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.
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 |