KURT MUELLER (U.K.) LIMITED

KURT MUELLER (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKURT MUELLER (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00477895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KURT MUELLER (U.K.) LIMITED?

    • Finishing of textiles (13300) / Manufacturing
    • Manufacture of other paper and paperboard containers (17219) / Manufacturing
    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is KURT MUELLER (U.K.) LIMITED located?

    Registered Office Address
    6 6 Old Bincombe Lane
    Sutton Poyntz
    DT3 6NB Weymouth
    Dorset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KURT MUELLER (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PULSONIC ULTRASONICS LIMITEDFeb 02, 1950Feb 02, 1950

    What are the latest accounts for KURT MUELLER (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for KURT MUELLER (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for KURT MUELLER (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Chapel Lane High Wycombe Bucks HP12 4BJ to 6 6 Old Bincombe Lane Sutton Poyntz Weymouth Dorset DT3 6NB on Jan 22, 2026

    1 pagesAD01

    Confirmation statement made on Mar 31, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Mar 31, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Mar 31, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Mar 31, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Daniel Jan Ebers on Jan 01, 2022

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Mar 31, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Mar 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Geoffrey Haynes as a secretary on Mar 31, 2019

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Termination of appointment of Geoffrey Haynes as a director on Apr 07, 2017

    1 pagesTM01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 400,000
    SH01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 400,000
    SH01

    Who are the officers of KURT MUELLER (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EBERS, Daniel Jan
    6 Old Bincombe Lane
    Sutton Poyntz
    DT3 6NB Weymouth
    6
    Dorset
    England
    Director
    6 Old Bincombe Lane
    Sutton Poyntz
    DT3 6NB Weymouth
    6
    Dorset
    England
    GermanyGerman159703940002
    BARTON, Roy Edward
    Poppets
    Heath End Road, Great Kingshill
    HP15 6HS High Wycombe
    Buckinghamshire
    Secretary
    Poppets
    Heath End Road, Great Kingshill
    HP15 6HS High Wycombe
    Buckinghamshire
    British65484130001
    EBERS, Ulrich Peter
    PO BOX 2066
    4150 Krefeld
    Germany
    Secretary
    PO BOX 2066
    4150 Krefeld
    Germany
    German25888370001
    HAYNES, Geoffrey
    Chapel Lane
    High Wycombe
    HP12 4BJ Bucks
    Secretary
    Chapel Lane
    High Wycombe
    HP12 4BJ Bucks
    British119050370001
    JONES, David Robert
    The Gable 75 Marlow Road
    HP11 1TQ High Wycombe
    Buckinghamshire
    Secretary
    The Gable 75 Marlow Road
    HP11 1TQ High Wycombe
    Buckinghamshire
    British28975550001
    LAWRENCE, Reginald
    5 Allen Drive
    Walters Ash
    HP14 4SS High Wycombe
    Buckinghamshire
    Secretary
    5 Allen Drive
    Walters Ash
    HP14 4SS High Wycombe
    Buckinghamshire
    British25888360001
    EBERS, Ulrich Peter
    PO BOX 2066
    4150 Krefeld
    Germany
    Director
    PO BOX 2066
    4150 Krefeld
    Germany
    German25888370001
    FESTERLING, Klaus Gunter
    Meisenueg 27
    Lelle
    29229
    Germany
    Director
    Meisenueg 27
    Lelle
    29229
    Germany
    German131207770001
    HAYNES, Geoffrey
    Chapel Lane
    High Wycombe
    HP12 4BJ Bucks
    Director
    Chapel Lane
    High Wycombe
    HP12 4BJ Bucks
    United KingdomBritish119050370001
    HEWITT, Anthony Trevor
    24 Langdale Road
    OX9 3WL Thame
    Oxfordshire
    Director
    24 Langdale Road
    OX9 3WL Thame
    Oxfordshire
    EnglandBritish57876910001
    JONES, David Robert
    The Gable 75 Marlow Road
    HP11 1TQ High Wycombe
    Buckinghamshire
    Director
    The Gable 75 Marlow Road
    HP11 1TQ High Wycombe
    Buckinghamshire
    United KingdomBritish28975550001
    LAWRENCE, Reginald
    5 Allen Drive
    Walters Ash
    HP14 4SS High Wycombe
    Buckinghamshire
    Director
    5 Allen Drive
    Walters Ash
    HP14 4SS High Wycombe
    Buckinghamshire
    British25888360001
    MULLER, Peter Kurt
    PO BOX 2066
    4150 Krefeld
    Germany
    Director
    PO BOX 2066
    4150 Krefeld
    Germany
    German41670480001

    Who are the persons with significant control of KURT MUELLER (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Kurt Muller Kg Gmbh
    47839 Krefeld
    Kredfelder Strasse 150
    Germany
    Apr 06, 2016
    47839 Krefeld
    Kredfelder Strasse 150
    Germany
    No
    Legal FormGmbh & Co Kh
    Country RegisteredGermany
    Legal AuthorityGerman
    Place RegisteredHandelsregister Krefold
    Registration NumberHra2386
    Search in German RegistryDr Kurt Muller Kg Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0