About

Registered Number: 03884252
Date of Incorporation: 26/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Upper Bankfield Mills, Almondbury Bank, Huddersfield, West Yorkshire, HD5 8HF

 

Established in 1999, Thieme Kpx Ltd have registered office in Huddersfield in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Geiger, Peter Karl, Thieme, Frank, Thieme, Klaus for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEIGER, Peter Karl 29 November 1999 30 November 2011 1
THIEME, Frank 01 October 2002 30 November 2011 1
THIEME, Klaus 29 November 1999 30 September 2002 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 28 November 2017
CH03 - Change of particulars for secretary 02 November 2017
CH01 - Change of particulars for director 02 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 18 June 2012
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 28 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 23 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 17 January 2001
395 - Particulars of a mortgage or charge 28 March 2000
225 - Change of Accounting Reference Date 13 January 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 19 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.