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.
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 | : |
|
Registered Address | : | Cygnet House 1 Jenkin Road, Meadowhall, Sheffield, South Yorkshire, S9 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cygnet House 1 Jenkin Road, Meadowhall, Sheffield, S9 1AT | Director | 04 April 2022 | Active |
Cygnet House, 1 Jenkin Road, Meadowhall, Sheffield, United Kingdom, S9 1AT | Director | 28 January 2022 | Active |
25 Fulmar Way, Gateford, Worksop, S81 8UF | Secretary | 06 September 1996 | Active |
106 Broadwood Avenue, Ruislip, HA4 7XT | Secretary | 27 October 1995 | Active |
36 High Beeches, Gerrards Cross, SL9 7HX | Secretary | 15 December 1994 | Active |
47 Wordsworth Drive, Cheam, SM3 8HE | Secretary | 01 March 1996 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 04 November 1994 | Active |
Bei Der Flottbeker Muhle 2, Hamburg, Germany, FOREIGN | Director | 30 June 2004 | Active |
Cedar Ridge 218 Upper Chobham Road, Camberley, GU15 1HD | Director | 15 December 1994 | Active |
Kakenhaner Weg 130, D-22397 Hamburg, Germany, FOREIGN | Director | 06 September 1996 | Active |
25 Fulmar Way, Gateford, Worksop, S81 8UF | Director | 06 September 1996 | Active |
2, Robert Koch Strasse, Norderstedt, Germany, 22851 | Director | 23 July 2012 | Active |
Cygnet House, 1 Jenkin Road, Meadowhall, Sheffield, United Kingdom, S9 1AT | Director | 01 October 2018 | Active |
6 Wellesford Close, Banstead, SM7 2HL | Nominee Director | 04 November 1994 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 04 November 1994 | Active |
106 Broadwood Avenue, Ruislip, HA4 7XT | Director | 15 December 1994 | Active |
Cygnet House, 1 Jenkin Road, Meadowhall, Sheffield, S9 1AT | Director | 01 October 2009 | Active |
25 Avenue Pierre, 1 Er De Serbie, Paris, 75116 | Director | 06 September 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Annual return | Second filing of annual return with made up date. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Accounts | Accounts with accounts type full. | Download |
2017-11-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.