This company is commonly known as Bollig & Kemper Limited. The company was founded 23 years ago and was given the registration number 04156389. The firm's registered office is in SUTTON COLDFIELD. You can find them at Unit 7 Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, West Midlands. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | BOLLIG & KEMPER LIMITED |
---|---|---|
Company Number | : | 04156389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, West Midlands, England, B76 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Caroline Street, Birmingham, B3 1UP | Director | 01 February 2021 | Active |
116-118, Chancery Lane, London, WC2A 1PP | Secretary | 27 January 2015 | Active |
116-118, Chancery Lane, London, England, WC2A 1PP | Secretary | 01 June 2001 | Active |
TN2 | Secretary | 08 February 2001 | Active |
116-118, Chancery Lane, London, England, WC2A 1PP | Secretary | 21 August 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 February 2001 | Active |
12 Elgar Cresent, Droitwich Spa, WR9 7SP | Director | 08 February 2001 | Active |
Unit 7, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, England, B76 1AL | Director | 26 March 2020 | Active |
Unit 7, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, England, B76 1AL | Director | 01 February 2021 | Active |
Unit 7, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, England, B76 1AL | Director | 18 January 2016 | Active |
Ringelnatzstrasse 36, D-50996 Koln, Germany, | Director | 08 February 2001 | Active |
Unit 7, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, England, B76 1AL | Director | 15 November 2018 | Active |
1 Brookside Way, Wilnecote, Tamworth, B77 5LH | Director | 18 April 2006 | Active |
Bollig Und Kemper Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 114, Vitalistrasse, Cologne, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-18 | Resolution | Resolution. | Download |
2022-12-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-25 | Accounts | Accounts amended with made up date. | Download |
2021-08-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2020-12-19 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Officers | Appoint person director company with name date. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.