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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 4 & 5, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, England, B98 9PB | Secretary | 01 September 2013 | Active |
Units 4 & 5, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB | Director | 01 June 2017 | Active |
Units 4 & 5, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB | Director | 24 February 2016 | Active |
Units 4 & 5, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB | Director | 01 April 2011 | Active |
Llangefni, Isle Of Anglessey, LL77 7XA | Secretary | 12 January 2012 | Active |
Teilo, 12 Sylva Gardens North, Llandudno, LL30 1BP | Secretary | 10 May 2000 | Active |
53 Plas Tudno, Penrhyn Bay, Llandudno, LL30 3ER | Secretary | 01 January 1996 | Active |
20 Cil Y Graig, Llanfairpwllgwyngyll, LL61 5NZ | Secretary | 30 June 1999 | Active |
20 Cil Y Graig, Llanfairpwllgwyngyll, LL61 5NZ | Secretary | - | Active |
10 Bryn Aur, Gorsedd, Holywell, CH8 8RA | Secretary | 01 April 2003 | Active |
36 Grosvenor Road, Prestatyn, LL19 7NP | Secretary | 01 June 2002 | Active |
21 Asturian Gate, Ribchester, Preston, PR3 3QX | Director | 18 October 2004 | Active |
Scott Croft, Grindleton, Clitheroe, BB7 4QR | Director | - | Active |
Wynona Esplanade, Penmaenmawr, LL34 6LY | Director | 02 November 1992 | Active |
20 Cil Y Graig, Llanfairpwllgwyngyll, LL61 5NZ | Director | - | Active |
125 Sydenham Hill, London, SE26 6LW | Director | - | Active |
35 Pothouse Lane, Stocksbridge, Sheffield, S36 1ES | Director | 13 October 2000 | Active |
The Old Yard, Red Wharf Bay, Pentraeth, LL75 8PZ | Director | 01 January 2000 | Active |
10 Bryn Aur, Gorsedd, Holywell, CH8 8RA | Director | 01 April 2003 | Active |
Langerfeldser 55, D-58638 Iserlohn, Germany, FOREIGN | Director | 01 January 1996 | Active |
2 Glynne Road, Bangor, LL57 1AH | Director | 02 November 1992 | Active |
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 | Director | 08 March 2012 | Active |
Obere Breitackerstrabe 18, 79761 Waldshut-Tiengen, Germany, | Director | 01 September 2007 | Active |
24 Rhiw Road, Colwyn Bay, Conway, LL29 7TP | Director | 01 June 2002 | Active |
Orchard Mews New Street, Beaumaris, LL58 8EL | Director | 19 January 1999 | Active |
Hasenhohl 5, 58640 Iselhorn, Germany, | Director | 10 May 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-09-30 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.