KOMMERLING UK LIMITED
Overview
| Company Name | KOMMERLING UK LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04028071 |
| 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 KOMMERLING UK LIMITED?
- Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing
- Manufacture of glues (20520) / Manufacturing
Where is KOMMERLING UK LIMITED located?
| Registered Office Address | 217 Walton Summit Road Bamber Bridge PR5 8AQ Preston Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KOMMERLING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAG LIMITED | Oct 18, 2000 | Oct 18, 2000 |
| CHARCO 852 LIMITED | Jul 06, 2000 | Jul 06, 2000 |
What are the latest accounts for KOMMERLING UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2024 |
| Next Accounts Due On | Nov 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 02, 2023 |
What is the status of the latest confirmation statement for KOMMERLING UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for KOMMERLING UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Cessation of Adco Europe Holding Gmbh as a person with significant control on Mar 21, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of H.B. Fuller U.K. Manufacturing Limited as a person with significant control on Mar 21, 2025 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Apr 30, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Mar 19, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 02, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 03, 2022 | 32 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||
Confirmation statement made on Jul 06, 2023 with updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||||||
Appointment of Mr. Jakob Schröder as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Lee Foulkes as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Nov 27, 2021 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Gert Gunter Werner Heckmann as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Samantha Leah Jones as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Nov 28, 2020 | 32 pages | AA | ||||||||||||||
Who are the officers of KOMMERLING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 England |
| 74414520001 | ||||||||||
| JONES, Samantha Leah | Director | Water Stratford MK18 5DU Buckingham The Willows Buckinghamshire United Kingdom | England | British | 289197850001 | |||||||||
| SCHRÖDER, Jakob, Mr. | Director | Walton Summit Road Bamber Bridge PR5 8AQ Preston 217 Lancashire United Kingdom | Germany | German | 305468010001 | |||||||||
| WEILER, Heidi Ann, Ms. | Director | Willow Lake Boulevard 64683 St Paul 1200 Minnesota 55164-0683 United States | United States | American | 239047270001 | |||||||||
| CAIN, Jean | Secretary | 20 Regency Court Regency Drive HA4 7EE Ruislip Middlesex | British | 66082840002 | ||||||||||
| MARTIN, Robert Stephen, Mr. | Secretary | 27 Riverside Way Uxbridge UB8 2YF Middlesex | 201905470001 | |||||||||||
| NORD, Birgitt Michaela | Secretary | 27 Riverside Way Uxbridge UB8 2YF Middlesex | 221512540001 | |||||||||||
| WOOLFORD, Pauline Elisabeth | Secretary | 51 Telford Way UB4 9TH Yeading Middlesex | British | 72646120001 | ||||||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||||||
| FOULKES, David Lee | Director | Walton Summit Road Bamber Bridge PR5 8AQ Preston 217 Lancashire United Kingdom | United Kingdom | British | 221512710001 | |||||||||
| HECKMANN, Gert Gunter Werner, Dr | Director | Walton Summit Road Bamber Bridge PR5 8AQ Preston 217 Lancashire United Kingdom | Germany | German | 155332630001 | |||||||||
| HELFRICH, Bernd Paul Josef, Mr. | Director | 27 Riverside Way Uxbridge UB8 2YF Middlesex | Germany | German | 201882440001 | |||||||||
| HOUSSA, Joseph Charles Florentin, Mr. | Director | 27 Riverside Way Uxbridge UB8 2YF Middlesex | Italy | Belgian | 80379550001 | |||||||||
| SPALTON, Charles Richard | Director | 27 Riverside Way Uxbridge UB8 2YF Middlesex | United Kingdom | British | 1786610001 | |||||||||
| HALCO MANAGEMENT LIMITED | Nominee Director | 8-10 New Fetter Lane EC4A 1RS London | 900005590001 |
Who are the persons with significant control of KOMMERLING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| H.B. Fuller U.K. Manufacturing Limited | Mar 21, 2025 | Outram Road SK16 4XE Dukinfield Globe Lane Industrial Estate Cheshire England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Adco Europe Holding Gmbh | Apr 06, 2016 | Zweibrueckerstrasse 200 66954 Pirmasens Bldg 46 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
What are the latest statements on persons with significant control for KOMMERLING UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2016 | Nov 13, 2019 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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