KAMPF MACHINERY UK LIMITED
Overview
| Company Name | KAMPF MACHINERY UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01276725 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KAMPF MACHINERY UK LIMITED?
- Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
Where is KAMPF MACHINERY UK LIMITED located?
| Registered Office Address | Wolseley Road Kempston MK42 7XT Bedford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KAMPF MACHINERY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATLAS CONVERTING EQUIPMENT LIMITED | Mar 01, 2004 | Mar 01, 2004 |
| VALMET ATLAS PLC | Dec 01, 1999 | Dec 01, 1999 |
| ATLAS CONVERTING EQUIPMENT PLC | Mar 05, 1982 | Mar 05, 1982 |
| GUETHARY LIMITED | Sep 10, 1976 | Sep 10, 1976 |
What are the latest accounts for KAMPF MACHINERY UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KAMPF MACHINERY UK LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for KAMPF MACHINERY UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 97 pages | AA | ||||||||||
Certificate of change of name Company name changed atlas converting equipment LIMITED\certificate issued on 01/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Mha, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1LZ | 1 pages | AD02 | ||||||||||
Notification of Jan Richard Kleinewefers as a person with significant control on Sep 30, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of 2B4E Limited as a person with significant control on Sep 30, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Alan Ingram Johnson as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 95 pages | AA | ||||||||||
Appointment of Heiko Woerster as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 012767250006 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 84 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Benedikt Sitte as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 127 pages | AA | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Carson Reynolds as a secretary on Feb 25, 2022 | 1 pages | TM02 | ||||||||||
Cessation of Atlas Converting (Uk Holdings) Limited as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||||||||||
Notification of 2B4E Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Termination of appointment of Barrie Kent Homewood as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of KAMPF MACHINERY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SITTE, Benedikt, Dr | Director | 51674 Wiehl Eichhardtstrasse 57 Germany | Germany | German | 306465210001 | |||||
| VOLLMER, Markus | Director | Wolseley Road Kempston MK42 7XT Bedford | Germany | German | 277241210001 | |||||
| WOERSTER, Heiko | Director | Wolseley Road Kempston MK42 7XT Bedford | United Kingdom | German | 324687620001 | |||||
| AITOKALLIO, Sari | Secretary | 44 Duckmill Crescent Duckmill Lane MK42 0AF Bedford Bedfordshire | Finnish | 66937860001 | ||||||
| DARLINGTON, Stephen Jeffrey | Secretary | Millwood House Church Road CV37 0LE Snitterfield Warwickshire | British | 43547190002 | ||||||
| MOODY, Frederick Anthony | Secretary | Acorn Cottage Little Gaddesden HP4 1PE Berkhamsted Hertfordshire | United Kingdom | 12674140001 | ||||||
| NYKANEN, Jorma | Secretary | 5 Field Row Kingston CB3 7NH Cambridge Cambridgeshire | Finnish | 68578010001 | ||||||
| RASANEN, Lauri | Secretary | Satakunnanpollcu 32 Jarvenpaa Fin 04400 Finland | Finnish | 73509110003 | ||||||
| REYNOLDS, David Carson | Secretary | Wolseley Road Woburn Road Industrial Estate MK42 7XT Kempston C/O Atlas Converting Equipment Limited Bedfordshire United Kingdom | 247198450001 | |||||||
| WALKER, Thomas Riddell | Secretary | Great North Road PE19 8EQ Eaton Socon 155 Cambridgeshire | British | 108273740002 | ||||||
| BERGENDAHL, Jarl-Henrik, Vice President | Director | Pitkajarvenranta 47 2730 Espoo Finland | Finnish | 56272880001 | ||||||
