About

Registered Number: 03587296
Date of Incorporation: 25/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Highlands House, Basingstoke Road, Spencers Wood Reading, Berkshire, RG7 1NT

 

Founded in 1998, Schmidt Technology Ltd have registered office in Spencers Wood Reading, it's status in the Companies House registry is set to "Active". This organisation has 7 directors listed as Schmidt, Oliver Rolf, Schmidt, Stephan Hanns, Jones, Ian Charles, Dinger, Henning, Schmidt, Hans, Schmidt, Rolf, Willmann, Gerhard at Companies House. Schmidt Technology Ltd currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHMIDT, Oliver Rolf 06 May 2015 - 1
SCHMIDT, Stephan Hanns 06 May 2015 - 1
DINGER, Henning 25 June 1998 31 October 2000 1
SCHMIDT, Hans 25 June 1998 28 August 2012 1
SCHMIDT, Rolf 25 June 1998 31 December 2018 1
WILLMANN, Gerhard 07 August 2004 31 October 2010 1
Secretary Name Appointed Resigned Total Appointments
JONES, Ian Charles 25 June 1998 24 August 1999 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 30 June 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 26 March 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 27 June 2017
PSC08 - N/A 27 June 2017
AA - Annual Accounts 28 March 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AUD - Auditor's letter of resignation 08 June 2016
AA - Annual Accounts 20 August 2015
AA01 - Change of accounting reference date 04 August 2015
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AA - Annual Accounts 14 April 2015
AA01 - Change of accounting reference date 03 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 July 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 14 April 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 03 July 2008
287 - Change in situation or address of Registered Office 24 October 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 17 June 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 10 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 26 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 July 2005
287 - Change in situation or address of Registered Office 07 January 2005
AUD - Auditor's letter of resignation 30 September 2004
AUD - Auditor's letter of resignation 22 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 12 May 2004
CERTNM - Change of name certificate 11 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 28 July 2003
RESOLUTIONS - N/A 26 April 2003
RESOLUTIONS - N/A 26 April 2003
123 - Notice of increase in nominal capital 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 21 March 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
AA - Annual Accounts 03 October 2000
287 - Change in situation or address of Registered Office 03 July 2000
363a - Annual Return 03 July 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 26 February 1999
225 - Change of Accounting Reference Date 11 August 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.