UKBizDB.co.uk

SCHULKE & MAYR UK LIMITED

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

This company is commonly known as Schulke & Mayr Uk Limited. The company was founded 29 years ago and was given the registration number 02987168. The firm's registered office is in SHEFFIELD. You can find them at Cygnet House 1 Jenkin Road, Meadowhall, Sheffield, South Yorkshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:SCHULKE & MAYR UK LIMITED
Company Number:02987168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Cygnet House 1 Jenkin Road, Meadowhall, Sheffield, South Yorkshire, S9 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cygnet House 1 Jenkin Road, Meadowhall, Sheffield, S9 1AT

Director04 April 2022Active
Cygnet House, 1 Jenkin Road, Meadowhall, Sheffield, United Kingdom, S9 1AT

Director28 January 2022Active
25 Fulmar Way, Gateford, Worksop, S81 8UF

Secretary06 September 1996Active
106 Broadwood Avenue, Ruislip, HA4 7XT

Secretary27 October 1995Active
36 High Beeches, Gerrards Cross, SL9 7HX

Secretary15 December 1994Active
47 Wordsworth Drive, Cheam, SM3 8HE

Secretary01 March 1996Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary04 November 1994Active
Bei Der Flottbeker Muhle 2, Hamburg, Germany, FOREIGN

Director30 June 2004Active
Cedar Ridge 218 Upper Chobham Road, Camberley, GU15 1HD

Director15 December 1994Active
Kakenhaner Weg 130, D-22397 Hamburg, Germany, FOREIGN

Director06 September 1996Active
25 Fulmar Way, Gateford, Worksop, S81 8UF

Director06 September 1996Active
2, Robert Koch Strasse, Norderstedt, Germany, 22851

Director23 July 2012Active
Cygnet House, 1 Jenkin Road, Meadowhall, Sheffield, United Kingdom, S9 1AT

Director01 October 2018Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director04 November 1994Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director04 November 1994Active
106 Broadwood Avenue, Ruislip, HA4 7XT

Director15 December 1994Active
Cygnet House, 1 Jenkin Road, Meadowhall, Sheffield, S9 1AT

Director01 October 2009Active
25 Avenue Pierre, 1 Er De Serbie, Paris, 75116

Director06 September 1996Active

People with Significant Control

Bertrand, Patrick, Bernard Masselot
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:French
Country of residence:Germany
Address:2 Robert Koch Strasse, Norderstedt, Germany, 22851
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
2023-12-14Annual return

Second filing of annual return with made up date.

Download
2023-11-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-08-18Confirmation statement

Confirmation statement.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Officers

Termination director company with name termination date.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2017-11-03Accounts

Accounts with accounts type full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.