About

Registered Number: 00996289
Date of Incorporation: 07/12/1970 (53 years and 4 months ago)
Company Status: Active
Registered Address: Stafford Park 7, Telford, Shropshire, TF3 3BQ

 

Having been setup in 1970, Kuhn Farm Machinery(U.K.)limited have registered office in Shropshire, it has a status of "Active". The current directors of the organisation are Pritchard, Sian, Schneider, Dominique, Schneider, Rolf, Tipton, Suzanne, Ellis, Robert, Hollins, Catherine Marie-josephe, Milward, Peter John, Reber, Walter Eric, Rieger, Roland.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Sian 01 January 2009 - 1
SCHNEIDER, Dominique 19 March 2018 - 1
SCHNEIDER, Rolf 21 December 2017 - 1
ELLIS, Robert 19 August 1992 31 December 2008 1
HOLLINS, Catherine Marie-Josephe 19 August 1992 04 May 2000 1
MILWARD, Peter John N/A 01 November 1992 1
REBER, Walter Eric N/A 31 December 1996 1
RIEGER, Roland 01 January 1997 21 December 2017 1
Secretary Name Appointed Resigned Total Appointments
TIPTON, Suzanne 04 May 2000 22 May 2012 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 01 August 2018
CH01 - Change of particulars for director 01 August 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 20 July 2017
MR04 - N/A 26 June 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 06 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 September 2014
AUD - Auditor's letter of resignation 17 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 06 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 19 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 14 July 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 05 July 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 23 June 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 16 July 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 10 August 1998
RESOLUTIONS - N/A 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
123 - Notice of increase in nominal capital 06 January 1998
363s - Annual Return 13 August 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
AA - Annual Accounts 15 May 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 21 September 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 17 September 1993
363s - Annual Return 27 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1993
288 - N/A 22 September 1992
288 - N/A 22 September 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 04 June 1992
363b - Annual Return 21 August 1991
AA - Annual Accounts 20 June 1991
288 - N/A 31 May 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 10 November 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1986
MISC - Miscellaneous document 07 December 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 1985 Fully Satisfied

N/A

Debenture 01 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.