About

Registered Number: 00694081
Date of Incorporation: 31/05/1961 (62 years and 10 months ago)
Company Status: Active
Registered Address: 3 Great Central Way, Woodford Halse, Daventry, Northamptonshire, NN11 3PZ

 

Established in 1961, Siebtechnik Tema Ltd have registered office in Daventry. We don't know the number of employees at the company. The companies directors are listed as Hylott, Steven Paul, Bongartz, Karl Theodor, Hylott, Steven Paul, Van De Wal, Elise Conrada, Lyons, Kevin Barry, Potter, Michael William, Van Delden, Hans, Wegerhoff, Bernd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONGARTZ, Karl Theodor 01 January 2010 - 1
HYLOTT, Steven Paul 01 January 2020 - 1
VAN DE WAL, Elise Conrada 01 January 2010 - 1
LYONS, Kevin Barry 01 January 2010 01 August 2014 1
POTTER, Michael William N/A 01 January 2010 1
VAN DELDEN, Hans N/A 01 January 2010 1
WEGERHOFF, Bernd 04 February 1993 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HYLOTT, Steven Paul 01 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 08 July 2020
TM01 - Termination of appointment of director 10 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
AP03 - Appointment of secretary 10 January 2020
AP01 - Appointment of director 10 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 05 July 2019
RESOLUTIONS - N/A 02 January 2019
CS01 - N/A 06 July 2018
CH01 - Change of particulars for director 06 July 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 10 July 2017
PSC09 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 20 May 2015
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 20 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 04 May 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 28 June 2006
AUD - Auditor's letter of resignation 16 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 21 July 2005
363s - Annual Return 12 July 2004
MEM/ARTS - N/A 01 July 2004
RESOLUTIONS - N/A 28 June 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 02 June 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 13 July 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 08 June 1994
288 - N/A 23 March 1994
SA - Shares agreement 11 November 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 11 November 1993
88(2)P - N/A 08 October 1993
AA - Annual Accounts 08 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1993
363s - Annual Return 14 July 1993
RESOLUTIONS - N/A 03 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1993
123 - Notice of increase in nominal capital 03 March 1993
288 - N/A 24 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 20 June 1992
395 - Particulars of a mortgage or charge 27 November 1991
AA - Annual Accounts 24 July 1991
363a - Annual Return 18 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1991
RESOLUTIONS - N/A 05 March 1991
123 - Notice of increase in nominal capital 05 March 1991
AA - Annual Accounts 25 June 1990
287 - Change in situation or address of Registered Office 25 June 1990
363 - Annual Return 25 June 1990
RESOLUTIONS - N/A 09 May 1990
123 - Notice of increase in nominal capital 09 May 1990
288 - N/A 26 March 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 28 July 1988
288 - N/A 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
288 - N/A 02 December 1986
AA - Annual Accounts 04 November 1986
363 - Annual Return 04 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 1991 Fully Satisfied

N/A

Legal charge 13 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.