UKBizDB.co.uk

STEHLE UK LIMITED

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

This company is commonly known as Stehle Uk Limited. The company was founded 32 years ago and was given the registration number 02634668. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:STEHLE UK LIMITED
Company Number:02634668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1991
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 3BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Godfrey Way, Dunmow, CM6 2SE

Secretary01 July 2009Active
66 Godfrey Way, Dunmow, CM6 2SE

Director01 July 2009Active
Danbachstrasse 47, Rosenfeld, Germany, 72348

Director01 January 2014Active
8 Dunslade Road, Market Harborough, LE16 8AQ

Secretary02 August 1991Active
1 The Gore, Rayne, Braintree, CM7 8RL

Secretary30 September 1999Active
30a Lawn Lane, Sutton, Ely, CB6 2RE

Secretary05 January 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary02 August 1991Active
Buxacher Strasse 85, D-8940 Memmingen 1, Germany,

Director02 August 1991Active
Klostermuehle 7, Tuebingen 72074, Germany,

Director14 January 2008Active
Matthias-Ehrenfried Str,9, Wurzburg, Germany, FOREIGN

Director27 October 2003Active
1 Paul Gabriel Straat, Deventer, Netherlands,

Director28 July 2005Active
1 The Gore, Rayne, Braintree, CM7 8RL

Director07 June 1999Active
Am Waldblick 17, 8359 Ebersbach B, Germany,

Director07 June 1999Active
Vogelsangstr 13, Horb Jhlongen, Germany,

Director01 August 2002Active
30a Lawn Lane, Sutton, Ely, CB6 2RE

Director05 January 2001Active
Allgauer Strasse 51/53, D-8940 Memmingen 1, Germany,

Director02 August 1991Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director02 August 1991Active

People with Significant Control

Mr Herr Dr Dieter Ledermann-Wolfram
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:German
Address:Dashwood House, 69 Old Broad Street, London, EC2M 1QS
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-22Accounts

Accounts with accounts type small.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type small.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type small.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type small.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type small.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type small.

Download
2017-09-04Address

Move registers to sail company with new address.

Download
2017-08-31Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Address

Change sail address company with new address.

Download
2017-03-17Accounts

Accounts with accounts type small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.