UKBizDB.co.uk

STULZ U.K. LIMITED

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

This company is commonly known as Stulz U.k. Limited. The company was founded 37 years ago and was given the registration number 02113767. The firm's registered office is in EPSOM. You can find them at First Quarter, Blenheim Road, Epsom, Surrey. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:STULZ U.K. LIMITED
Company Number:02113767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply
  • 43220 - Plumbing, heat and air-conditioning installation
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Wordsworth Drive, Cheam, Sutton, England, SM3 8HF

Secretary01 September 2016Active
64, Leatherhead Road, Chessington, England, KT9 2NY

Director03 April 2024Active
Unit 64, Barwell Business Park, Leatherhead Road, Chessington, England, KT9 2NY

Director01 January 2016Active
Holsteiner Chaussee 283, Hamburg, Germany,

Director-Active
79 Harestone Hill, Caterham, CR3 6DL

Secretary-Active
31, Broadwater Close, Hersham, Walton-On-Thames, KT12 5DD

Secretary22 January 2009Active
First Quarter, Blenheim Road, Epsom, KT19 9QN

Secretary01 January 2016Active
Schuslerweg 14d, 2100 Hamburg 90, Germanu,

Director03 June 1991Active
Holsteiner Chaussee 283, Hamburg D - 2000, Germany,

Director03 June 1991Active
Flat 21 Campion Close, Croydon, CR0 5SN

Director-Active
5 Rudolf-Kinau Str, D-2110 Buchkolz, Germany,

Director-Active
31 Broadwater Close, Walton On Thames, KT12 5DD

Director-Active
First Quarter, First Quarter, Blenheim Road, Epsom, England, KT19 9QN

Director-Active
Halstenbeker Str 60 C, Hamburg, Germany,

Director06 February 1997Active

People with Significant Control

Mr Brendan Anthony Leonard
Notified on:01 September 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Unit 64, Barwell Business Park, Chessington, England, KT9 2NY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type small.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type small.

Download
2021-03-16Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Address

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

Download
2020-06-12Accounts

Accounts with accounts type full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Appoint person secretary company with name date.

Download
2016-10-04Officers

Change person director company with change date.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-10-04Officers

Termination secretary company with name termination date.

Download
2016-04-15Accounts

Accounts with accounts type full.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.