Warning: file_put_contents(c/0cc43b994b1556ca8f83e4c83b90adca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
German Made Ltd, BB2 6DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GERMAN MADE LTD

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

This company is commonly known as German Made Ltd. The company was founded 8 years ago and was given the registration number 09898938. The firm's registered office is in BLACKBURN. You can find them at Durley House, Braeside, Blackburn, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GERMAN MADE LTD
Company Number:09898938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Durley House, Braeside, Blackburn, England, BB2 6DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Abercromby Avenue, High Wycombe, England, HP12 3AX

Director02 January 2021Active
10, High Street, Rishton, Blackburn, England, BB1 4LA

Director28 September 2019Active
Flat3, Joanne Court, 2a Queen Annes Gardens, Enfield, England, EN1 2JQ

Director20 January 2019Active
17, Abercromby Avenue, High Wycombe, England, HP12 3AX

Director10 May 2020Active
Suite 3-04, Peel House, London Road, Morden, England, SM4 5BT

Director02 February 2017Active
Suite 3-04, Peel House, London Road, Morden, England, SM4 5BT

Director25 November 2018Active
Suite 3-04, Peel House, London Road, Morden, England, SM4 5BT

Director25 November 2018Active
Durley House, Braeside, Blackburn, England, BB2 6DR

Director01 February 2020Active
60, Green Lane, Thornton Heath, England, CR7 8BD

Director02 December 2015Active
Suite 3-04, Peel House, London Road, Morden, England, SM4 5BT

Director15 May 2018Active

People with Significant Control

Mr John Halstead
Notified on:02 January 2021
Status:Active
Date of birth:January 2021
Nationality:British
Country of residence:England
Address:17, Abercromby Avenue, High Wycombe, England, HP12 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Umar Khuzema
Notified on:10 May 2020
Status:Active
Date of birth:April 1998
Nationality:Pakistani
Country of residence:England
Address:17, Abercromby Avenue, High Wycombe, England, HP12 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as trust
Mr Zahid Iqbal Hussain
Notified on:04 October 2019
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:10, High Street, Blackburn, England, BB1 4LA
Nature of control:
  • Significant influence or control
Mr Kamran Jadoon
Notified on:20 January 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Flat 3, Joanne Court, 2a Queen Annes Gardens, Enfield, England, EN1 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Anwar Malik
Notified on:02 February 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Suite 3-04, Peel House, London Road, Morden, England, SM4 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-25Address

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

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-07Address

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

Download
2021-05-22Gazette

Gazette filings brought up to date.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-01-03Persons with significant control

Notification of a person with significant control.

Download
2021-01-03Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Address

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

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-12Persons with significant control

Change to a person with significant control.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-05-08Address

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

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-20Address

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

Download

Copyright © 2024. All rights reserved.