UKBizDB.co.uk

FAUN ZOELLER (UK) LIMITED

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

This company is commonly known as Faun Zoeller (uk) Limited. The company was founded 61 years ago and was given the registration number 00751804. The firm's registered office is in REDDITCH. You can find them at Units 4 & 5 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:FAUN ZOELLER (UK) LIMITED
Company Number:00751804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Units 4 & 5 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4 & 5, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, England, B98 9PB

Secretary01 September 2013Active
Units 4 & 5, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB

Director01 June 2017Active
Units 4 & 5, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB

Director24 February 2016Active
Units 4 & 5, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB

Director01 April 2011Active
Llangefni, Isle Of Anglessey, LL77 7XA

Secretary12 January 2012Active
Teilo, 12 Sylva Gardens North, Llandudno, LL30 1BP

Secretary10 May 2000Active
53 Plas Tudno, Penrhyn Bay, Llandudno, LL30 3ER

Secretary01 January 1996Active
20 Cil Y Graig, Llanfairpwllgwyngyll, LL61 5NZ

Secretary30 June 1999Active
20 Cil Y Graig, Llanfairpwllgwyngyll, LL61 5NZ

Secretary-Active
10 Bryn Aur, Gorsedd, Holywell, CH8 8RA

Secretary01 April 2003Active
36 Grosvenor Road, Prestatyn, LL19 7NP

Secretary01 June 2002Active
21 Asturian Gate, Ribchester, Preston, PR3 3QX

Director18 October 2004Active
Scott Croft, Grindleton, Clitheroe, BB7 4QR

Director-Active
Wynona Esplanade, Penmaenmawr, LL34 6LY

Director02 November 1992Active
20 Cil Y Graig, Llanfairpwllgwyngyll, LL61 5NZ

Director-Active
125 Sydenham Hill, London, SE26 6LW

Director-Active
35 Pothouse Lane, Stocksbridge, Sheffield, S36 1ES

Director13 October 2000Active
The Old Yard, Red Wharf Bay, Pentraeth, LL75 8PZ

Director01 January 2000Active
10 Bryn Aur, Gorsedd, Holywell, CH8 8RA

Director01 April 2003Active
Langerfeldser 55, D-58638 Iserlohn, Germany, FOREIGN

Director01 January 1996Active
2 Glynne Road, Bangor, LL57 1AH

Director02 November 1992Active
Ysgubor Wen, Llaniestyn, Beaumaris, LL58 8TN

Director-Active
Bodrwyn, Cerrigceinwen, Bodorgan, LL62 5DH

Director-Active
Units 4 & 5, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, England, B98 9PB

Director08 March 2012Active
Obere Breitackerstrabe 18, 79761 Waldshut-Tiengen, Germany,

Director01 September 2007Active
24 Rhiw Road, Colwyn Bay, Conway, LL29 7TP

Director01 June 2002Active
Orchard Mews New Street, Beaumaris, LL58 8EL

Director19 January 1999Active
Hasenhohl 5, 58640 Iselhorn, Germany,

Director10 May 2000Active

People with Significant Control

Johannes Friedrich Kirchhoff
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:German
Address:Units 4 & 5, Colemeadow Road, Redditch, B98 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Jürgen Wolfgang Kirchhoff
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:German
Address:Units 4 & 5, Colemeadow Road, Redditch, B98 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Arndt Günter Kirchhoff
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:German
Address:Units 4 & 5, Colemeadow Road, Redditch, B98 9PB
Nature of control:
  • Ownership of shares 25 to 50 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
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Accounts

Accounts with accounts type full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-09-30Persons with significant control

Second filing notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-02-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.