Coburg
96450
Germany
Director Name | Mr Christian Dominik Werner Meier |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 January 2019(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7 Muehldamm Coburg 96450 Germany |
Director Name | Joseph Patrick Dowling |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Quarry Cottage 7 The Quarry Wetherby Leeds West Yorkshire LS22 6RZ |
Director Name | Mr Roy William Novis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stone Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | Joseph Patrick Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Quarry Cottage 7 The Quarry Wetherby Leeds West Yorkshire LS22 6RZ |
Director Name | Albert Heinz Thompson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 2012) |
Role | Engineer |
Correspondence Address | 98 Canterbury Drive Heighington Lincoln Lincolnshire LN4 1SX |
Secretary Name | Albert Heinz Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2011) |
Role | Engineer |
Correspondence Address | 98 Canterbury Drive Heighington Lincoln Lincolnshire LN4 1SX |
Director Name | Mr Robert Hugh McDermott |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House 7, Halifax Road Dewsbury West Yorkshire WF13 2JH |
Secretary Name | Robert Hugh McDermott |
---|---|
Status | Resigned |
Appointed | 01 March 2011(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Systems House 7, Halifax Road Dewsbury West Yorkshire WF13 2JH |
Website | reichenbacher.co.uk |
---|---|
Telephone | 01924 950600 |
Telephone region | Wakefield |
Registered Address | Titan Business Centre Bradford Road Birstall Batley WF17 9PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
15k at £1 | Reichenbacher Hamuel Gmbh 60.00% Ordinary |
---|---|
10k at £1 | Robert Hugh Mcdermott 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511,123 |
Cash | £132,016 |
Current Liabilities | £747,113 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
10 June 2016 | Delivered on: 13 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 February 2021 | Registered office address changed from Office 14, Titan Bussiness Centre Park House, Bradford Road Birstall West Yorkshire Wfi7 9Ph to Office 27, Titan Business Centre, Park House Bradford Road Birstall Batley West Yorkshire WF17 9PH on 2 February 2021 (1 page) |
---|---|
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 August 2020 | Director's details changed for Mr Christian Dominik Werner Meier on 5 August 2020 (2 pages) |
5 August 2020 | Change of details for Reichenbacher Hamuel Gmbh as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Andreas Reiner Walter Leutheusser on 5 August 2020 (2 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 November 2019 | Director's details changed for Andreas Reiner Walter Leutheusser on 21 November 2019 (2 pages) |
15 October 2019 | Cessation of Robert Hugh Mcdermott as a person with significant control on 28 June 2019 (1 page) |
11 September 2019 | Registered office address changed from Office 14 Titan Business Centre Park House Bradford Road Birstall West Yorkshire WF17 9PH England to Office 14, Titan Bussiness Centre Park House, Bradford Road Birstall West Yorkshire Wfi7 9Ph on 11 September 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
6 September 2019 | Registered office address changed from Office 19 Titan Business Centre Park House Bradford Road Birstall West Yorkshire WF17 9PH to Office 14 Titan Business Centre Park House Bradford Road Birstall West Yorkshire WF17 9PH on 6 September 2019 (1 page) |
6 September 2019 | Director's details changed for Mr Christian Dominik Werner Meier on 1 August 2019 (2 pages) |
9 August 2019 | Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE to Office 19 Titan Business Centre Park House Bradford Road Birstall West Yorkshire WF17 9PH on 9 August 2019 (2 pages) |
1 July 2019 | Termination of appointment of Robert Hugh Mcdermott as a director on 28 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Robert Hugh Mcdermott as a secretary on 28 June 2019 (1 page) |
15 March 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
13 March 2019 | Director's details changed for Mr Christian Dominik Werner Meier on 8 March 2019 (2 pages) |
27 February 2019 | Appointment of Mr Christian Dominik Werner Meier as a director on 29 January 2019 (2 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
2 August 2017 | Change of details for Mr Robert Hugh Mcdermott as a person with significant control on 2 August 2016 (2 pages) |
2 August 2017 | Change of details for Mr Robert Hugh Mcdermott as a person with significant control on 2 August 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Registration of charge 055357940001, created on 10 June 2016 (23 pages) |
13 June 2016 | Registration of charge 055357940001, created on 10 June 2016 (23 pages) |
18 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 February 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
14 February 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Secretary's details changed for Robert Hugh Mcdermott on 1 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Robert Hugh Mcdermott on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Robert Hugh Mcdermott on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Robert Hugh Mcdermott on 1 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Robert Hugh Mcdermott on 1 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Robert Hugh Mcdermott on 1 August 2012 (2 pages) |
15 August 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
15 August 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Statement of capital on 27 April 2012
|
27 April 2012 | Solvency statement dated 23/04/12 (1 page) |
27 April 2012 | Resolutions
|
27 April 2012 | Statement by directors (1 page) |
27 April 2012 | Statement of capital on 27 April 2012
|
27 April 2012 | Solvency statement dated 23/04/12 (1 page) |
27 April 2012 | Statement by directors (1 page) |
19 March 2012 | Termination of appointment of Albert Thompson as a director (1 page) |
19 March 2012 | Termination of appointment of Albert Thompson as a director (1 page) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
7 April 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
2 March 2011 | Termination of appointment of Albert Thompson as a secretary (1 page) |
2 March 2011 | Termination of appointment of Albert Thompson as a secretary (1 page) |
2 March 2011 | Appointment of Mr Robert Hugh Mcdermott as a director (2 pages) |
2 March 2011 | Appointment of Robert Hugh Mcdermott as a secretary (2 pages) |
2 March 2011 | Appointment of Mr Robert Hugh Mcdermott as a director (2 pages) |
2 March 2011 | Appointment of Robert Hugh Mcdermott as a secretary (2 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 August 2009 | Director and secretary's change of particulars / albert thompson / 14/08/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / albert thompson / 14/08/2009 (1 page) |
17 July 2009 | Director and secretary's change of particulars / albert thompson / 17/07/2009 (1 page) |
17 July 2009 | Director and secretary's change of particulars / albert thompson / 17/07/2009 (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
25 April 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
25 April 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
4 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
3 July 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
3 July 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
7 November 2006 | Return made up to 15/08/06; full list of members (2 pages) |
7 November 2006 | Return made up to 15/08/06; full list of members (2 pages) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Ad 10/11/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Ad 10/11/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
22 December 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
15 August 2005 | Incorporation (24 pages) |
15 August 2005 | Incorporation (24 pages) |