Kingston Upon Hull
HU8 8BT
Director Name | Martin Ludger Schnitker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 February 2023(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director Sales |
Country of Residence | Germany |
Correspondence Address | Unit 28-29 Stoneferry Business Park Foster Street Kingston Upon Hull HU8 8BT |
Director Name | Mr John Franklin Wood |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG |
Director Name | Janet Bastow |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28-29 Stoneferry Business Park Foster Street Kingston Upon Hull HU8 8BT |
Director Name | Leigh Anthony Burgoyne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28-29 Stoneferry Business Park Foster Street Kingston Upon Hull HU8 8BT |
Secretary Name | Janet Bastow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Prestongate Hessle North Humberside HU13 0RD |
Director Name | Mr Jason Christopher Pay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Osmaston Road Stourbridge West Midlands DY8 2AL |
Secretary Name | Mr Jason Christopher Pay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Osmaston Road Stourbridge West Midlands DY8 2AL |
Director Name | Michael Wolfgang Bollhoff |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 28-29 Stoneferry Business Park Foster Street Kingston Upon Hull HU8 8BT |
Director Name | Dr Carsten Loeffler |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 28-29 Stoneferry Business Park Foster Street Kingston Upon Hull HU8 8BT |
Director Name | Mr Andrew William Radnor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28-29 Stoneferry Business Park Foster Street Kingston Upon Hull HU8 8BT |
Website | bollhoff-armstrong.co.uk |
---|
Registered Address | Unit 28-29 Stoneferry Business Park Foster Street Kingston Upon Hull HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
1000 at £1 | Bollhoff Beteiligungs-gesellschaft Mbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £644,646 |
Cash | £176,078 |
Current Liabilities | £655,426 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
26 February 2010 | Delivered on: 10 March 2010 Persons entitled: Bollhoff Verbindungstechnik Gmbh Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets, property and undertaking for the time being subject to the security interest created by this debenture. Outstanding |
---|---|
28 May 2008 | Delivered on: 7 June 2008 Satisfied on: 28 January 2010 Persons entitled: Stoneferry Estates Limited Classification: Rent deposit deed Secured details: £30,625 due or to become due from the company to the chargee. Particulars: The deposit and its interest in the account see image for full details. Fully Satisfied |
8 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Full accounts made up to 31 December 2019 (23 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
13 November 2018 | Change of name notice (2 pages) |
13 November 2018 | Company name changed bollhoff armstrong LTD\certificate issued on 13/11/18
|
21 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
31 March 2017 | Appointment of Mr Pete Moore as a secretary on 1 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Pete Moore as a secretary on 1 March 2017 (2 pages) |
28 February 2017 | Termination of appointment of Janet Bastow as a director on 31 January 2017 (1 page) |
28 February 2017 | Termination of appointment of Janet Bastow as a director on 31 January 2017 (1 page) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 April 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
4 April 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
14 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 December 2014 | Section 519 (1 page) |
9 December 2014 | Section 519 (1 page) |
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
21 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 June 2013 | Director's details changed for Janet Bastow on 12 May 2012 (2 pages) |
11 June 2013 | Director's details changed for Janet Bastow on 12 May 2012 (2 pages) |
11 June 2013 | Director's details changed for Leigh Anthony Burgoyne on 12 May 2012 (2 pages) |
11 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Director's details changed for Leigh Anthony Burgoyne on 12 May 2012 (2 pages) |
9 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 December 2011 | Change of name notice (2 pages) |
7 December 2011 | Company name changed armstrong precision components LIMITED\certificate issued on 07/12/11
|
7 December 2011 | Change of name notice (2 pages) |
7 December 2011 | Company name changed armstrong precision components LIMITED\certificate issued on 07/12/11
|
22 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Director's details changed for Janet Bastow on 12 May 2010 (2 pages) |
22 June 2011 | Director's details changed for Janet Bastow on 12 May 2010 (2 pages) |
27 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 December 2010 | Auditor's resignation (2 pages) |
3 December 2010 | Auditor's resignation (2 pages) |
23 November 2010 | 519 (1 page) |
23 November 2010 | 519 (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 June 2010 | Director's details changed for Leigh Anthony Burgoyne on 10 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Janet Bastow on 10 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Janet Bastow on 10 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Leigh Anthony Burgoyne on 10 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Appointment of Michael Wolfgang Bollhoff as a director (5 pages) |
11 March 2010 | Appointment of Michael Wolfgang Bollhoff as a director (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 March 2010 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN on 4 March 2010 (2 pages) |
4 March 2010 | Appointment of Dr Carsten Loeffler as a director (3 pages) |
4 March 2010 | Termination of appointment of John Wood as a director (2 pages) |
4 March 2010 | Termination of appointment of Jason Pay as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Jason Pay as a director (2 pages) |
4 March 2010 | Termination of appointment of John Wood as a director (2 pages) |
4 March 2010 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN on 4 March 2010 (2 pages) |
4 March 2010 | Termination of appointment of Jason Pay as a secretary (2 pages) |
4 March 2010 | Termination of appointment of Jason Pay as a director (2 pages) |
4 March 2010 | Appointment of Dr Carsten Loeffler as a director (3 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Resolutions
|
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / janet bastow / 17/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / janet bastow / 17/06/2009 (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2008 | Return made up to 11/05/08; no change of members (8 pages) |
5 June 2008 | Return made up to 11/05/08; no change of members (8 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed;new director appointed (1 page) |
13 December 2007 | New secretary appointed;new director appointed (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
14 June 2007 | Return made up to 11/05/07; full list of members
|
14 June 2007 | Return made up to 11/05/07; full list of members
|
19 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
11 May 2006 | Incorporation (16 pages) |
11 May 2006 | Incorporation (16 pages) |