Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSEF GARTNER & CO. U.K. LIMITED
Company Information for

JOSEF GARTNER & CO. U.K. LIMITED

2ND FLOOR, 1, OLD JEWRY, LONDON, EC2R 8DN,
Company Registration Number
01204468
Private Limited Company
Active

Company Overview

About Josef Gartner & Co. U.k. Ltd
JOSEF GARTNER & CO. U.K. LIMITED was founded on 1975-03-20 and has its registered office in London. The organisation's status is listed as "Active". Josef Gartner & Co. U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOSEF GARTNER & CO. U.K. LIMITED
 
Legal Registered Office
2ND FLOOR, 1
OLD JEWRY
LONDON
EC2R 8DN
Other companies in EC3M
 
Filing Information
Company Number 01204468
Company ID Number 01204468
Date formed 1975-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 06:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSEF GARTNER & CO. U.K. 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.
Companies with same name JOSEF GARTNER & CO. U.K. LIMITED
The following companies were found which have the same name as JOSEF GARTNER & CO. U.K. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOSEF GARTNER & CO. U.K. LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of JOSEF GARTNER & CO. U.K. LIMITED

Current Directors
Officer Role Date Appointed
COLIN STANLEY DRAPER
Company Secretary 2008-03-07
MARTIN GEORG DEIL
Director 2000-04-01
COLIN STANLEY DRAPER
Director 2008-03-07
KLAUS ERNST LOTHER
Director 2002-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
GIANCARLO GENNARO IOVINO
Director 2001-02-01 2008-03-31
MARTIN GEORG DEIL
Company Secretary 2006-09-26 2008-03-07
GIANCARLO GENNARO IOVINO
Company Secretary 2001-06-01 2006-09-26
ULI BEHR
Director 1998-10-21 2002-06-25
STEPHEN REGINALD MCKENZIE
Company Secretary 1992-02-25 2001-05-31
JEURGEN BUCHER
Director 1998-10-21 2001-05-31
STEPHEN REGINALD MCKENZIE
Director 1993-05-01 2001-05-31
HANS SIEDENTOPF
Director 1991-12-02 1999-12-18
ING FRITZ GARTNER
Director 1991-12-02 1998-10-21
HELMUT WIELAND
Director 1991-12-02 1998-10-21
DAVID BARRY ROCKBERGER
Company Secretary 1991-12-02 1992-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN STANLEY DRAPER DRAPER LEE ASSOCIATES LIMITED Company Secretary 2003-07-16 CURRENT 2003-07-16 Active
COLIN STANLEY DRAPER DRAPER LEE ASSOCIATES LIMITED Director 2003-07-16 CURRENT 2003-07-16 Active
KLAUS ERNST LOTHER PERMASTEELISA (UK) LIMITED Director 2012-03-15 CURRENT 1989-09-18 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
2023-10-16APPOINTMENT TERMINATED, DIRECTOR DANIELA BINTER
2023-10-16DIRECTOR APPOINTED MR SANDIP MAHAJAN
2023-04-17DIRECTOR APPOINTED DANIELA BINTER
2023-04-17APPOINTMENT TERMINATED, DIRECTOR KLAUS ERNST LOTHER
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORG DEIL
2022-10-25AP01DIRECTOR APPOINTED MR JOHN EDWARD CONBOYE
2022-01-18FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-07-27TM02Termination of appointment of Colin Stanley Draper on 2021-07-23
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STANLEY DRAPER
2021-07-15PSC07CESSATION OF ACR GP III (CAYMAN) LLC AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOSEPH FAZIO
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-11-17CH01Director's details changed for Mr Martin Georg Deil on 2020-08-31
2020-11-03PSC07CESSATION OF LIXIL GROUP CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2020-11-03PSC02Notification of Acr Gp Iii (Cayman) Llc as a person with significant control on 2020-09-30
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-18CH01Director's details changed for Martin Georg Deil on 2019-11-05
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-11-12CH01Director's details changed for Mr Klaus Ernst Lother on 2018-11-12
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-11-15CH01Director's details changed for Martin Georg Deil on 2017-11-14
2017-11-14CH01Director's details changed for Mr Klaus Ernst Lother on 2017-11-14
2016-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/16 FROM 7th Floor Fountain House 130 Fenchurch Street London EC3M 5DJ
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-11-18CH01Director's details changed for Klaus Ernst Lother on 2016-11-09
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13AA01Previous accounting period shortened from 31/12/16 TO 31/03/16
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-30AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-28AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-28AD02Register inspection address changed from C/O Tricor Aldbridge Llp 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH England to Tricor Services Europe Llp 4Th Floor 50 Mark Lane London EC3R 7QR
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-06AR0105/11/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30AR0105/11/12 ANNUAL RETURN FULL LIST
2012-11-14AUDAUDITOR'S RESIGNATION
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/11 FROM 26 Mastmaker Road London E14 9UB
2011-11-28AR0105/11/11 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0105/11/10 FULL LIST
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-11AD02SAIL ADDRESS CREATED
2009-11-30AR0105/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STANLEY DRAPER / 05/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN STANLEY DRAPER / 05/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KLAUS ERNST LOTHER / 05/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORG DEIL / 05/11/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-29MISCSECTION 519
2008-12-11MISCSECTION 519
2008-12-02363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN DEIL / 04/11/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-05288aDIRECTOR AND SECRETARY APPOINTED COLIN STANLEY DRAPER
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY MARTIN DEIL
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR GIANCARLO IOVINO
2007-11-21363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-06288aNEW SECRETARY APPOINTED
2006-10-06288bSECRETARY RESIGNED
2006-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-25363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-04-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363aRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-11-24288cDIRECTOR'S PARTICULARS CHANGED
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363aRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-08-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-08-08288bDIRECTOR RESIGNED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-14363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-09-21353LOCATION OF REGISTER OF MEMBERS
2001-09-21244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-21288bDIRECTOR RESIGNED
2001-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-21325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2001-09-21288aNEW SECRETARY APPOINTED
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: STAG HOUSE GYDYNAP LANE WOODCHESTER GLOUCESTERSHIRE GL5 5EZ
2001-02-12288aNEW DIRECTOR APPOINTED
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-16287REGISTERED OFFICE CHANGED ON 16/11/00 FROM: STROUDWATER BUSINESS PARK OLDENDS LANE STONEHOUSE GLOS GL10 3RQ
2000-11-14363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-04-17288aNEW DIRECTOR APPOINTED
2000-01-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to JOSEF GARTNER & CO. U.K. 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 JOSEF GARTNER & CO. U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOSEF GARTNER & CO. U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

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

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 JOSEF GARTNER & CO. U.K. LIMITED

Intangible Assets
Patents
We have not found any records of JOSEF GARTNER & CO. U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEF GARTNER & CO. U.K. LIMITED
Trademarks
We have not found any records of JOSEF GARTNER & CO. U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSEF GARTNER & CO. U.K. 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 (43290 - Other construction installation) as JOSEF GARTNER & CO. U.K. LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where JOSEF GARTNER & CO. U.K. 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 JOSEF GARTNER & CO. U.K. 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 JOSEF GARTNER & CO. U.K. 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.