Munich
80804
Director Name | Mr Stephen Brown |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 29 Bergen Way Hull HU7 0YQ |
Director Name | Mr Kelly Mac Iver |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | South African |
Status | Current |
Appointed | 15 January 2024(27 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Country Manager For Smuk |
Country of Residence | England |
Correspondence Address | 29 Bergen Way Sutton Fields Industrial Estate Hull East Riding HU7 0YQ |
Director Name | Mr Klaus Peter Benzenhofer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 January 2024(27 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Cso Scg-Group |
Country of Residence | Germany |
Correspondence Address | 29 Bergen Way Sutton Fields Industrial Estate Hull East Riding HU7 0YQ |
Director Name | Fuminori Miyoshi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Kaijin 6-9-15-203 Funabashisiti Chiba Prefecture Japan |
Director Name | Helmut Roos |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Weidenweg 8 Esslingen Baden Wurttenberg 73733 |
Secretary Name | Tomohiko Ito |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Controller |
Correspondence Address | Lautensack Str 26 Munich Bavaria 80687 |
Secretary Name | Hiroyuki Isshiki |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 January 1998(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Treffauer Street 17eg Munich Bavaria Foreign |
Director Name | Michael McCann |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Alderley 157 Longedge Lane Wingerworth Chesterfield Derbyshire S42 6PR |
Secretary Name | Hideo Okuda |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2004(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Schopferplatz 1 80992 Munchen Germany |
Director Name | Kennosuke Ezoe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 October 2004(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Thaddaeus-Eck-Strasse 24 Muenchen D-81247 Germany |
Director Name | Thomas Gerhard Mueller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2005(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2013) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Maria Birnbaum Str 12 Muenchen 80686 Germany |
Director Name | Mr Shaun Dean |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Styles Croft Swanland North Ferriby East Riding Of Yorkshire HU14 3NU |
Secretary Name | Anton Reif |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 July 2007(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Wiesenweg 1 Mart Indersdorf D-85229 Bavaria Germany |
Secretary Name | Mr Otto Karl Kilg |
---|---|
Status | Resigned |
Appointed | 01 October 2013(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Cyclostrasse 92 Cyclostrasse Markt Indersdorf 85229 |
Director Name | Mr Florian Butzmann |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 January 2024) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Postfach 62 Cyclostrabe 92 Markt Indersdorf 85229 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01482 790340 |
---|---|
Telephone region | Hull |
Registered Address | 29 Bergen Way Sutton Fields Industrial Estate Hull East Riding HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Turnover | £5,612,477 |
Gross Profit | £1,440,373 |
Net Worth | £1,002,198 |
Cash | £442,953 |
Current Liabilities | £1,650,876 |
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 | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
30 January 2024 | Appointment of Mr Kelly Mac Iver as a director on 15 January 2024 (2 pages) |
---|---|
30 January 2024 | Appointment of Mr Klaus Peter Benzenhofer as a director on 15 January 2024 (2 pages) |
29 January 2024 | Termination of appointment of Florian Butzmann as a director on 15 January 2024 (1 page) |
30 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
23 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
11 October 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
3 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
19 May 2020 | Termination of appointment of Shaun Dean as a director on 10 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Florian Butzmann as a director on 10 May 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
2 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
6 June 2018 | Appointment of Mr Stephen Brown as a director on 1 June 2018 (2 pages) |
14 March 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 December 2015 | Termination of appointment of Otto Karl Kilg as a secretary on 30 October 2015 (1 page) |
11 December 2015 | Appointment of Ms Karin Diebold as a secretary on 30 October 2015 (2 pages) |
11 December 2015 | Termination of appointment of Otto Karl Kilg as a secretary on 30 October 2015 (1 page) |
11 December 2015 | Appointment of Ms Karin Diebold as a secretary on 30 October 2015 (2 pages) |
1 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
7 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
9 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 October 2013 | Termination of appointment of Thomas Mueller as a director (1 page) |
1 October 2013 | Termination of appointment of Anton Reif as a secretary (1 page) |
1 October 2013 | Termination of appointment of Thomas Mueller as a director (1 page) |
1 October 2013 | Appointment of Mr Otto Karl Kilg as a secretary (2 pages) |
1 October 2013 | Appointment of Mr Otto Karl Kilg as a secretary (2 pages) |
1 October 2013 | Termination of appointment of Anton Reif as a secretary (1 page) |
21 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Director's details changed for Thomas Gerhard Mueller on 24 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Thomas Gerhard Mueller on 24 October 2011 (2 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (14 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 November 2008 | Return made up to 24/10/08; full list of members (10 pages) |
28 November 2008 | Return made up to 24/10/08; full list of members (10 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
30 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: marfleet hull HU9 5RA (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: marfleet hull HU9 5RA (1 page) |
18 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 November 2006 | Return made up to 24/10/06; full list of members
|
8 November 2006 | Return made up to 24/10/06; full list of members
|
8 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Return made up to 24/10/04; full list of members
|
9 November 2004 | Return made up to 24/10/04; full list of members
|
9 November 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
4 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
20 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
27 November 2000 | Return made up to 24/10/00; full list of members
|
27 November 2000 | Return made up to 24/10/00; full list of members
|
12 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
10 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
27 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
7 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
19 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
30 December 1996 | £ nc 100/10000000 20/12/96 (1 page) |
30 December 1996 | Ad 20/12/96--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | £ nc 100/10000000 20/12/96 (1 page) |
30 December 1996 | Ad 20/12/96--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages) |
30 December 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Secretary resigned;director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Ad 25/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Ad 25/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Registered office changed on 28/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
24 October 1996 | Incorporation (16 pages) |
24 October 1996 | Incorporation (16 pages) |