SPELSBERG ELS UK LTD
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY1 1JJ

Company number 03455012
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address 5 PARSONS STREET, DUDLEY, WEST MIDLANDS, DY1 1JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Audited abridged accounts made up to 31 December 2016; Confirmation statement made on 24 October 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SPELSBERG ELS UK LTD are www.spelsbergelsuk.co.uk, and www.spelsberg-els-uk.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and eleven months. Spelsberg Els Uk Ltd is a Private Limited Company. The company registration number is 03455012. Spelsberg Els Uk Ltd has been working since 24 October 1997. The present status of the company is Active. The registered address of Spelsberg Els Uk Ltd is 5 Parsons Street Dudley West Midlands Dy1 1jj. The company`s financial liabilities are £1262.93k. It is £114.05k against last year. And the total assets are £1662.85k, which is £22.17k against last year. WALKER, David Allan is a Secretary of the company. LLOYD, Christopher is a Director of the company. Secretary HOLDER, Stephen John has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BENNER, Ernst Peter has been resigned. Director BOTTLING, Klaus has been resigned. Director FOX, Graham William has been resigned. Director GREINER, Manfred has been resigned. Director SPELSBERG, Tim has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director VRIELING, Alfred has been resigned. The company operates in "Other business support service activities n.e.c.".


spelsberg els uk Key Finiance

LIABILITIES £1262.93k
+9%
CASH n/a
TOTAL ASSETS £1662.85k
+1%
All Financial Figures

Current Directors

Secretary
WALKER, David Allan
Appointed Date: 01 April 2003

Director
LLOYD, Christopher
Appointed Date: 24 October 2013
51 years old

Resigned Directors

Secretary
HOLDER, Stephen John
Resigned: 01 April 2003
Appointed Date: 24 October 1997

Nominee Secretary
THOMAS, Howard
Resigned: 24 October 1997
Appointed Date: 24 October 1997

Director
BENNER, Ernst Peter
Resigned: 17 September 2012
Appointed Date: 01 April 2003
70 years old

Director
BOTTLING, Klaus
Resigned: 01 January 2004
Appointed Date: 31 December 2001
80 years old

Director
FOX, Graham William
Resigned: 31 December 2009
Appointed Date: 24 October 1997
81 years old

Director
GREINER, Manfred
Resigned: 31 December 2001
Appointed Date: 29 October 1998
62 years old

Director
SPELSBERG, Tim
Resigned: 29 October 1998
Appointed Date: 03 November 1997
57 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 24 October 1997
Appointed Date: 24 October 1997
63 years old

Director
VRIELING, Alfred
Resigned: 24 October 2013
Appointed Date: 17 September 2012
54 years old

Persons With Significant Control

Spelsberg Beteiligungsgesellschaft Mbh
Notified on: 24 September 2016
Nature of control: Ownership of shares – 75% or more

SPELSBERG ELS UK LTD Events

06 Apr 2017
Audited abridged accounts made up to 31 December 2016
28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
13 Sep 2016
Accounts for a small company made up to 31 December 2015
27 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 125,000

12 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 58 more events
31 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Oct 1997
Registered office changed on 30/10/97 from: 16 st john street london EC1M 4AY
30 Oct 1997
New director appointed
30 Oct 1997
New secretary appointed
24 Oct 1997
Incorporation

SPELSBERG ELS UK LTD Charges

29 September 1998
Debenture
Delivered: 3 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…