UKBizDB.co.uk

BOLLIG & KEMPER LIMITED

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

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.

Company Information

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:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
79, Caroline Street, Birmingham, B3 1UP

Director01 February 2021Active
116-118, Chancery Lane, London, WC2A 1PP

Secretary27 January 2015Active
116-118, Chancery Lane, London, England, WC2A 1PP

Secretary01 June 2001Active
TN2

Secretary08 February 2001Active
116-118, Chancery Lane, London, England, WC2A 1PP

Secretary21 August 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 February 2001Active
12 Elgar Cresent, Droitwich Spa, WR9 7SP

Director08 February 2001Active
Unit 7, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, England, B76 1AL

Director26 March 2020Active
Unit 7, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, England, B76 1AL

Director01 February 2021Active
Unit 7, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, England, B76 1AL

Director18 January 2016Active
Ringelnatzstrasse 36, D-50996 Koln, Germany,

Director08 February 2001Active
Unit 7, Maybrook Road, Maybrook Business Park, Minworth, Sutton Coldfield, England, B76 1AL

Director15 November 2018Active
1 Brookside Way, Wilnecote, Tamworth, B77 5LH

Director18 April 2006Active

People with Significant Control

Bollig Und Kemper Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:114, Vitalistrasse, Cologne, Germany,
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
2024-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-18Address

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

Download
2022-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-18Resolution

Resolution.

Download
2022-12-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts amended with made up date.

Download
2021-08-18Accounts

Accounts with accounts type audited abridged.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-12-19Accounts

Accounts with accounts type audited abridged.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type audited abridged.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.