Founded in 1994, Durr Technik (UK) Ltd are based in Bath, it's status is listed as "Active". 1-10 people work at the business. There are 9 directors listed for the business in the Companies House registry. The business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIPSAM, Andreas | 01 September 2019 | - | 1 |
WHITE-SHARMAN, Mark | 10 January 2018 | - | 1 |
DURR, Walter | 03 March 1994 | 01 August 2008 | 1 |
DURRSTEIN, Martin | 01 July 2004 | 01 September 2019 | 1 |
DURRSTEIN, Rudolf | 03 March 1994 | 01 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RIDEOUT, Anita | 13 December 2019 | - | 1 |
GRINDLER, Horst | 03 March 1994 | 17 May 2005 | 1 |
RIPSAM, Andreas Anton | 17 May 2005 | 13 December 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 04 March 2020 | |
AP03 - Appointment of secretary | 13 December 2019 | |
TM02 - Termination of appointment of secretary | 13 December 2019 | |
AA - Annual Accounts | 10 September 2019 | |
TM01 - Termination of appointment of director | 10 September 2019 | |
AP01 - Appointment of director | 10 September 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 08 March 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
TM01 - Termination of appointment of director | 12 January 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 03 October 2016 | |
CH01 - Change of particulars for director | 30 September 2016 | |
CH01 - Change of particulars for director | 30 September 2016 | |
CH03 - Change of particulars for secretary | 29 September 2016 | |
AR01 - Annual Return | 28 March 2016 | |
AA - Annual Accounts | 16 July 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 15 July 2009 | |
288b - Notice of resignation of directors or secretaries | 18 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2009 | |
363a - Annual Return | 05 March 2009 | |
287 - Change in situation or address of Registered Office | 02 March 2009 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 26 July 2007 | |
287 - Change in situation or address of Registered Office | 17 April 2007 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 17 August 2006 | |
363s - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
363s - Annual Return | 11 April 2005 | |
288a - Notice of appointment of directors or secretaries | 18 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 August 2004 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 05 April 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 21 March 2002 | |
287 - Change in situation or address of Registered Office | 11 December 2001 | |
AA - Annual Accounts | 07 September 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 31 March 2000 | |
363s - Annual Return | 07 March 2000 | |
AA - Annual Accounts | 31 March 1999 | |
363s - Annual Return | 09 March 1999 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 05 March 1998 | |
395 - Particulars of a mortgage or charge | 17 October 1997 | |
288a - Notice of appointment of directors or secretaries | 22 July 1997 | |
AA - Annual Accounts | 01 May 1997 | |
363s - Annual Return | 19 March 1997 | |
AA - Annual Accounts | 08 March 1996 | |
363s - Annual Return | 08 March 1996 | |
AA - Annual Accounts | 27 October 1995 | |
363s - Annual Return | 21 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 12 April 1994 | |
MEM/ARTS - N/A | 12 April 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 April 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 April 1994 | |
287 - Change in situation or address of Registered Office | 12 April 1994 | |
288 - N/A | 12 April 1994 | |
288 - N/A | 12 April 1994 | |
288 - N/A | 12 April 1994 | |
NEWINC - New incorporation documents | 03 March 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 07 November 2008 | Outstanding |
N/A |
Legal charge | 14 October 1997 | Fully Satisfied |
N/A |