KEIPER UK LIMITED
Overview
| Company Name | KEIPER UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01662465 |
| 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 KEIPER UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is KEIPER UK LIMITED located?
| Registered Office Address | 9/10 The Briars, Waterberry Drive PO7 7YH Waterlooville England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEIPER UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEIPER LIMITED | Apr 01, 1997 | Apr 01, 1997 |
| KEIPER RECARO LIMITED | Sep 12, 1989 | Sep 12, 1989 |
| KEIPER (U.K.) LIMITED | Sep 07, 1982 | Sep 07, 1982 |
What are the latest accounts for KEIPER UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for KEIPER UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2026 |
| Overdue | No |
What are the latest filings for KEIPER UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 16, 2026 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Full accounts made up to Sep 30, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Flanagan as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Schieser as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Ayre as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Paul Earnshaw as a director on Aug 18, 2023 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KEIPER UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLANAGAN, Craig | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | United Kingdom | British | 325161420001 | |||||
| SCHIESER, Peter | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | Luxembourg | German | 301205560001 | |||||
| BARNFIELD, Albert Edward | Secretary | 75 Burlish Close DY13 8YE Stourport Worcestershire | British | 92900530001 | ||||||
| BEER, Clifford Cyril John | Secretary | Yew Tree Cottage Aldenham WV16 4TF Bridgnorth Salop | British | 72203430001 | ||||||
| BRIGHT, Keith John | Secretary | 32 Ashen Close Fox Gloves Alderdale Avenue DY3 3UZ Sedgley West Midlands | British | 34403330001 | ||||||
| HALL, Michael Roy | Secretary | 11 Jaypark Crescent Spennells DY10 4JP Kidderminster Worcestershire | British | 58140320001 | ||||||
| MANDALL, Brian John | Secretary | 21 Oakland Avenue WR9 7BU Droitwich Spa Worcestershire | British | 76063100001 | ||||||
| NEWELL, Brian Michael | Secretary | The White Cittage 134 Birmingham Road WS14 9BW Lichfield Staffordshire | British | 57863750001 | ||||||
| SHEFFIELD, Peter Mark | Secretary | 9 Butlers Hill Lane B97 6SY Redditch Worcestershire | British | 59114070001 | ||||||
| AYRE, Mark | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | 129877500001 | |||||
| BAGGETT, David | Director | Toft Gate Farm Burnopfield NE16 6AG Newcastle Upon Tyne Tyne & Wear | England | British | 83484320001 | |||||
| CADWALLADER, Brian James | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | Usa | Amercian | 189397490001 | |||||
| CARL, Michael Heinrich Friedrich Bernd | Director | 120 Hemingford Road N1 1DE London | British | 29948310001 | ||||||
| CHERDRON, Philipp | Director | Wartenberger Str 8 Otterberg 67697 Germany | German | 66794380001 | ||||||
| COOPER, Steven John | Director | 22 Dugard Way WR9 8UX Droitwich Worcestershire | England | British | 106404450001 | |||||
| DEEGENER, Elmar | Director | Woodgate Business Park Clapgate Lane B32 3BZ Bartley Green Birmingham West Midlands | Germany | German | 149795120001 | |||||
| DEEGENER, Elmar Bernhard Matthias | Director | Romerweg 92 Stelzenberg Rheinland-Pfalz 67705 Germany | German | 78680610001 | ||||||
| EARNSHAW, James Paul | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | 242029700001 | |||||
| EDWARDS, Gary Wyn | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars Hampshire Uk | United Kingdom | British | 166478280001 | |||||
| ESPARZA HERRAIZ, Javier | Director | Clapgate Lane Bartley Green B32 3BZ Birmingham Woodgate Business Park West Midlands | Spain | Spanish | 175967910001 | |||||
| HARTH, Wolfgang | Director | Hertelsbrunnering 2 6750 Kaiserslautern Germany | German | 29948320001 | ||||||
| HOLLENBACH, Werner | Director | Kurl-Schumacherstr 72 Kaiserslautern 67663 FOREIGN Rhineland-Palahnek Germany | German | 51992490001 | ||||||
| HOLZAMMER, Mathias | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 2 Hampshire England | Germany | German | 149795730001 | |||||
| JENSBACH, Klaus George Hubertus | Director | Huenstrasse 16 5000 Koln 80 Germany | German | 34403320001 | ||||||
| JOURDAN, Frank | Director | Friedrich-Ludwig-Jahn Str Buettelborn 21 Germany | German | 140003640001 | ||||||
| JUDT, Achim | Director | Woodgate Business Park Bell Heath Way Clapgate Lane B32 3BZ Bartley Green Birmingham | German | 56461770001 | ||||||
| KELLINGHUSEN, Georg, Dr | Director | Woodgate Business Park Clapgate Lane B32 3BZ Bartley Green Birmingham West Midlands | Germany | German | 149795850001 | |||||
| KLOSS, Hubert, Herr | Director | Am Alsenzer Weg 3 Mannweiler Coelln 3 Germany | German | 139985250001 | ||||||
| KLOSS, Hubert | Director | Am Alsenzerweg 3 Mannweiler-Colln Rheinland-Pfalz 67822 Germany | German | 81697900001 | ||||||
| KONSTANTINOU, Georg | Director | Hertelsbrunnenring 2 6750 Kaiserslautern Germany | German | 34403310001 | ||||||
| KUSSMAUL, Markus | Director | Tullastrasse 10 Mannheim Baden-Wurttemberg 68161 Germany | German | 113079260001 | ||||||
| MALZAHN, Arnim | Director | Raiffeisenstr 41 Mundelsheim 74395 FOREIGN Baden Wurtemberg Germany | German | 51992330001 | ||||||
| MCDONALD, Robert Bruce | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars Hampshire | United States | Canadian | 168036590001 | |||||
| NEUMER, Thomas Ulrich, Mr Dr | Director | Am Heidegericht 9 Rodenbach 67688 Germany | German | 98028460001 | ||||||
| OKARMA, Jerome Dennis | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars Hampshire | Usa | United States | 168036820001 |
Who are the persons with significant control of KEIPER UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Johnson Controls International Plc | Mar 13, 2017 | Albert Quay Cork 1 Ireland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Johnson Controls International Gmbh | Mar 12, 2017 | Industriestrase Burscheid 77e Germany | 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