Moers
47445
Germany
Director Name | Mr Mark Richard Wragg |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2007(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stannington Rise Stannington Sheffield S6 5HH |
Secretary Name | Mark Richard Wragg |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2007(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Stannington Rise Stannington Sheffield S6 5HH |
Director Name | Wilhelm Wolfgang Josef Berends |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 May 1992) |
Role | Chairman |
Correspondence Address | Meierfrankenfeldstrasse 35 Mendenz 5750 Germany |
Director Name | Alan Crabtree |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 1992) |
Role | Managing Director |
Correspondence Address | 6 The Beeches Swinton Mexborough South Yorkshire S64 8RD |
Director Name | Mr David William Barclay Ware |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sefton Road Sheffield South Yorkshire S10 3TP |
Secretary Name | Stanley Frederick Swingler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 1994) |
Role | Company Director |
Correspondence Address | 40 Vicarage Close Holmesfield Sheffield South Yorkshire S18 5WZ |
Director Name | Dr Heinz-Juergen Osing |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | Goerresstr 23 Iserlohn Nordrheinwestfalen 5860 Germany |
Director Name | Mr Walter Grunewald |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 January 2001) |
Role | Sales Director |
Correspondence Address | Heinrich-Overbeck-Weg 5 584 Schwerte Germany |
Secretary Name | Dpl Kfm Mba Wolfgang Scafer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 21 February 1994(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1995) |
Role | Company Director |
Correspondence Address | Eintracht St 36 44139 Dortmund Germany |
Secretary Name | Dr Heinrich Raimund Schunk |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 June 1995(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | Zum Schluchtor 6 Ratingen Germany 40883 |
Director Name | Theodor Hermann Ernst Wilhelm Meyer |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 2001(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Azaleenweg 49 Mettmann 40882 Germany |
Director Name | Barrington James Morley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 22 Bickerdikes Gardens Sandy Bedfordshire SG19 1UX |
Secretary Name | Barrington James Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 22 Bickerdikes Gardens Sandy Bedfordshire SG19 1UX |
Director Name | David Hardacre |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 16 Almondbury Close Almondbury Huddersfield West Yorkshire HD5 8XX |
Website | www.zapp.com |
---|
Registered Address | Unit 1 Thorncliffe Distribution Centre Chapeltown Sheffield S35 2PW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | West Ecclesfield |
Built Up Area | Chapeltown |
Year | 2013 |
---|---|
Turnover | £9,787,308 |
Gross Profit | £1,436,767 |
Net Worth | £2,747,600 |
Cash | £90,414 |
Current Liabilities | £4,361,832 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
21 March 1986 | Delivered on: 27 March 1986 Satisfied on: 6 March 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
14 February 2024 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
27 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
17 January 2023 | Full accounts made up to 31 December 2021 (24 pages) |
27 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
17 November 2021 | Full accounts made up to 31 December 2020 (24 pages) |
21 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
21 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
8 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
8 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
16 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
2 March 2015 | Registered office address changed from The Granary Crowhill Farm Ravensden Road Wilden Bedford MK44 2QS to Unit 1 Thorncliffe Distribution Centre Chapeltown Sheffield S35 2PW on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from The Granary Crowhill Farm Ravensden Road Wilden Bedford MK44 2QS to Unit 1 Thorncliffe Distribution Centre Chapeltown Sheffield S35 2PW on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from The Granary Crowhill Farm Ravensden Road Wilden Bedford MK44 2QS to Unit 1 Thorncliffe Distribution Centre Chapeltown Sheffield S35 2PW on 2 March 2015 (2 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
12 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
15 April 2010 | Director's details changed for Mark Richard Wragg on 7 April 2010 (4 pages) |
15 April 2010 | Secretary's details changed for Mark Richard Wragg on 7 April 2010 (3 pages) |
15 April 2010 | Secretary's details changed for Mark Richard Wragg on 7 April 2010 (3 pages) |
15 April 2010 | Secretary's details changed for Mark Richard Wragg on 7 April 2010 (3 pages) |
15 April 2010 | Director's details changed for Mark Richard Wragg on 7 April 2010 (4 pages) |
15 April 2010 | Director's details changed for Mark Richard Wragg on 7 April 2010 (4 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 May 2009 | Return made up to 20/03/09; full list of members (5 pages) |
12 May 2009 | Return made up to 20/03/09; full list of members (5 pages) |
4 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
20 March 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
20 March 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned;director resigned (1 page) |
17 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (24 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (24 pages) |
25 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
21 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: baystrait house station road biggleswade bedfordshire SG18 8AL (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: baystrait house station road biggleswade bedfordshire SG18 8AL (1 page) |
26 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
23 February 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 February 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 July 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
20 July 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
14 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 13 cromwell road st neots cambridgeshire PE19 2EU (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 13 cromwell road st neots cambridgeshire PE19 2EU (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 20/03/01; full list of members
|
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 20/03/01; full list of members
|
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: first floor 60 grays inn road london WC1X 8LT (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: first floor 60 grays inn road london WC1X 8LT (1 page) |
15 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Company name changed westig (U.K.) LIMITED\certificate issued on 13/02/01 (2 pages) |
13 February 2001 | Company name changed westig (U.K.) LIMITED\certificate issued on 13/02/01 (2 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 May 2000 | Return made up to 20/03/00; full list of members
|
22 May 2000 | Return made up to 20/03/00; full list of members
|
4 May 1999 | Return made up to 20/03/99; full list of members
|
4 May 1999 | Return made up to 20/03/99; full list of members
|
23 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
30 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
30 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 March 1997 | Return made up to 20/03/97; no change of members
|
27 March 1997 | Return made up to 20/03/97; no change of members
|
21 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 June 1996 | Return made up to 11/05/96; full list of members
|
21 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 June 1996 | Return made up to 11/05/96; full list of members
|
9 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
9 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 June 1995 | Secretary resigned (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | New secretary appointed (2 pages) |
27 June 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |