Active
Company Information for KOLBUS UK LIMITED
KOLBUS HOUSE BLACKBURN ROAD, HOUGHTON REGIS, DUNSTABLE, LU5 5BQ,
|
Company Registration Number
00956558
Private Limited Company
Active |
Company Name | |
---|---|
KOLBUS UK LIMITED | |
Legal Registered Office | |
KOLBUS HOUSE BLACKBURN ROAD HOUGHTON REGIS DUNSTABLE LU5 5BQ Other companies in MK12 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MAINPRIZE FLATHER |
||
KAI BUNTEMEYER |
||
ROBERT MAINPRIZE FLATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON HENRY ROBSON |
Company Secretary | ||
GORDON HENRY ROBSON |
Director | ||
HERMANN THEODOR EDWIN VON BRAUNMUHL |
Director | ||
WOLFGANG PRIEMER |
Company Secretary | ||
WOLFGANG PRIEMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH PRINTING MACHINERY ASSOCIATION LIMITED | Director | 2014-12-31 | CURRENT | 1980-05-01 | Active - Proposal to Strike off | |
NATPRINT LIMITED | Director | 2014-12-31 | CURRENT | 1961-06-06 | Active - Proposal to Strike off | |
BRITISH PRINTING MACHINERY ASSOCIATION (PROPRIETARY) LIMITED | Director | 2014-12-31 | CURRENT | 1935-07-25 | Active - Proposal to Strike off | |
PICON LIMITED | Director | 2007-07-03 | CURRENT | 1969-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MAINPRIZE FLATHER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gregory Bird on 2021-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MAINPRIZE FLATHER | |
TM02 | Termination of appointment of Robert Mainprize Flather on 2021-06-30 | |
ANNOTATION | Annotation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/20 FROM 35 Heathfield Stacey Bushes Milton Keynes MK12 6HR | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GREGORY BIRD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILFRIED KRöGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAI BUNTEMEYER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1155836 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 1155836 | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 1155836 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1155836 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
SH01 | 28/04/11 STATEMENT OF CAPITAL GBP 1155836 | |
RES13 | INC SHARE CAP TO 1,160,000 £1 SHARES 27/04/2011 | |
RES10 | Resolutions passed:
| |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAINPRIZE FLATHER / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAI BUNTEMEYER / 26/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SCHULER SALES & SERVICE LIMITED CERTIFICATE ISSUED ON 01/01/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK LTD |
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
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as KOLBUS UK LIMITED are:
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. |