Kirchheim
Teck
D-73230
Germany
Secretary Name | Mr Steffen Schaaf |
---|---|
Status | Closed |
Appointed | 14 October 2017(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 June 2021) |
Role | Company Director |
Correspondence Address | B3 Elvington Industrial Estate, York Road Elvington York North Yorkshire YO41 4AR |
Secretary Name | Andrea Kleineisl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hegelstrasse 1 Weilheim/Teck D-73235 Germany |
Director Name | Mr Mel Patrick Lovatt |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Pulleyn Drive York North Yorkshire YO24 1DX |
Secretary Name | Mr Rainer Piesiur |
---|---|
Status | Resigned |
Appointed | 22 October 2010(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | 3 Harrier Court Airfield Business Park Elvington York YO41 4EA |
Secretary Name | Mr Rainer Piesiur |
---|---|
Status | Resigned |
Appointed | 01 June 2014(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2015) |
Role | Company Director |
Correspondence Address | B3 Elvington Industrial Estate, York Road Elvington York North Yorkshire YO41 4AR |
Secretary Name | Mr Marcus Jurgen Rausch |
---|---|
Status | Resigned |
Appointed | 27 October 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2017) |
Role | Company Director |
Correspondence Address | B3 Elvington Industrial Estate, York Road Elvington York North Yorkshire YO41 4AR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sommeruk.com |
---|---|
Telephone | 01904 608787 |
Telephone region | York |
Registered Address | B3 Elvington Industrial Estate, York Road Elvington York North Yorkshire YO41 4AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Elvington |
Ward | Wheldrake |
Built Up Area | Elvington Airfield |
49.9k at £1 | Sommer Door & Gate Automation Uk LTD 99.80% Ordinary |
---|---|
100 at £1 | Sommer Gmbh 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146,241 |
Cash | £82,683 |
Current Liabilities | £553,204 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
16 July 2002 | Delivered on: 19 July 2002 Persons entitled: Brian Dignan and Gerald Thomas Dignan Classification: Deed of security deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,875.00 deposited under the terms of the deed. Outstanding |
---|
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2021 | Application to strike the company off the register (3 pages) |
13 October 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (22 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (22 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
26 October 2017 | Appointment of Mr Steffen Schaaf as a secretary on 14 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Marcus Jurgen Rausch as a secretary on 14 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Marcus Jurgen Rausch as a secretary on 14 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Steffen Schaaf as a secretary on 14 October 2017 (2 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (21 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (21 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
18 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (19 pages) |
18 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (19 pages) |
3 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
3 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 October 2015 | Termination of appointment of Rainer Piesiur as a secretary on 27 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Rainer Piesiur as a secretary on 27 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Marcus Jurgen Rausch as a secretary on 27 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Marcus Jurgen Rausch as a secretary on 27 October 2015 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Secretary's details changed for Mr Rainer Piesiur on 1 January 2015 (1 page) |
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Secretary's details changed for Mr Rainer Piesiur on 1 January 2015 (1 page) |
20 August 2015 | Secretary's details changed for Mr Rainer Piesiur on 1 January 2015 (1 page) |
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
2 March 2015 | Registered office address changed from 3 Harrier Court Airfield Business Park Elvington York YO41 4EA to B3 Elvington Industrial Estate, York Road Elvington York North Yorkshire YO41 4AR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 3 Harrier Court Airfield Business Park Elvington York YO41 4EA to B3 Elvington Industrial Estate, York Road Elvington York North Yorkshire YO41 4AR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 3 Harrier Court Airfield Business Park Elvington York YO41 4EA to B3 Elvington Industrial Estate, York Road Elvington York North Yorkshire YO41 4AR on 2 March 2015 (1 page) |
14 January 2015 | Termination of appointment of Melvyn Patrick Lovatt as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Melvyn Patrick Lovatt as a director on 31 December 2014 (1 page) |
15 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
15 December 2014 | Accounts made up to 31 December 2013 (7 pages) |
15 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (19 pages) |
15 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (19 pages) |
15 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 December 2014 | Accounts made up to 31 December 2013 (7 pages) |
15 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2011 (16 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2012 (24 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2011 (16 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (16 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2011 (16 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (16 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (16 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (16 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (16 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2012 (24 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (16 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2012 (24 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages) |
