About

Registered Number: 04126555
Date of Incorporation: 15/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: The Flexadux Building Grange, Road Corringham Road Industrial, Estate, Gainsborough, Lincolnshire, DN21 1QB

 

Schauenburg Technical Solutions Ltd was registered on 15 December 2000 with its registered office in Lincolnshire, it's status is listed as "Active". There is one director listed for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKENBERG, Werner, Dr 02 March 2001 25 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 16 December 2016
RESOLUTIONS - N/A 28 April 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 15 December 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
AA - Annual Accounts 28 May 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
363a - Annual Return 20 December 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 21 December 2004
RESOLUTIONS - N/A 17 November 2004
RESOLUTIONS - N/A 17 November 2004
RESOLUTIONS - N/A 17 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
123 - Notice of increase in nominal capital 17 November 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 20 December 2001
MEM/ARTS - N/A 07 June 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
RESOLUTIONS - N/A 07 March 2001
RESOLUTIONS - N/A 07 March 2001
RESOLUTIONS - N/A 07 March 2001
RESOLUTIONS - N/A 07 March 2001
CERTNM - Change of name certificate 01 March 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.