UKBizDB.co.uk

ANDREAS STIHL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andreas Stihl Limited. The company was founded 45 years ago and was given the registration number 01376302. The firm's registered office is in CAMBERLEY,. You can find them at Stihl House,, Stanhope Road,, Camberley,, Surrey.. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:ANDREAS STIHL LIMITED
Company Number:01376302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Stihl House,, Stanhope Road,, Camberley,, Surrey., GU15 3YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Contra House, Oak Close, Camberley, England, GU15 3FG

Secretary01 January 2008Active
Contra House, Oak Close, Camberley, England, GU15 3FG

Director02 May 2018Active
Contra House, Oak Close, Camberley, England, GU15 3FG

Director01 December 2022Active
Contra House, Oak Close, Camberley, England, GU15 3FG

Director01 March 2021Active
Contra House, Oak Close, Camberley, England, GU15 3FG

Director29 June 2021Active
82 Hermitage Woods Crescent, St Johns, Woking, GU21 8UF

Secretary-Active
Stihl House,, Stanhope Road,, Camberley,, GU15 3YT

Director01 December 2012Active
9 Russet Way, North Holmwood, Dorking, RH5 4TP

Director-Active
19, Hohenweg, Schorndorf, Germany, D-73614

Director10 June 2009Active
Teckstrasse 10, Remseck, Germany,

Director31 January 2003Active
Stihl House,, Stanhope Road,, Camberley,, GU15 3YT

Director11 February 2003Active
Stihl Werk 1, Badstrasse 115 Waiblingen W-7050, Federal Republic Of Germany,

Director-Active
Stihl House,, Stanhope Road,, Camberley,, GU15 3YT

Director01 December 2012Active
Wolfgang Meier Weg 5, Pullach, Germany,

Director31 January 2003Active
Hofgarten 4d, Stuttgart, Germany, FOREIGN

Director01 January 2008Active
Werk 1, Badstrasse 115 Waiblingen W-7050, Federal Republic Of Germany,

Director-Active
Fore Cottage Fore Street, Weston, Hitchin, SG4 7AS

Director05 July 2000Active

People with Significant Control

Ms Selina Margarete Stihl
Notified on:09 April 2022
Status:Active
Date of birth:August 1977
Nationality:German
Country of residence:England
Address:Contra House, Oak Close, Camberley, England, GU15 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stihl Holding Ag & Co.Kg
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:115, Badstrasse, Waiblingen, Germany, 71336
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2019-05-14Officers

Change person secretary company with change date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.