24 October 2014 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
24 October 2014 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
24 October 2014 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
10 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (19 pages) |
10 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (19 pages) |
10 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
10 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
4 June 2014 | Appointment of Mr Rainer Piesiur as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Rainer Piesiur as a secretary (1 page) |
4 June 2014 | Termination of appointment of Rainer Piesiur as a secretary (1 page) |
4 June 2014 | Appointment of Mr Rainer Piesiur as a secretary (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders
|
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders
|
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders
|
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders
|
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders
|
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders
|
22 March 2011 | Registered office address changed from , 3 Stirling Park, Clifton Moor, York, North Yorkshire, YO32 3LL to 3 Harrier Court Airfield Business Park Elvington York YO41 4EA on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from , 3 Stirling Park, Clifton Moor, York, North Yorkshire, YO32 3LL to 3 Harrier Court Airfield Business Park Elvington York YO41 4EA on 22 March 2011 (1 page) |
22 October 2010 | Termination of appointment of Andrea Kleineisl as a secretary (1 page) |
22 October 2010 | Appointment of Mr Rainer Piesiur as a secretary (1 page) |
22 October 2010 | Appointment of Mr Rainer Piesiur as a secretary (1 page) |
22 October 2010 | Termination of appointment of Andrea Kleineisl as a secretary (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders
|
6 September 2010 | Director's details changed for Gerd Schaaf on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Gerd Schaaf on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Melvyn Lovatt on 7 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders
|
6 September 2010 | Director's details changed for Gerd Schaaf on 7 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders
|
6 September 2010 | Director's details changed for Melvyn Lovatt on 7 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Melvyn Lovatt on 7 August 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from, 3 stirling park, bleriot way clifton moor, york, YO30 4WU (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
2 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from, 3 stirling park, bleriot way clifton moor, york, YO30 4WU (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
22 December 2008 | Amending 88(2) (3 pages) |
22 December 2008 | Amending 88(2) (3 pages) |
11 December 2008 | Ad 16/10/08\gbp si 49900@1=49900\gbp ic 100/50000\ (1 page) |
11 December 2008 | Ad 16/10/08\gbp si 49900@1=49900\gbp ic 100/50000\ (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
17 September 2007 | Return made up to 07/08/07; no change of members
|
17 September 2007 | Return made up to 07/08/07; no change of members
|
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: unit 49 offerton industrial estate hempshaw lane offerton stockport cheshire SK2 5TJ (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: unit 49 offerton industrial, estate hempshaw lane, offerton stockport, cheshire SK2 5TJ (1 page) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
22 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
22 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2004 | Return made up to 07/08/04; full list of members
|
4 October 2004 | Return made up to 07/08/04; full list of members
|
6 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 September 2003 | Return made up to 07/08/03; full list of members
|
29 September 2003 | Return made up to 07/08/03; full list of members
|
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: unit 49 offerton industrial, estate hempshaw lane, offerton, stockport SK2 5TJ (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: unit 49 offerton industrial estate hempshaw lane offerton stockport SK2 5TJ (1 page) |
18 March 2003 | Secretary's particulars changed (1 page) |
18 March 2003 | Secretary's particulars changed (1 page) |
29 October 2002 | Return made up to 07/08/02; full list of members
|
29 October 2002 | Return made up to 07/08/02; full list of members
|
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Secretary's particulars changed (1 page) |
5 June 2002 | Secretary's particulars changed (1 page) |
22 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
22 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
21 September 2001 | Return made up to 07/08/01; full list of members (5 pages) |
21 September 2001 | Return made up to 07/08/01; full list of members (5 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Return made up to 07/08/00; full list of members
|
11 September 2000 | Return made up to 07/08/00; full list of members
|
23 August 2000 | Registered office changed on 23/08/00 from: 266 dartmouth road paignton devon TQ4 6LH (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 266 dartmouth road, paignton, devon TQ4 6LH (1 page) |
1 March 2000 | Accounting reference date extended from 31/03/99 to 31/12/99 (1 page) |
1 March 2000 | Accounting reference date extended from 31/03/99 to 31/12/99 (1 page) |
1 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Return made up to 07/08/99; full list of members (6 pages) |
28 January 2000 | Return made up to 07/08/99; full list of members (6 pages) |
15 September 1998 | Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1998 | Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Incorporation (15 pages) |
7 August 1998 | Incorporation (15 pages) |