Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KOLBUS UK LIMITED
Company Information for

KOLBUS UK LIMITED

KOLBUS HOUSE BLACKBURN ROAD, HOUGHTON REGIS, DUNSTABLE, LU5 5BQ,
Company Registration Number
00956558
Private Limited Company
Active

Company Overview

About Kolbus Uk Ltd
KOLBUS UK LIMITED was founded on 1969-06-19 and has its registered office in Dunstable. The organisation's status is listed as "Active". Kolbus Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KOLBUS UK LIMITED
 
Legal Registered Office
KOLBUS HOUSE BLACKBURN ROAD
HOUGHTON REGIS
DUNSTABLE
LU5 5BQ
Other companies in MK12
 
Filing Information
Company Number 00956558
Company ID Number 00956558
Date formed 1969-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB197489981  
Last Datalog update: 2024-04-06 10:06:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOLBUS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KOLBUS UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MAINPRIZE FLATHER
Company Secretary 1999-01-01
KAI BUNTEMEYER
Director 1997-09-01
ROBERT MAINPRIZE FLATHER
Director 1997-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON HENRY ROBSON
Company Secretary 1995-02-21 1998-12-31
GORDON HENRY ROBSON
Director 1991-03-26 1998-12-31
HERMANN THEODOR EDWIN VON BRAUNMUHL
Director 1995-02-21 1997-12-31
WOLFGANG PRIEMER
Company Secretary 1991-03-26 1995-02-21
WOLFGANG PRIEMER
Director 1991-03-26 1995-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MAINPRIZE FLATHER BRITISH PRINTING MACHINERY ASSOCIATION LIMITED Director 2014-12-31 CURRENT 1980-05-01 Active - Proposal to Strike off
ROBERT MAINPRIZE FLATHER NATPRINT LIMITED Director 2014-12-31 CURRENT 1961-06-06 Active - Proposal to Strike off
ROBERT MAINPRIZE FLATHER BRITISH PRINTING MACHINERY ASSOCIATION (PROPRIETARY) LIMITED Director 2014-12-31 CURRENT 1935-07-25 Active - Proposal to Strike off
ROBERT MAINPRIZE FLATHER PICON LIMITED Director 2007-07-03 CURRENT 1969-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAINPRIZE FLATHER
2022-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-09-22CH01Director's details changed for Mr Gregory Bird on 2021-06-30
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAINPRIZE FLATHER
2021-09-22TM02Termination of appointment of Robert Mainprize Flather on 2021-06-30
2021-09-22ANNOTATIONAnnotation
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 35 Heathfield Stacey Bushes Milton Keynes MK12 6HR
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-01AP01DIRECTOR APPOINTED MR GREGORY BIRD
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-14AP01DIRECTOR APPOINTED MR WILFRIED KRöGER
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KAI BUNTEMEYER
2018-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1155836
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1155836
2016-04-15AR0126/03/16 ANNUAL RETURN FULL LIST
2015-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1155836
2015-04-08AR0126/03/15 ANNUAL RETURN FULL LIST
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1155836
2014-04-02AR0126/03/14 ANNUAL RETURN FULL LIST
2014-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0126/03/13 ANNUAL RETURN FULL LIST
2012-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-30AR0126/03/12 ANNUAL RETURN FULL LIST
2012-03-12SH0128/04/11 STATEMENT OF CAPITAL GBP 1155836
2012-02-28RES13INC SHARE CAP TO 1,160,000 £1 SHARES 27/04/2011
2012-02-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Inc share cap to 1,160,000 £1 shares 27/04/2011
2011-05-16AR0126/03/11 ANNUAL RETURN FULL LIST
2011-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0126/03/10 ANNUAL RETURN FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAINPRIZE FLATHER / 26/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KAI BUNTEMEYER / 26/03/2010
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-07-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-15363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-08363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-02363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-04-03363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-29363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-04-12363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1999-01-20288aNEW SECRETARY APPOINTED
1999-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-06-12363sRETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS
1998-02-18288bDIRECTOR RESIGNED
1998-02-18288aNEW DIRECTOR APPOINTED
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-05288aNEW DIRECTOR APPOINTED
1997-05-04363sRETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS
1996-08-06363sRETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS
1996-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-19363sRETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS
1995-06-19288NEW SECRETARY APPOINTED
1995-06-19288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-31363sRETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS
1993-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-13363sRETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS
1993-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-01-04CERTNMCOMPANY NAME CHANGED SCHULER SALES & SERVICE LIMITED CERTIFICATE ISSUED ON 01/01/93
1992-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-16363sRETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to KOLBUS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOLBUS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1981-11-25 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KOLBUS UK LIMITED

Intangible Assets
Patents
We have not found any records of KOLBUS UK LIMITED registering or being granted any patents
Domain Names

KOLBUS UK LIMITED owns 1 domain names.

kolbus.co.uk  

Trademarks
We have not found any records of KOLBUS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOLBUS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as KOLBUS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KOLBUS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOLBUS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KOLBUS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.