KÖRBER TECHNOLOGIES LIMITED
Overview
Company Name | KÖRBER TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01488755 |
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 KÖRBER TECHNOLOGIES LIMITED?
- Manufacture of machinery for food, beverage and tobacco processing (28930) / Manufacturing
Where is KÖRBER TECHNOLOGIES LIMITED located?
Registered Office Address | Moorside Road Winnal Trading Estate SO23 7SS Winchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KÖRBER TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
GARBUIO LIMITED | Mar 28, 2018 | Mar 28, 2018 |
DICKINSON LEGG LIMITED | Oct 19, 1998 | Oct 19, 1998 |
DICKINSON ENGINEERING LIMITED | Jan 11, 1995 | Jan 11, 1995 |
W.H. DICKINSON ENGINEERING LIMITED | Apr 01, 1980 | Apr 01, 1980 |
What are the latest accounts for KÖRBER TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KÖRBER TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for KÖRBER TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Notification of Legg Limited as a person with significant control on Nov 21, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 21, 2024 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Certificate of change of name Company name changed garbuio LIMITED\certificate issued on 06/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gary Szentesi as a director on Jan 02, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Appointment of Mr Gary Szentesi as a secretary on Jan 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of David George Heath as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David George Heath as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of KÖRBER TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SZENTESI, Gary | Secretary | Moorside Road Winnal Trading Estate SO23 7SS Winchester | 254351320001 | |||||||
GREENWOOD, Russell | Director | Moorside Road Winnal Trading Estate SO23 7SS Winchester | England | British | Director | 236033550001 | ||||
SZENTESI, Gary | Director | Moorside Road Winnal Trading Estate SO23 7SS Winchester | England | British | Chartered Accountant | 158643850001 | ||||
BENSTED, Richard Lewin | Secretary | 13 Elmwood AL8 6LD Welwyn Garden City Hertfordshire | British | 61379380001 | ||||||
HEATH, David George | Secretary | 14 Skylark Close RG22 5UR Basingstoke Hampshire | British | Accountant | 82562350001 | |||||
HUMPHREY, John Howard | Secretary | 7 Vanburgh Way Chandlers Ford SO53 1SE Eastleigh Hampshire | British | 1445990001 | ||||||
THOROGATE, Alan Stanley | Secretary | Westfield Cliff Way Compton SO21 2AP Winchester Hampshire | British | Financial Director | 28065710005 | |||||
ALDRIDGE, Mark | Director | 6 Redbridge Drive SP10 2LF Andover Hampshire | British | Sales Director | 77233270002 | |||||
ALLISON, Jamie Stirling | Director | Moorside Road Winnal Trading Estate SO23 7SS Winchester | England | British | Commercial Director | 129528720001 | ||||
BARRETT, Barrie Michael | Director | The Firs Spetchley Road WR5 2NL Worcester Worcestershire | British | Company Director | 4061200002 | |||||
BINMORE, John Simpson | Director | Bleak House Robinsons Hill DE73 1DJ Melbourne Derbyshire | British | Chartered Accountant | 18781700001 | |||||
BLACKBURN, Peter Edward | Director | 20 Church Lane Downend BS16 6TB Bristol Avon | British | Finance Director | 5531260001 | |||||
BRAMLEY, Keith Ralph | Director | Mullions Compton Street Compton Dundon TA11 6PS Somerton Somerset | British | Chartered Accountant | 3493230001 | |||||
CUNNINGHAM, Robert Ian | Director | 43 Gorse Lane Oadby LE2 4RR Leicester Leicestershire | England | British | Accountant | 44797320001 | ||||
D'SA, Robert | Director | 88 Kidderminster Road Hagley DY9 0QL Stourbridge West Midlands | Indian | Managing Director | 63470260001 | |||||
DICKINSON, William Henry Charles | Director | Melbery Lodge Mont Fellard St Lawrence Jersey | British | Chartered Engineer | 20033100001 | |||||
EDWARDS, John James | Director | 17 Little Basing Old Basing RG24 8AX Basingstoke Hants | British | Sales Director | 20033110002 | |||||
EDWARDS, Ronald Thomas, Mr. | Director | 45 St Richards Road TN6 3AS Crowborough East Sussex | England | British | Production Director | 42034650001 | ||||
FARNCOMBE, Brian William | Director | 7 Fairfax Close SO22 4LP Winchester Hampshire | British | Company Director | 60650300002 | |||||
FRIZZELL, Mike | Director | Arcadia Westhill Road North, South Wonston SO21 3HH Winchester Hampshire | United Kingdom | British | Finance Director | 73169980001 | ||||
GROVES, Brian Cecil | Director | 23 Hatch Ride RG45 6LF Crowthorne Berkshire | British | Production Director | 82839790001 | |||||
HEATH, David George | Director | Moorside Road Winnal Trading Estate SO23 7SS Winchester | England | British | Finance Director | 82562350001 | ||||
HUMPHREY, John Howard | Director | 7 Vanburgh Way Chandlers Ford SO53 1SE Eastleigh Hampshire | British | Commercial Director | 1445990001 | |||||
LANGLEY, Ian Melvyn | Director | 68 Green Park Manor Road BH1 3HR Bournemouth Dorset | British | Company Director | 49210890001 | |||||
LOFTUS, David John | Director | 48 Oakdale Road Downend BS16 6EA Bristol | England | British | Chartered Accountant | 34443080001 | ||||
LOTT, Alan Charles | Director | Grange Farm House Chestnut Lane Barton In Fabis NG11 0AE Nottingham | British | Director | 28154250001 | |||||
MACKIE, Thomas Murdoch | Director | Glebe House Church Lane SP11 7HL Goodworth Clatford Hampshire | British | Director | 74693450002 | |||||
MOORE, Colin Anthony | Director | 21 Eton Road CV37 7EJ Stratford Upon Avon Warwickshire | British | Operations Director | 55628750002 | |||||
NORTH, Peter Francis | Director | Moorside Road Winnal Trading Estate SO23 7SS Winchester | England | British | Director | 51270140004 | ||||
TEMPLE, Thomas Lowen | Director | 15 Raynes Road PO13 9AJ Lee On The Solent Hampshire | British | Engineer | 18806290001 | |||||
THOROGATE, Alan Stanley | Director | Westfield Cliff Way Compton SO21 2AP Winchester Hampshire | British | Financial Director | 28065710005 | |||||
TOWERTON, Gary | Director | Berries Barrow Hill SP11 7RF Goodworth Clatford Hampshire | British | Company Director | 77233310002 | |||||
VOAK, John Michael | Director | Moorside Road Winnal Trading Estate SO23 7SS Winchester | England | British | Sales Director | 41306460001 | ||||
WALKER, Tom Clifford | Director | Hepburn House Frankleigh BA15 2PF Bradford On Avon Wiltshire | British | Company Director | 34992860002 | |||||
WALLER, Stephen John | Director | 12 Leigh Road SP10 2AS Andover Hampshire | British | Managing Director | 75239810001 |
Who are the persons with significant control of KÖRBER TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Legg Limited | Nov 21, 2024 | Moorside Road SO23 7SS Winchester Korber Technologies Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for KÖRBER TECHNOLOGIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 27, 2016 | Nov 21, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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