About

Registered Number: 02677783
Date of Incorporation: 15/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 44 Edison Road, Rabans Lane Industrial A, Aylesbury, Buckinghamshire, HP19 8TE

 

Salzer U.K. Ltd was founded on 15 January 1992 and are based in Aylesbury in Buckinghamshire, it's status at Companies House is "Active". We do not know the number of employees at this company. Proverbs, Steven Ronald, Brown, Victoria Christel, Cooke, Michael William, Freund, Burkhard, Higgins, Mark Ian, Salzer, Melanie Anne, Salzer, Peter, Thomas, Dennis John, Thomas, Sandra are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROVERBS, Steven Ronald 23 December 2016 - 1
BROWN, Victoria Christel 01 May 2000 28 January 2015 1
COOKE, Michael William 14 May 1992 31 March 2016 1
FREUND, Burkhard 13 August 1998 01 March 1999 1
HIGGINS, Mark Ian 01 April 2016 29 July 2016 1
SALZER, Melanie Anne 30 September 2016 01 January 2017 1
SALZER, Peter 14 May 1992 26 February 2014 1
THOMAS, Dennis John 10 January 1992 11 August 1998 1
THOMAS, Sandra 10 January 1992 14 May 1992 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 February 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 06 January 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 30 September 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 13 October 2015
MISC - Miscellaneous document 14 May 2015
TM01 - Termination of appointment of director 13 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 25 September 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 01 May 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
123 - Notice of increase in nominal capital 28 April 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 31 January 2001
288c - Notice of change of directors or secretaries or in their particulars 31 January 2001
287 - Change in situation or address of Registered Office 01 August 2000
AA - Annual Accounts 25 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
395 - Particulars of a mortgage or charge 03 April 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 01 December 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
363s - Annual Return 09 April 1999
395 - Particulars of a mortgage or charge 26 March 1999
RESOLUTIONS - N/A 11 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1998
123 - Notice of increase in nominal capital 11 November 1998
AA - Annual Accounts 15 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 05 November 1996
287 - Change in situation or address of Registered Office 25 April 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 25 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
CERTNM - Change of name certificate 08 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1992
288 - N/A 20 January 1992
NEWINC - New incorporation documents 15 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2000 Outstanding

N/A

Debenture 22 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.