UKBizDB.co.uk

D.B.K.- TECHNITHERM LIMITED

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

This company is commonly known as D.b.k.- Technitherm Limited. The company was founded 39 years ago and was given the registration number 01861693. The firm's registered office is in LLANTRISANT. You can find them at Unit 11, Llantrisant Business Park, Llantrisant, Mid Glamorgan. This company's SIC code is 27510 - Manufacture of electric domestic appliances.

Company Information

Name:D.B.K.- TECHNITHERM LIMITED
Company Number:01861693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1984
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27510 - Manufacture of electric domestic appliances

Office Address & Contact

Registered Address:Unit 11, Llantrisant Business Park, Llantrisant, Mid Glamorgan, CF72 8LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Llantrisant Business Park, Llantrisant, CF72 8LF

Director17 October 2012Active
Unit 11, Llantrisant Business Park, Llantrisant, CF72 8LF

Director10 January 2018Active
Ty Trisant, 3 Llys Derwen Penygawsi, Llantrisant, CF72 8QB

Secretary-Active
11 Heol Dyfed, Beddau, Pontypridd, Wales, CF38 2SX

Secretary05 November 1998Active
Penmyarth Cottage Gliffaes Road, Crickhowell, NP8 1RN

Secretary29 April 1999Active
Unit 11, Llantrisant Business Park, Llantrisant, CF72 8LF

Secretary30 July 1999Active
Ahornstrasse 56, Weinheim, Germany,

Director10 April 2002Active
74 The Sand Wharf, Jim Driscoll Way, Cardiff, CF11 7JA

Director10 April 2002Active
Weissenburger Strasse 31, 76829 Landau, Germany, FOREIGN

Director-Active
Ahornweg 3, 6730 Neustadt, West Germany, FOREIGN

Director-Active
Ty Trisant, 3 Llys Derwen Penygawsi, Llantrisant, CF72 8QB

Director-Active
Unit 11, Llantrisant Business Park, Llantrisant, CF72 8LF

Director01 June 2007Active
Fern Lodge, Llanquian Road, Aberthin, Cowbridge, CF71 7HE

Director04 October 2002Active
10 Caynham Avenue, Penarth, CF64 5RR

Director08 December 1999Active
Unit 11, Llantrisant Business Park, Llantrisant, CF72 8LF

Director06 June 2008Active
Unit 11, Llantrisant Business Park, Llantrisant, CF72 8LF

Director14 September 2007Active
Unit 11, Llantrisant Business Park, Llantrisant, CF72 8LF

Director07 April 2009Active
The Old Coach House, Gwernvale, Crickhowell, NP8 1SE

Director05 November 1998Active

People with Significant Control

Dr Andreas Stratmann
Notified on:10 January 2018
Status:Active
Date of birth:March 1968
Nationality:German
Address:Unit 11, Llantrisant, CF72 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Norbert Johannes Reiling
Notified on:01 June 2016
Status:Active
Date of birth:January 1962
Nationality:German
Address:Unit 11, Llantrisant, CF72 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2018-02-13Officers

Termination secretary company with name termination date.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.