About

Registered Number: 02904477
Date of Incorporation: 03/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Unit 13 The Business Quarter Bath Business Park, Foxcote Avenue Peasedown St John, Bath, BA2 8SF

 

Based in Bath, Durr Technik (UK) Ltd was established in 1994, it's status at Companies House is "Active". This company is registered for VAT in the UK. The companies directors are listed as Rideout, Anita, Ripsam, Andreas, White-sharman, Mark, Grindler, Horst, Ripsam, Andreas Anton, Durr, Walter, Durrstein, Martin, Durrstein, Rudolf at Companies House. This organisation currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 07 November 2008 Outstanding

N/A

Legal charge 14 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.