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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Godfrey Way, Dunmow, CM6 2SE | Secretary | 01 July 2009 | Active |
66 Godfrey Way, Dunmow, CM6 2SE | Director | 01 July 2009 | Active |
Danbachstrasse 47, Rosenfeld, Germany, 72348 | Director | 01 January 2014 | Active |
8 Dunslade Road, Market Harborough, LE16 8AQ | Secretary | 02 August 1991 | Active |
1 The Gore, Rayne, Braintree, CM7 8RL | Secretary | 30 September 1999 | Active |
30a Lawn Lane, Sutton, Ely, CB6 2RE | Secretary | 05 January 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 02 August 1991 | Active |
Buxacher Strasse 85, D-8940 Memmingen 1, Germany, | Director | 02 August 1991 | Active |
Klostermuehle 7, Tuebingen 72074, Germany, | Director | 14 January 2008 | Active |
Matthias-Ehrenfried Str,9, Wurzburg, Germany, FOREIGN | Director | 27 October 2003 | Active |
1 Paul Gabriel Straat, Deventer, Netherlands, | Director | 28 July 2005 | Active |
1 The Gore, Rayne, Braintree, CM7 8RL | Director | 07 June 1999 | Active |
Am Waldblick 17, 8359 Ebersbach B, Germany, | Director | 07 June 1999 | Active |
Vogelsangstr 13, Horb Jhlongen, Germany, | Director | 01 August 2002 | Active |
30a Lawn Lane, Sutton, Ely, CB6 2RE | Director | 05 January 2001 | Active |
Allgauer Strasse 51/53, D-8940 Memmingen 1, Germany, | Director | 02 August 1991 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 02 August 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type small. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type small. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type small. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type small. | Download |
2017-09-04 | Address | Move registers to sail company with new address. | Download |
2017-08-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-31 | Address | Change sail address company with new address. | Download |
2017-03-17 | Accounts | Accounts with accounts type small. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Accounts | Accounts with accounts type small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Accounts | Accounts with accounts type small. | Download |
2014-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.