| BRAYCOTTON, Stanley Alan | Director | Wolseley Road Kempston MK42 7XT Bedford | United Kingdom | British | 154531430002 | |||||
| BUDRY, Christian | Director | Le Dezo Chesalles Sur Oron Vd 1608 Switzerland | Switzerland | Swiss | 86103350001 | |||||
| CURRAT, Claude | Director | Vers Chez Les Liards Les Cullayes 1080 Switzerland | Switzerland | Swiss | 69683960001 | |||||
| DARLINGTON, Stephen Jeffrey | Director | Wolseley Road Kempston MK42 7XT Bedford | United Kingdom | British | 43547190002 | |||||
| DE PREUX, Philippe | Director | 9 Borailes Jouxtens Vaud 1008 Switzerland | Swiss | 69684020001 | ||||||
| DEVESON, Geoffrey Reginald | Director | 18 Elgood Avenue Northwood HA6 3QJ Middlesex | British | 12934790002 | ||||||
| GAVIN, Michael John | Director | Village Farm Grange Road Felmersham MK43 7HJ Bedford Bedfordshire | United Kingdom | British | 12674150001 | |||||
| HELANDER, Mikko | Director | 8 Templemore Close CB1 7TH Cambridge Cambridgeshire | Finnish | 66937730002 | ||||||
| HOMEWOOD, Barrie Kent | Director | Wolseley Road Woburn Road Industrial Estate MK42 7XT Kempston C/O Atlas Converting Equipment Limited Bedfordshire United Kingdom | United Kingdom | British | 247018550001 | |||||
| JOHNSON, Alan Ingram | Director | Wolseley Road Woburn Road Industrial Estate MK42 7XT Kempston C/O Atlas Converting Equipment Limited Bedfordshire United Kingdom | United Kingdom | British | 154531420004 | |||||
| KARTTUNEN, Martti | Director | Kirvesmiehentie 15 Kellokoski 04500 Finland | Finnish | 92080740001 | ||||||
| KORPISAARI, Hannu Kelevi | Director | Kisatie 5a 01450 Vantaa Finland | Finnish | 56273200001 | ||||||
| LITTUNEN, Kari | Director | Papinpussi 2 Saynatsalo Fin-40900 Finland | Finnish | 66937650001 | ||||||
| MOODY, Frederick Anthony | Director | Acorn Cottage Little Gaddesden HP4 1PE Berkhamsted Hertfordshire | England | United Kingdom | 12674140001 | |||||
| NYKANEN, Jorma | Director | 5 Field Row Kingston CB3 7NH Cambridge Cambridgeshire | Finnish | 68578010001 | ||||||
| PAKKALA, Juhani | Director | Mendeliininkatu 28 Jyvaskyla Fin-48600 Finland | Finnish | 66937440002 | ||||||
| REYNOLDS, David Carson | Director | Wolseley Road Woburn Road Industrial Estate MK42 7XT Kempston C/O Atlas Converting Equipment Limited Bedfordshire United Kingdom | England | British | 166338840001 | |||||
| ROGERS, Christopher Robin | Director | Shillington Manor Apsley End Road Shillington SG5 3LD Hitchin Hertfordshire | England | British | 12674160002 | |||||
| SIITERI, Mikko | Director | Mantykalliontie 6 D 6 Fin-02270 FOREIGN Espoo Finland | Finnish | 53352170001 | ||||||
| SLATER, Peter George | Director | Clayhill High Street Lidlington MK43 0QR Bedford Bedfordshire | British | 12674170001 | ||||||
| SOUTHALL, John Lawrence | Director | 25 Biddenham Turn MK40 4AZ Biddenham Bedfordshire | England | British | 12674180004 | |||||
| SUNDBERG, Jorma Matti | Director | Ingankuja 6a 02700 Kauniainen Findland | Finnish | 56273010001 | ||||||
| WALKER, Thomas Riddell | Director | Wolseley Road Kempston MK42 7XT Bedford | United Kingdom | British | 108273740002 | |||||
| WINDO, Kevin Peter | Director | 2 Park Side MK44 1RG Milton Ernest Bedfordshire | United Kingdom | British | 92081050001 |
Who are the persons with significant control of KAMPF MACHINERY UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jan Richard Kleinewefers | Sep 30, 2024 | Wolseley Road Kempston MK42 7XT Bedford | No | ||||||||||
Nationality: German Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
| 2b4e Limited | Nov 30, 2021 | Wolseley Road Kempston MK42 7XT Bedford Atlas House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Atlas Converting (Uk Holdings) Limited | Apr 06, 2016 | Wolseley Road Woburn Road Industrial Estate MK42 7XT Kempston C/O Atlas Converting Equipment Limited Bedfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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