SVITZER HOLDING UK LIMITED

Register to unlock more data on OkredoRegister

SVITZER HOLDING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03897560

Incorporation date

20/12/1999

Size

Unreported

Contacts

Registered address

Registered address

Tees Wharf, Dockside Road, Middlesbrough TS3 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1999)
dot icon04/01/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2021
First Gazette notice for voluntary strike-off
dot icon06/10/2021
Application to strike the company off the register
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon17/09/2020
Appointment of Lise Demant as a director on 2020-09-01
dot icon17/09/2020
Termination of appointment of Kasper Friis Nilaus as a director on 2020-09-01
dot icon27/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon16/12/2019
Full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Appointment of Mr Matthijs Schot as a director on 2018-03-01
dot icon07/03/2018
Termination of appointment of Ieva Hilverdink as a director on 2018-03-01
dot icon03/01/2018
Appointment of Mrs Ieva Hilverdink as a director on 2017-12-22
dot icon26/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Appointment of Mr Kasper Friis Nilaus as a director on 2017-01-04
dot icon05/01/2017
Termination of appointment of Marc Rudolf Pieter Niederer as a director on 2017-01-04
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon17/10/2016
Termination of appointment of Robert Maersk Uggla as a director on 2016-09-22
dot icon17/10/2016
Appointment of Mr Knud Lind Winkler as a director on 2016-09-22
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon06/01/2015
Director's details changed for Robert Maersk Uggla on 2012-05-01
dot icon06/01/2015
Director's details changed for Mr Marc Rudolf Pieter Niederer on 2014-03-10
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon02/01/2014
Director's details changed for Robert Maersk Uggla on 2013-06-30
dot icon02/01/2014
Director's details changed for Marc Rudolf Pieter Niederer on 2013-01-07
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Resolutions
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-12-20
dot icon17/10/2012
Auditor's resignation
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Termination of appointment of Jesper Lok as a director
dot icon07/06/2012
Appointment of Robert Maersk Uggla as a director
dot icon20/02/2012
Termination of appointment of Mark Malone as a director
dot icon17/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon17/01/2012
Appointment of Marc Rudolf Pieter Niederer as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon18/02/2010
Termination of appointment of Jesper Bramming as a director
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for Jesper Bramming on 2009-12-21
dot icon22/12/2009
Secretary's details changed for David Anthony Noakes on 2009-11-03
dot icon22/12/2009
Director's details changed for Mr Mark Malone on 2009-10-01
dot icon22/12/2009
Director's details changed for Jesper Teddy Lok on 2009-12-21
dot icon24/08/2009
Appointment terminated secretary jacqueline readman
dot icon24/08/2009
Secretary appointed david noakes
dot icon11/06/2009
Director appointed mr mark malone
dot icon11/06/2009
Appointment terminated director james curry
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 21/12/08; full list of members
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 21/12/07; full list of members
dot icon01/10/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Director resigned
dot icon22/09/2007
Ad 06/09/07--------- £ si 71000000@1=71000000 £ ic 100001/71100001
dot icon22/09/2007
Nc inc already adjusted 06/09/07
dot icon22/09/2007
Resolutions
dot icon22/09/2007
Resolutions
dot icon31/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 21/12/06; full list of members
dot icon11/01/2007
New secretary appointed;new director appointed
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Secretary resigned
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Director resigned
dot icon16/01/2006
Return made up to 21/12/05; full list of members
dot icon10/01/2006
Director resigned
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon24/08/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 21/12/04; full list of members
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon12/02/2004
Return made up to 21/12/03; full list of members
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon15/01/2003
Certificate of change of name
dot icon07/01/2003
Return made up to 21/12/02; full list of members
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon09/10/2002
Registered office changed on 09/10/02 from: cleary court church street eastr woking surrey GU21 6HJ
dot icon12/07/2002
Resolutions
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Director resigned
dot icon21/06/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon25/02/2002
Registered office changed on 25/02/02 from: cleary court church street east woking GU21 1HJ
dot icon20/02/2002
New secretary appointed
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Secretary resigned
dot icon24/01/2002
Return made up to 21/12/01; full list of members
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Return made up to 21/12/00; full list of members
dot icon24/04/2001
Secretary's particulars changed
dot icon04/12/2000
Particulars of mortgage/charge
dot icon10/11/2000
Particulars of mortgage/charge
dot icon10/11/2000
Particulars of mortgage/charge
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon23/08/2000
Particulars of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon17/03/2000
Particulars of mortgage/charge
dot icon17/03/2000
Particulars of mortgage/charge
dot icon17/03/2000
Particulars of mortgage/charge
dot icon17/03/2000
Particulars of mortgage/charge
dot icon17/03/2000
Particulars of mortgage/charge
dot icon09/03/2000
Resolutions
dot icon08/03/2000
Ad 28/02/00--------- £ si 100000@1=100000 £ ic 1/100001
dot icon08/03/2000
£ nc 1000/101000 28/02/00
dot icon08/03/2000
Resolutions
dot icon28/02/2000
Certificate of change of name
dot icon24/01/2000
Secretary resigned;director resigned
dot icon24/01/2000
Director resigned
dot icon24/01/2000
New secretary appointed
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon19/01/2000
Registered office changed on 19/01/00 from: 83 leonard street london EC2A 4QS
dot icon19/01/2000
New secretary appointed;new director appointed
dot icon19/01/2000
Location of register of members (non legible)
dot icon19/01/2000
New director appointed
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
Director resigned
dot icon21/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philip, Graham Martin
Director
11/10/2000 - 26/06/2002
36
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
20/12/1999 - 12/01/2000
1005
ABOGADO NOMINEES LIMITED
Nominee Director
12/01/2000 - 13/01/2000
830
ABOGADO NOMINEES LIMITED
Nominee Secretary
12/01/2000 - 13/01/2000
830
ABOGADO CUSTODIANS LIMITED
Nominee Director
12/01/2000 - 13/01/2000
798

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SVITZER HOLDING UK LIMITED

SVITZER HOLDING UK LIMITED is an(a) Dissolved company incorporated on 20/12/1999 with the registered office located at Tees Wharf, Dockside Road, Middlesbrough TS3 6AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SVITZER HOLDING UK LIMITED?

toggle

SVITZER HOLDING UK LIMITED is currently Dissolved. It was registered on 20/12/1999 and dissolved on 03/01/2022.

Where is SVITZER HOLDING UK LIMITED located?

toggle

SVITZER HOLDING UK LIMITED is registered at Tees Wharf, Dockside Road, Middlesbrough TS3 6AB.

What does SVITZER HOLDING UK LIMITED do?

toggle

SVITZER HOLDING UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SVITZER HOLDING UK LIMITED?

toggle

The latest filing was on 04/01/2022: Final Gazette dissolved via voluntary strike-off.