SCHIEDEL CHIMNEY SYSTEMS LIMITED

Crowther Industrial Estate Crowther Industrial Estate, Tyne & Wear, NE38 0AQ
StatusACTIVE
Company No.05055083
CategoryPrivate Limited Company
Incorporated25 Feb 2004
Age20 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

SCHIEDEL CHIMNEY SYSTEMS LIMITED is an active private limited company with number 05055083. It was incorporated 20 years, 4 months, 10 days ago, on 25 February 2004. The company address is Crowther Industrial Estate Crowther Industrial Estate, Tyne & Wear, NE38 0AQ.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Cappellini

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Muehl

Termination date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-02

Officer name: Mr Shaun Gooding

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050550830006

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shaun Gooding

Appointment date: 2015-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geoffrey Arthur George Shepheard

Termination date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Resolution

Date: 04 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050550830006

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Herrmann

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Muehl

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Boyer

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Christopher Ball

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Frank Stephan Herrmann

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pekka Pohjalainen

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Cappellini

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Paul Boyer

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pekka Pohjalainen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Auditors resignation company

Date: 22 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Legacy

Date: 17 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 03 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 02 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Memorandum articles

Date: 31 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 23 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark cahoon

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director wolfgang marka

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed pekka esa sakari pohjalainen

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 28/09/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed schiedel holdings (uk) LIMITED\certificate issued on 09/03/06

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/11/05--------- £ si 550000@1=550000 £ ic 2000000/2550000

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/09/04--------- £ si 1000000@1=1000000 £ ic 1000000/2000000

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/09/04

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/07/04--------- £ si 999999@1=999999 £ ic 1/1000000

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/04/04

Documents

View document PDF

Resolution

Date: 01 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 25 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paperfolder LIMITED\certificate issued on 25/05/04

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 05/04/04 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF


Some Companies

LSK PRODUCTIONS LIMITED

1ST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:11687323
Status:ACTIVE
Category:Private Limited Company

M J GILLEN LTD

OFFICE 1, DICKINSON HOUSE,OSSETT,WF5 8NW

Number:11194230
Status:ACTIVE
Category:Private Limited Company

MAXWELL CONSULTANCY LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC546681
Status:ACTIVE
Category:Private Limited Company

RJM TRAVEL LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:06713108
Status:ACTIVE
Category:Private Limited Company

SURE STEPS FOOT HEALTH LIMITED

47 LEICESTER STREET,BEDWORTH,CV12 9NQ

Number:09033584
Status:ACTIVE
Category:Private Limited Company

SWAN PROPERTY LIMITED

ROCFORT ROAD,KENT,ME6 5AH

Number:04529346
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source