UKBizDB.co.uk

SCHIEDEL CHIMNEY SYSTEMS LIMITED

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

This company is commonly known as Schiedel Chimney Systems Limited. The company was founded 20 years ago and was given the registration number 05055083. The firm's registered office is in TYNE & WEAR. You can find them at Crowther Industrial Estate, Washington, Tyne & Wear, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCHIEDEL CHIMNEY SYSTEMS LIMITED
Company Number:05055083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowther Industrial Estate, Washington, United Kingdom, NE38 0AQ

Secretary02 November 2015Active
79, Neville Road, Darlington, United Kingdom, DL3 8NQ

Director15 July 2011Active
9, Lerchenstrasse, 80995 München, Germany,

Director01 September 2017Active
4 Brackenridge Avenue, Newmills, Dungannon, Northern Ireland, BT71 4TJ

Secretary28 February 2007Active
4 Church Close, Rushton, Kettering, NN14 1SB

Secretary19 March 2004Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary31 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 2004Active
238, Carmel Road North, Darlington, United Kingdom, DL3 9TG

Director15 July 2011Active
12 Ferens Park, Durham, DH1 1NU

Director01 October 2007Active
4 Church Close, Rushton, Kettering, NN14 1SB

Director19 March 2004Active
Liebigstr 9, Frankfurt Am Main, Germany, 60323

Director08 June 2011Active
Maltesergasse 41, Voitsberg, Austria,

Director11 May 2004Active
50 Plough Lane, Purley, CR8 3QE

Director19 March 2004Active
Trinilhausstr 10-1-29, Wien, Vienna, Austria, 1110

Director04 January 2013Active
Torpantie 11, As 1, Kauniainen, Finland, FIN-02700

Director01 December 2008Active
A-7471 Rechnitz, Dr Karl, Rennerstrasse 3, Austria,

Director05 October 2004Active
Via Di Porta, Maggiore No 23, 00485 Roma, Italy,

Director11 May 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 February 2004Active

People with Significant Control

Schiedel Gmbh & Co.Kg
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:9, Lerchenstrasse, Munchen, Germany,
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Officers

Appoint person director company with name date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-05-03Accounts

Accounts with accounts type full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type full.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Officers

Change person secretary company with change date.

Download
2016-01-29Mortgage

Mortgage satisfy charge full.

Download
2015-11-05Officers

Appoint person secretary company with name date.

Download
2015-11-03Officers

Termination secretary company with name termination date.

Download
2015-05-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.