Registered office address changed from C/O Sanders Swinbank Ltd 7 Victoria Road Darlington Co Durham DL1 5SN to C/O Sanders Swinbank Ltd 1st Floor, North Point Faverdale North Darlington Co. Durham DL3 0PH on 16 May 2023 (1 page) |
16 May 2023 | Director's details changed for Mr John Anthony Day on 16 May 2023 (2 pages) |
12 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
3 May 2022 | Notification of a person with significant control statement (2 pages) |
3 May 2022 | Cessation of Ika Gmbh & Co Kg as a person with significant control on 6 April 2016 (1 page) |
8 April 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
9 March 2022 | Appointment of Dr Timo Seibel as a director on 1 February 2022 (2 pages) |
28 February 2022 | Appointment of Mag Ing Alexander Adolf Hofer as a director on 1 February 2022 (2 pages) |
22 February 2022 | Cessation of Ika Gmbh & Co Kg as a person with significant control on 6 April 2016 (1 page) |
22 February 2022 | Cessation of John Anthony Day as a person with significant control on 6 April 2016 (1 page) |
16 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
1 April 2021 | Full accounts made up to 31 December 2020 (17 pages) |
11 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
27 May 2020 | Full accounts made up to 31 December 2019 (15 pages) |
16 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
14 November 2017 | Termination of appointment of Kathryn Anne Day as a secretary on 2 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Kathryn Anne Day as a secretary on 2 November 2017 (1 page) |
14 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
22 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
22 March 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
22 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Appointment of Mr Thomas Hillen as a director (2 pages) |
4 April 2012 | Termination of appointment of Thomas Huelsmann as a director (1 page) |
4 April 2012 | Appointment of Mr Thomas Hillen as a director (2 pages) |
4 April 2012 | Termination of appointment of Thomas Huelsmann as a director (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2011 | Appointment of Mrs Kathryn Anne Day as a secretary (2 pages) |
28 September 2011 | Appointment of Mrs Kathryn Anne Day as a secretary (2 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from , James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from , James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD on 12 August 2011 (2 pages) |
10 August 2011 | Auditor's resignation (1 page) |
10 August 2011 | Auditor's resignation (1 page) |
22 July 2011 | Termination of appointment of Michael Dolan as a director (1 page) |
22 July 2011 | Termination of appointment of Michael Dolan as a director (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Appointment of Mr Michael James Dolan as a director (2 pages) |
31 March 2011 | Appointment of Mr Michael James Dolan as a director (2 pages) |
31 January 2011 | Appointment of Mr John Anthony Day as a director (2 pages) |
31 January 2011 | Appointment of Mr John Anthony Day as a director (2 pages) |
29 January 2011 | Termination of appointment of Michael Dolan as a secretary (1 page) |
29 January 2011 | Termination of appointment of Michael Dolan as a secretary (1 page) |
29 January 2011 | Termination of appointment of Michael Dolan as a director (1 page) |
29 January 2011 | Termination of appointment of Michael Dolan as a director (1 page) |
17 August 2010 | Director's details changed for Michael James Dolan on 7 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Thomas Konrad Huelsmann on 7 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael James Dolan on 7 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Thomas Konrad Huelsmann on 7 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Michael James Dolan on 7 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Thomas Konrad Huelsmann on 7 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 February 2010 | Registered office address changed from 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from , 35/37 Wilson Patten Street, Warrington, Cheshire, WA1 1PG on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from , 35/37 Wilson Patten Street, Warrington, Cheshire, WA1 1PG on 16 February 2010 (1 page) |
18 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
21 July 2008 | Appointment terminated director gerd stibor (1 page) |
21 July 2008 | Appointment terminated director gerd stibor (1 page) |
21 July 2008 | Director appointed thomas konrad huelsmann (1 page) |
21 July 2008 | Director appointed thomas konrad huelsmann (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
8 March 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
8 March 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
11 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
30 September 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
30 September 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
12 September 2003 | Return made up to 07/08/03; full list of members
|
12 September 2003 | Return made up to 07/08/03; full list of members
|
24 October 2002 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2002 | Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Incorporation (20 pages) |
7 August 2002 | Incorporation (20 pages) |