About

Registered Number: 03998198
Date of Incorporation: 19/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Fuchs Lubricants Uk Plc New Century Street, Hanley, Stoke On Trent, Staffordshire, ST1 5HU,

 

Fuchs Lubritech International Ltd was founded on 19 May 2000 with its registered office in Stoke On Trent, it's status in the Companies House registry is set to "Active". Rheinboldt, Ralph, Dr, Vithlani, Harrish Keshavji, Biehl, Bernhard, Busch, Christian, Weidenmann, Tim Holger are the current directors of the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RHEINBOLDT, Ralph, Dr 01 July 2015 - 1
BIEHL, Bernhard 29 December 2006 01 July 2015 1
BUSCH, Christian 17 July 2000 29 December 2006 1
WEIDENMANN, Tim Holger 31 December 2009 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
VITHLANI, Harrish Keshavji 31 May 2005 01 July 2015 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 11 November 2015
AD01 - Change of registered office address 10 September 2015
TM01 - Termination of appointment of director 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AR01 - Annual Return 30 May 2015
RESOLUTIONS - N/A 29 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 October 2014
SH19 - Statement of capital 29 October 2014
CAP-SS - N/A 29 October 2014
AA - Annual Accounts 15 September 2014
AD01 - Change of registered office address 05 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 June 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 10 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 11 June 2010
TM01 - Termination of appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 08 June 2006
287 - Change in situation or address of Registered Office 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 04 May 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 06 July 2003
AUD - Auditor's letter of resignation 02 November 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 18 October 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
363s - Annual Return 07 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2001
123 - Notice of increase in nominal capital 07 June 2001
287 - Change in situation or address of Registered Office 03 January 2001
RESOLUTIONS - N/A 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
123 - Notice of increase in nominal capital 03 October 2000
225 - Change of Accounting Reference Date 03 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
CERTNM - Change of name certificate 13 July 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.