About

Registered Number: 01028638
Date of Incorporation: 26/10/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: 4 Sudley Road, Bognor Regis, West Sussex, PO21 1EU

 

Established in 1971, Kahrs (UK) Ltd are based in West Sussex, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of the business are listed as Symms, Samantha, Back, Jonas, Bieger, Robert Josef, Magnusson, Hans Johan, Carlo, Carole, Ellis, Sarah Jane, Spicer, Philippa Sian, Alfredsson, Lars Fredrik, Arwidsson, Conny, Bates, Alan Frederick, Becker, Nils Folke, Berge, Andreas, Carcamo, Carlos, Edh, Anders, Ericsson, Peter, Eriksson, Jens Peter, Goransson, Per, Gunnersson, Bengt, Hindrickson, Per, Hoglund, Lars Hakan Mauritz, Larsson, Lars Gunnar, Olander, Charlotta, Persson, Christer, Petersson, Bror Ake, Severinsen, Sverre Magnus, Skarner, Per Erik, Svantesson, Carsten, Swanson, Sean, Von Mentzer, Per Mikael, Wassberg, Anders, Wilhelmsson, Staffan Conrad Lars Ola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACK, Jonas 01 February 2020 - 1
BIEGER, Robert Josef 09 October 2013 - 1
MAGNUSSON, Hans Johan 01 December 2019 - 1
ALFREDSSON, Lars Fredrik 30 March 2012 09 October 2013 1
ARWIDSSON, Conny 05 October 1992 10 March 2004 1
BATES, Alan Frederick N/A 30 June 1992 1
BECKER, Nils Folke 28 April 2003 31 May 2007 1
BERGE, Andreas 22 March 2010 01 September 2010 1
CARCAMO, Carlos 10 March 2004 27 August 2004 1
EDH, Anders 05 April 2001 28 April 2003 1
ERICSSON, Peter 18 May 2005 11 November 2008 1
ERIKSSON, Jens Peter 01 September 2010 31 January 2020 1
GORANSSON, Per 11 November 2008 26 February 2010 1
GUNNERSSON, Bengt 25 April 2002 31 October 2002 1
HINDRICKSON, Per 16 June 1999 14 April 2000 1
HOGLUND, Lars Hakan Mauritz 30 March 2012 01 May 2012 1
LARSSON, Lars Gunnar 11 November 2008 30 March 2012 1
OLANDER, Charlotta 11 November 2008 01 September 2010 1
PERSSON, Christer 26 June 2012 02 September 2019 1
PETERSSON, Bror Ake N/A 04 October 1993 1
SEVERINSEN, Sverre Magnus 01 September 2010 30 March 2012 1
SKARNER, Per Erik 01 September 2010 01 September 2011 1
SVANTESSON, Carsten 18 May 2005 01 September 2010 1
SWANSON, Sean 18 May 2005 11 November 2008 1
VON MENTZER, Per Mikael 28 April 2003 10 March 2004 1
WASSBERG, Anders 04 October 1993 16 June 1999 1
WILHELMSSON, Staffan Conrad Lars Ola N/A 05 October 1992 1
Secretary Name Appointed Resigned Total Appointments
SYMMS, Samantha 09 January 2014 - 1
CARLO, Carole 01 November 2006 07 January 2014 1
ELLIS, Sarah Jane 01 March 1996 01 November 2006 1
SPICER, Philippa Sian N/A 30 October 1992 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 28 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 21 August 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 12 July 2018
AA - Annual Accounts 18 October 2017
CH03 - Change of particulars for secretary 15 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 28 September 2016
CH03 - Change of particulars for secretary 18 September 2015
AR01 - Annual Return 17 September 2015
CH03 - Change of particulars for secretary 17 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 16 June 2014
AP03 - Appointment of secretary 30 January 2014
TM02 - Termination of appointment of secretary 09 January 2014
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 17 September 2013
CH03 - Change of particulars for secretary 09 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 26 June 2012
AA - Annual Accounts 16 May 2012
TM01 - Termination of appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 03 November 2011
AA01 - Change of accounting reference date 11 October 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 01 September 2010
AA - Annual Accounts 21 July 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 06 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
363a - Annual Return 22 August 2008
353 - Register of members 22 August 2008
363s - Annual Return 29 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 03 October 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 11 July 2006
225 - Change of Accounting Reference Date 15 May 2006
225 - Change of Accounting Reference Date 10 February 2006
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
287 - Change in situation or address of Registered Office 07 December 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 26 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 09 March 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 07 April 1998
RESOLUTIONS - N/A 29 December 1997
363s - Annual Return 28 August 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 24 April 1996
288 - N/A 04 April 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 22 August 1995
AAMD - Amended Accounts 19 October 1994
363s - Annual Return 08 September 1994
AA - Annual Accounts 30 March 1994
288 - N/A 30 March 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 16 August 1993
288 - N/A 16 August 1993
288 - N/A 18 February 1993
288 - N/A 05 November 1992
363s - Annual Return 20 August 1992
288 - N/A 20 August 1992
AA - Annual Accounts 06 March 1992
363a - Annual Return 24 January 1992
288 - N/A 21 January 1992
288 - N/A 01 July 1991
363a - Annual Return 01 July 1991
AA - Annual Accounts 17 April 1991
363a - Annual Return 29 January 1991
288 - N/A 07 January 1991
MEM/ARTS - N/A 23 July 1990
CERTNM - Change of name certificate 02 July 1990
AA - Annual Accounts 02 July 1990
288 - N/A 14 June 1990
287 - Change in situation or address of Registered Office 01 June 1990
363 - Annual Return 25 August 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 13 September 1988
AA - Annual Accounts 19 February 1988
363 - Annual Return 07 October 1987
AA - Annual Accounts 26 August 1987
363 - Annual Return 10 December 1986
288 - N/A 10 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.