33739 Bielefeld
Germany
Secretary Name | Mrs Jessica Lauren Bennett |
---|---|
Status | Current |
Appointed | 14 November 2023(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | Units 10-12 Park Valley Mills Meltham Road Huddersfield HD4 7BH |
Director Name | Jeffrey Ian Scott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Oak Tree House Ascot Way North Hykeham Lincoln LN6 9NG |
Director Name | Geoffrey Taylor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gleneagles Way Fixby Huddersfield HD2 2NH |
Secretary Name | Jeffrey Ian Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | Oak Tree House Ascot Way North Hykeham Lincoln LN6 9NG |
Director Name | Richard William Marlow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 1 Highfields Road Dronfield Sheffield S18 6UU |
Director Name | Walter Frank Miller |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 264 Chesterfield Road Dronfield Sheffield South Yorkshire S18 6XJ |
Secretary Name | Ian Paul Svenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 14 November 2023) |
Role | Accountant |
Correspondence Address | Units 10-12 Park Valley Mills Meltham Road Huddersfield HD4 7BH |
Director Name | Rolf Struppek |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 October 2000(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Brahmsstrabe 16 Lemgo Nrw 32657 |
Director Name | Wolf Dietrich Meier-Scheuven |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 October 2000(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Boge Kompressoren Otto Boge Gmbh & Co Kg Otto-Boge Bielefeld 33739 |
Director Name | Mr Michael Rommelmann |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2021(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1-7 Otto Boge Strasse 33739 Bielefeld Germany |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | boge.co.uk |
---|
Registered Address | Units 10-12 Park Valley Mills Meltham Road Huddersfield HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
20k at £1 | Boge International Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,416,034 |
Net Worth | £1,434,173 |
Cash | £528,790 |
Current Liabilities | £1,798,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 March 2002 | Delivered on: 12 March 2002 Satisfied on: 24 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north-west side of rastrick common brighouse t/n WYK163472. Fully Satisfied |
---|---|
4 March 2002 | Delivered on: 12 March 2002 Satisfied on: 24 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at rastrick common brighouse t/n WYK271984. Fully Satisfied |
29 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
3 January 2021 | Appointment of Mr Michael Rommelmann as a director on 1 January 2021 (2 pages) |
3 January 2021 | Termination of appointment of Wolf Dietrich Meier-Scheuven as a director on 1 January 2021 (1 page) |
3 January 2021 | Director's details changed for Mr Olaf Karsten Hoppe on 1 January 2021 (2 pages) |
3 January 2021 | Appointment of Mr Olaf Karsten Hoppe as a director on 1 January 2021 (2 pages) |
12 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
28 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from Boge Compressors Ltd Rastrick Common Brighouse West Yorkshire HD6 3DR to Units 10-12 Park Valley Mills Meltham Road Huddersfield HD4 7BH on 3 February 2017 (1 page) |
3 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from Boge Compressors Ltd Rastrick Common Brighouse West Yorkshire HD6 3DR to Units 10-12 Park Valley Mills Meltham Road Huddersfield HD4 7BH on 3 February 2017 (1 page) |
16 May 2016 | Accounts for a medium company made up to 31 December 2015 (17 pages) |
16 May 2016 | Accounts for a medium company made up to 31 December 2015 (17 pages) |
25 January 2016 | Director's details changed for Wolf Dietrich Meier-Scheuven on 1 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Wolf Dietrich Meier-Scheuven on 1 January 2016 (2 pages) |
30 April 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
30 April 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
11 June 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
11 June 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 May 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
3 May 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
13 April 2012 | Accounts for a medium company made up to 31 December 2011 (19 pages) |
3 February 2012 | Director's details changed for Wolf Dietrich Meier-Scheuven on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Director's details changed for Wolf Dietrich Meier-Scheuven on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Director's details changed for Wolf Dietrich Meier-Scheuven on 3 February 2012 (2 pages) |
30 June 2011 | Termination of appointment of Rolf Struppek as a director (1 page) |
30 June 2011 | Termination of appointment of Rolf Struppek as a director (1 page) |
1 June 2011 | Termination of appointment of Geoffrey Taylor as a director (1 page) |
1 June 2011 | Termination of appointment of Geoffrey Taylor as a director (1 page) |
4 May 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
4 May 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
12 May 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
12 May 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Geoffrey Taylor on 13 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Geoffrey Taylor on 13 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Rolf Struppek on 13 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Wolf Dietrich Meier-Scheuven on 13 January 2010 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for Wolf Dietrich Meier-Scheuven on 13 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Rolf Struppek on 13 January 2010 (2 pages) |
22 June 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
22 June 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
4 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
2 June 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
2 June 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: fortstar house rastrick common brighouse west yorkshire HD6 3DR (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: fortstar house rastrick common brighouse west yorkshire HD6 3DR (1 page) |
22 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 March 2007 | Location of register of members (1 page) |
30 March 2007 | Location of register of members (1 page) |
19 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
26 June 2006 | Memorandum and Articles of Association (11 pages) |
26 June 2006 | Memorandum and Articles of Association (11 pages) |
14 June 2006 | Memorandum and Articles of Association (13 pages) |
14 June 2006 | Memorandum and Articles of Association (13 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2003 (18 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2003 (18 pages) |
28 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
5 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
27 March 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
27 March 2002 | Accounts for a medium company made up to 31 December 2001 (15 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Return made up to 13/01/02; full list of members
|
27 February 2002 | Return made up to 13/01/02; full list of members
|
4 January 2002 | Company name changed dylan associates LIMITED\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed dylan associates LIMITED\certificate issued on 04/01/02 (2 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 February 2000 | Return made up to 13/01/00; full list of members
|
6 February 2000 | Return made up to 13/01/00; full list of members
|
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
6 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 March 1998 | Return made up to 13/01/98; full list of members
|
10 March 1998 | Return made up to 13/01/98; full list of members
|
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 13/01/97; no change of members (4 pages) |
19 March 1997 | Return made up to 13/01/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
18 March 1996 | Return made up to 13/01/96; full list of members
|
18 March 1996 | Return made up to 13/01/96; full list of members
|
13 January 1995 | Incorporation (15 pages) |
13 January 1995 | Incorporation (15 pages) |