About

Registered Number: 04028071
Date of Incorporation: 06/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 27 Riverside Way, Uxbridge, Middlesex, UB8 2YF

 

Having been setup in 2000, Kommerling Uk Ltd have registered office in Middlesex, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of this company are listed as Foulkes, David Lee, Heckmann, Gert Gunter Werner, Dr, Martin, Robert Stephen, Nord, Birgitt Michaela, Helfrich, Bernd Paul Josef, Houssa, Joseph Charles Florentin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULKES, David Lee 01 January 2017 - 1
HECKMANN, Gert Gunter Werner, Dr 01 November 2010 - 1
HELFRICH, Bernd Paul Josef 14 October 2015 30 April 2019 1
HOUSSA, Joseph Charles Florentin 28 January 2002 01 November 2010 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Robert Stephen 01 October 2015 31 December 2016 1
NORD, Birgitt Michaela 01 January 2017 29 March 2019 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
TM01 - Termination of appointment of director 29 January 2020
PSC09 - N/A 13 November 2019
CS01 - N/A 12 September 2019
AP04 - Appointment of corporate secretary 12 July 2019
AA - Annual Accounts 12 April 2019
TM02 - Termination of appointment of secretary 29 March 2019
CS01 - N/A 11 July 2018
AA01 - Change of accounting reference date 26 June 2018
TM01 - Termination of appointment of director 05 June 2018
AA - Annual Accounts 10 April 2018
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 05 July 2017
AA01 - Change of accounting reference date 16 June 2017
AUD - Auditor's letter of resignation 20 January 2017
AP01 - Appointment of director 01 January 2017
AP03 - Appointment of secretary 01 January 2017
TM02 - Termination of appointment of secretary 01 January 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 25 June 2016
AP03 - Appointment of secretary 19 October 2015
AP01 - Appointment of director 16 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
AR01 - Annual Return 16 July 2015
SH01 - Return of Allotment of shares 21 May 2015
RESOLUTIONS - N/A 07 May 2015
RESOLUTIONS - N/A 07 May 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 10 June 2014
AUD - Auditor's letter of resignation 01 October 2013
AA - Annual Accounts 20 September 2013
MR04 - N/A 19 August 2013
AA01 - Change of accounting reference date 08 August 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 July 2011
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 11 July 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 15 July 2004
CERTNM - Change of name certificate 20 May 2004
AA - Annual Accounts 18 September 2003
RESOLUTIONS - N/A 28 July 2003
363s - Annual Return 21 July 2003
RESOLUTIONS - N/A 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 08 May 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 16 July 2001
287 - Change in situation or address of Registered Office 18 May 2001
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
225 - Change of Accounting Reference Date 09 November 2000
MEM/ARTS - N/A 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
CERTNM - Change of name certificate 18 October 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.