KUHNODICE LIMITED

Register to unlock more data on OkredoRegister

KUHNODICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05592954

Incorporation date

14/10/2005

Size

Small

Contacts

Registered address

Registered address

International House, Millfield Lane, Haydock, Merseyside WA11 9GACopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2005)
dot icon15/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon14/10/2025
Director's details changed for Dr Jens Oliver Reiners on 2025-10-14
dot icon14/10/2025
Cessation of Svt Holding Gmbh as a person with significant control on 2022-07-25
dot icon14/10/2025
Notification of a person with significant control statement
dot icon23/09/2025
Director's details changed for Mr Peter George Nisbet on 2025-09-22
dot icon22/09/2025
Certificate of change of name
dot icon22/09/2025
Registered office address changed from Unit 5-6 Lansil Way Lansil Industrial Estate Caton Road Lancaster LA1 3QY United Kingdom to International House Millfield Lane Haydock Merseyside WA11 9GA on 2025-09-22
dot icon22/09/2025
Director's details changed for Thomas Michael Kopp on 2025-09-22
dot icon22/09/2025
Director's details changed for Dr Jens Oliver Reiners on 2025-09-22
dot icon12/06/2025
Accounts for a small company made up to 2024-12-31
dot icon07/01/2025
Termination of appointment of Frank Andreas Steiner as a director on 2024-12-17
dot icon07/01/2025
Appointment of Dr Jens Oliver Reiners as a director on 2024-12-17
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon20/12/2023
Accounts for a small company made up to 2022-12-31
dot icon30/11/2023
Change of details for a person with significant control
dot icon29/11/2023
Registered office address changed from Priory Close St Marys Gate Lancaster LA1 1XB to Unit 5-6 Lansil Way Lansil Industrial Estate Caton Road Lancaster LA1 3QY on 2023-11-29
dot icon29/11/2023
Director's details changed for Frank Andreas Steiner on 2023-11-28
dot icon29/11/2023
Director's details changed for Thomas Michael Kopp on 2023-11-28
dot icon29/11/2023
Director's details changed for Mr Peter George Nisbet on 2023-11-28
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2022
Memorandum and Articles of Association
dot icon28/07/2022
Resolutions
dot icon27/07/2022
Appointment of Thomas Michael Kopp as a director on 2022-07-25
dot icon27/07/2022
Appointment of Frank Andreas Steiner as a director on 2022-07-25
dot icon27/07/2022
Notification of Svt Holding Gmbh as a person with significant control on 2022-07-25
dot icon27/07/2022
Cessation of Sandra Hale as a person with significant control on 2022-07-25
dot icon27/07/2022
Cessation of Borrowdale Eight Ltd as a person with significant control on 2022-07-25
dot icon27/07/2022
Termination of appointment of Sandra Hale as a director on 2022-07-25
dot icon27/07/2022
Termination of appointment of Helen Lorraine Hale as a director on 2022-07-25
dot icon22/07/2022
Satisfaction of charge 055929540001 in full
dot icon09/03/2022
Director's details changed for Miss Helen Lorraine Hale on 2022-03-09
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Change of details for Mrs Sandra Hale as a person with significant control on 2018-02-20
dot icon22/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon24/04/2018
Appointment of Miss Helen Lorraine Hale as a director on 2018-04-06
dot icon06/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2018
Change of share class name or designation
dot icon28/02/2018
Particulars of variation of rights attached to shares
dot icon27/02/2018
Resolutions
dot icon23/02/2018
Change of details for Mrs Sandra Hale as a person with significant control on 2018-02-20
dot icon23/02/2018
Notification of Borrowdale Eight Ltd as a person with significant control on 2018-02-20
dot icon23/02/2018
Appointment of Mr Peter George Nisbet as a director on 2018-02-20
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon17/10/2017
Change of details for Mrs Sandra Hale as a person with significant control on 2016-10-31
dot icon17/10/2017
Cessation of Philip Wallace as a person with significant control on 2016-10-31
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/05/2017
Termination of appointment of Philip Wallace as a director on 2016-10-31
dot icon13/02/2017
Purchase of own shares.
dot icon25/01/2017
Cancellation of shares. Statement of capital on 2016-10-31
dot icon25/01/2017
Resolutions
dot icon09/01/2017
Sub-division of shares on 2016-12-15
dot icon01/11/2016
Termination of appointment of Philip Wallace as a director on 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon14/10/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon14/10/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon30/09/2016
Registration of charge 055929540001, created on 2016-09-22
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon06/06/2013
Particulars of variation of rights attached to shares
dot icon06/06/2013
Change of share class name or designation
dot icon06/06/2013
Resolutions
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon01/11/2011
Director's details changed for Mrs Sandra Hale on 2011-09-01
dot icon12/10/2011
Appointment of Mr Philip Wallace as a director
dot icon01/09/2011
Termination of appointment of Lynda Cooke as a secretary
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon12/03/2010
Resolutions
dot icon08/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon22/01/2010
Termination of appointment of Ronald Cooke as a director
dot icon22/01/2010
Termination of appointment of a director
dot icon03/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon29/06/2009
Secretary appointed lynda margaret cooke
dot icon23/06/2009
Appointment terminated secretary sandra hale
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 14/10/08; full list of members
dot icon04/11/2008
Location of register of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from 29 claremont road morecambe lancashire LA4 4HL
dot icon15/04/2008
Registered office changed on 15/04/2008 from priory close, st mary's gate lancaster lancashire LA1 1XB
dot icon07/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 14/10/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 14/10/06; full list of members
dot icon02/12/2005
Resolutions
dot icon02/12/2005
Ad 19/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon02/12/2005
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon14/10/2005
Secretary resigned
dot icon14/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.06M
-
0.00
1.40M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KUHNODICE LIMITED

KUHNODICE LIMITED is an(a) Active company incorporated on 14/10/2005 with the registered office located at International House, Millfield Lane, Haydock, Merseyside WA11 9GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KUHNODICE LIMITED?

toggle

KUHNODICE LIMITED is currently Active. It was registered on 14/10/2005 .

Where is KUHNODICE LIMITED located?

toggle

KUHNODICE LIMITED is registered at International House, Millfield Lane, Haydock, Merseyside WA11 9GA.

What does KUHNODICE LIMITED do?

toggle

KUHNODICE LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for KUHNODICE LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-14 with updates.