THYSSENKRUPP MANNEX UK LTD

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

21/03/2521 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

21/03/2521 March 2025 Registered office address changed from 3rd Floor, Friars Gate 1 1011 Stratford Road Shirley Solihull West Midlands B90 4BN England to C/O Thyssenkrupp Materials (Uk) Ltd Coxs Lane Cradley Heath West Midlands B64 5QU on 2025-03-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Satisfaction of charge 1 in full

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

06/01/226 January 2022 Appointment of Mr Billy David Kingsbury as a director on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Terence Robert Sargeant as a director on 2021-12-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHETTON

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR JONATHAN REVELL EMMET

View Document

20/10/2020 October 2020 CORPORATE SECRETARY APPOINTED THYSSENKRUPP UK PLC

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, SECRETARY MALCOLM WHETTON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1929 July 2019 ADOPT ARTICLES 16/07/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/05/1619 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS ZINKE

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR TERENCE ROBERT SARGEANT

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR ULRICH WURDIG

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR MALCOLM WHETTON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 6 THE QUADRANGLE CRANMORE AVENUE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LE

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/04/1515 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 111 CHERTSEY ROAD WOKING SURREY GU21 5BW

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK JESCHKE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

31/12/1331 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR ANDREAS ZINKE

View Document

31/07/1331 July 2013 SOLVENCY STATEMENT DATED 31/07/13

View Document

31/07/1331 July 2013 31/07/13 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1331 July 2013 STATEMENT BY DIRECTORS

View Document

31/07/1331 July 2013 REDUCE ISSUED CAPITAL 31/07/2013

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREAS ZINKE

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

05/07/135 July 2013 AUDITOR'S RESIGNATION

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MR MALCOLM WHETTON

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY COLIN CUFLEY

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / COLIN CUFLEY / 10/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JESCHKE / 10/04/2013

View Document

10/04/1310 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR TILO QUINK

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR KURT LAUSUS

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR ANDREAS ZINKE

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR ULRICH WURDIG

View Document

13/04/1213 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR HANS PIETZSCH

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM UNIT 6 WESTMINSTER COURT HIPLEY STREET OLD WOKING WOKING SURREY GU22 9LG

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/114 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/08/1011 August 2010 SECRETARY APPOINTED COLIN CUFLEY

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY FRANK JESCHKE

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/06/1024 June 2010 SECT 175(4)(B) CONFLICT OF INTEREST 21/08/2009

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY PAUL SLYFIELD

View Document

07/06/107 June 2010 SECRETARY APPOINTED FRANK JESCHKE

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SLYFIELD

View Document

16/04/1016 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SLYFIELD / 08/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TILO QUINK / 08/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JESCHKE / 08/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS JUERGEN PIETZSCH / 08/04/2010

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED KURT LAUSUS

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED FRANK JESCHKE

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR HELMUT HUBER

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 COMPANY NAME CHANGED THYSSEN MANNESMANN UK LIMITED CERTIFICATE ISSUED ON 14/12/04

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0226 June 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: ST ANDREWS HOUSE WEST STREET WOKING SURREY GU21 1FF

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 COMPANY NAME CHANGED MANNESMANN TRADING UK LIMITED CERTIFICATE ISSUED ON 01/12/99

View Document

03/06/993 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED MANNESMANN SUPPLIES & SERVICES L IMITED CERTIFICATE ISSUED ON 01/08/97

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: 15TH FLOOR EXPORT HOUSE WOLSEY PLACE WOKING SURREY GU21 5FF

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 08/04/95; CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9130 April 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/02/9125 February 1991 NC INC ALREADY ADJUSTED 01/02/91

View Document

25/02/9125 February 1991 £ NC 1300000/2175000 01/02/91

View Document

18/05/9018 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/07/895 July 1989 DIRECTOR RESIGNED

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: LINGUAPHONE HOUSE BEAVOR LANE HAMMERSMITH LONDON W6 9BN

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/8818 July 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/87

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8722 October 1987 NC INC ALREADY ADJUSTED

View Document

11/08/8711 August 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/09/8627 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

28/11/7728 November 1977 ARTICLES OF ASSOCIATION

View Document

01/02/751 February 1975 MEMORANDUM OF ASSOCIATION

View Document

20/09/7220 September 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company