UKBizDB.co.uk

SCHAEFF LIMITED

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

This company is commonly known as Schaeff Limited. The company was founded 31 years ago and was given the registration number 02763681. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SCHAEFF LIMITED
Company Number:02763681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850

Secretary31 December 2019Active
45 Glover Avenue, 4th Floor, Norwalk, United States, 06850

Director31 December 2021Active
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850

Director31 December 2019Active
Weinstrasse 77, Erlenbach, Germany,

Secretary01 August 1999Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Secretary01 July 2002Active
Quaker House 19 Quaker Close, Wath Upon Dearne, Rotherham, S63 6LQ

Secretary17 May 1999Active
39 Turton Heights, Bolton, BL2 3DU

Secretary12 November 1992Active
11 Chapel Close, Skelmanthorpe, Huddersfield, HD8 9AT

Secretary14 December 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 November 1992Active
Weinstrasse 77, Erlenbach, Germany,

Director14 December 1999Active
190 Sturges Ridge Road, Wilton, Fairfield, Usa,

Director01 July 2002Active
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE

Director11 July 2006Active
32, Hickory Lane, Connecticut 06824, Usa,

Director11 March 2013Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Director01 July 2002Active
45, Beachside Avenue, Westport, Usa,

Director15 December 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 November 1992Active
Ritzwiesen Str 35, Riegelsberg 66292, Germany,

Director16 February 2001Active
4 Leemuir View, Carluke, ML8 4AN

Director15 December 2003Active
Oedenbuehlsteige 12, Schwaebisch Hall 74523, Germany,

Director13 December 1999Active
C/O Terex Corporation, 200 Nyala Farm Road, Westport, United States, 06880

Director27 February 2017Active
Suhlweg 45, 7183 Langenburg, Germany,

Director12 November 1992Active
39 Turton Heights, Bolton, BL2 3DU

Director12 November 1992Active
25 Old Stone Crossing, West Simsbury, Usa,

Director15 December 2003Active

People with Significant Control

Terex Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2711 Centerville Road, Suite 400, Wilmington, United States,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-25Dissolution

Dissolution application strike off company.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person secretary company with change date.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person secretary company with name date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.