Company NameSchuster Engineering UK Limited
DirectorThomas Schuster
Company StatusActive
Company Number08036108
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Previous NameHarrowells (No 200) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameThomas Schuster
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed09 August 2012(3 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address63 The Evron Centre
John Street
Filey
North Yorkshire
YO14 9DW
Director NameMr James Philip Lewis Ogden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate House Clifton Moorgate
York
North Yorkshire
YO30 4WY

Location

Registered Address63 The Evron Centre
John Street
Filey
North Yorkshire
YO14 9DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley
Built Up AreaFiley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Schuster Engineering Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£358,759
Cash£19,834
Current Liabilities£952,916

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return18 April 2024 (2 weeks, 2 days ago)
Next Return Due2 May 2025 (12 months from now)

Filing History

21 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
26 April 2023Change of details for Schuster Engineering Uk Holdings Limited as a person with significant control on 18 April 2023 (2 pages)
26 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
9 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
21 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
17 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
20 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
30 September 2020Registered office address changed from Suite 34, the Evron Centre John Street Filey North Yorkshire YO14 9DW England to 63 the Evron Centre John Street Filey North Yorkshire YO14 9DW on 30 September 2020 (1 page)
18 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
15 May 2019Cessation of Thomas Schuster as a person with significant control on 26 September 2018 (1 page)
15 May 2019Notification of Schuster Engineering Uk Holdings Limited as a person with significant control on 26 September 2018 (2 pages)
15 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 September 2016Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY to Suite 34, the Evron Centre John Street Filey North Yorkshire YO14 9DW on 28 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY to Suite 34, the Evron Centre John Street Filey North Yorkshire YO14 9DW on 28 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 October 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
30 October 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
25 April 2013Director's details changed for Thomas Schuster on 18 April 2013 (2 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
25 April 2013Director's details changed for Thomas Schuster on 18 April 2013 (2 pages)
8 November 2012Termination of appointment of James Lewis Ogden as a director (1 page)
8 November 2012Termination of appointment of James Lewis Ogden as a director (1 page)
21 August 2012Appointment of Thomas Schuster as a director (3 pages)
21 August 2012Appointment of Thomas Schuster as a director (3 pages)
10 August 2012Company name changed harrowells (no 200) LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2012Company name changed harrowells (no 200) LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Incorporation (44 pages)
18 April 2012Incorporation (44 pages)