DEKOMTE DE TEMPLE KOMPENSATOR-TECHNIK (UK) LTD.
MORETON-IN-MARSH DEKOMTE (UK) LIMITED

Hellopages » Gloucestershire » Cotswold » GL56 0JQ

Company number 03241533
Status Active
Incorporation Date 23 August 1996
Company Type Private Limited Company
Address 6 COTSWOLD BUSINESS VILLAGE, LONDON ROAD, MORETON-IN-MARSH, GLOUCESTERSHIRE, GL56 0JQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DEKOMTE DE TEMPLE KOMPENSATOR-TECHNIK (UK) LTD. are www.dekomtedetemplekompensatortechnikuk.co.uk, and www.dekomte-de-temple-kompensator-technik-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Kingham Rail Station is 6.4 miles; to Shipton Rail Station is 9.4 miles; to Ascott-under-Wychwood Rail Station is 9.9 miles; to Honeybourne Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dekomte De Temple Kompensator Technik Uk Ltd is a Private Limited Company. The company registration number is 03241533. Dekomte De Temple Kompensator Technik Uk Ltd has been working since 23 August 1996. The present status of the company is Active. The registered address of Dekomte De Temple Kompensator Technik Uk Ltd is 6 Cotswold Business Village London Road Moreton in Marsh Gloucestershire Gl56 0jq. . WONDRAK, Christine is a Secretary of the company. DE TEMPLE, Gunther is a Director of the company. WATERHOUSE, Jake Leigh is a Director of the company. Secretary COCKER, Anna Elzbieta has been resigned. Secretary STOHRER, Ulrich, Dr has been resigned. Director COCKER, Anthony James has been resigned. Director JONES, Kenneth Whiteley has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WONDRAK, Christine
Appointed Date: 11 July 2000

Director
DE TEMPLE, Gunther
Appointed Date: 23 August 1996
86 years old

Director
WATERHOUSE, Jake Leigh
Appointed Date: 01 November 2004
49 years old

Resigned Directors

Secretary
COCKER, Anna Elzbieta
Resigned: 11 July 2000
Appointed Date: 31 July 1997

Secretary
STOHRER, Ulrich, Dr
Resigned: 31 July 1997
Appointed Date: 23 August 1996

Director
COCKER, Anthony James
Resigned: 11 July 2000
Appointed Date: 31 July 1997
71 years old

Director
JONES, Kenneth Whiteley
Resigned: 18 November 1998
Appointed Date: 01 October 1997
80 years old

Persons With Significant Control

Mr Jake Waterhouse
Notified on: 12 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEKOMTE DE TEMPLE KOMPENSATOR-TECHNIK (UK) LTD. Events

25 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 12 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10

17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 69 more events
27 Aug 1997
New secretary appointed
27 Aug 1997
New director appointed
27 Aug 1997
Secretary resigned
25 Jun 1997
Accounting reference date extended from 31/08/97 to 31/12/97
23 Aug 1996
Incorporation

DEKOMTE DE TEMPLE KOMPENSATOR-TECHNIK (UK) LTD. Charges

12 October 2011
Legal mortgage
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 10-12 cotswold business village, london road…
4 June 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2008
Legal mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 6B wychwood court cotswold business village london…
5 April 2007
Legal charge
Delivered: 18 April 2008
Status: Satisfied on 21 May 2008
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 6 cotswold business village london road moreton in…
30 March 2007
Debenture
Delivered: 3 April 2007
Status: Satisfied on 14 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…