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.
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 | : |
|
Registered Address | : | Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crowther Industrial Estate, Washington, United Kingdom, NE38 0AQ | Secretary | 02 November 2015 | Active |
79, Neville Road, Darlington, United Kingdom, DL3 8NQ | Director | 15 July 2011 | Active |
9, Lerchenstrasse, 80995 München, Germany, | Director | 01 September 2017 | Active |
4 Brackenridge Avenue, Newmills, Dungannon, Northern Ireland, BT71 4TJ | Secretary | 28 February 2007 | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Secretary | 19 March 2004 | Active |
Red Tiles, 62 Park Road, Woking, GU22 7DB | Secretary | 31 May 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 February 2004 | Active |
238, Carmel Road North, Darlington, United Kingdom, DL3 9TG | Director | 15 July 2011 | Active |
12 Ferens Park, Durham, DH1 1NU | Director | 01 October 2007 | Active |
4 Church Close, Rushton, Kettering, NN14 1SB | Director | 19 March 2004 | Active |
Liebigstr 9, Frankfurt Am Main, Germany, 60323 | Director | 08 June 2011 | Active |
Maltesergasse 41, Voitsberg, Austria, | Director | 11 May 2004 | Active |
50 Plough Lane, Purley, CR8 3QE | Director | 19 March 2004 | Active |
Trinilhausstr 10-1-29, Wien, Vienna, Austria, 1110 | Director | 04 January 2013 | Active |
Torpantie 11, As 1, Kauniainen, Finland, FIN-02700 | Director | 01 December 2008 | Active |
A-7471 Rechnitz, Dr Karl, Rennerstrasse 3, Austria, | Director | 05 October 2004 | Active |
Via Di Porta, Maggiore No 23, 00485 Roma, Italy, | Director | 11 May 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 February 2004 | Active |
Schiedel Gmbh & Co.Kg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 9, Lerchenstrasse, Munchen, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Officers | Appoint person director company with name date. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Accounts | Accounts with accounts type full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-10 | Accounts | Accounts with accounts type full. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-04 | Officers | Change person secretary company with change date. | Download |
2016-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-05 | Officers | Appoint person secretary company with name date. | Download |
2015-11-03 | Officers | Termination secretary company with name termination date. | Download |
2015-05-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.