SCHLUTER SYSTEMS LIMITED
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 1TE
Company number 02853384
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address UNITS 3-5 BARDON 22 INDUSTRIAL ESTATE, BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1TE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 24420 - Aluminium production, 24440 - Copper production, 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-25 GBP 100,000 . The most likely internet sites of SCHLUTER SYSTEMS LIMITED are www.schlutersystems.co.uk, and www.schluter-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Narborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schluter Systems Limited is a Private Limited Company. The company registration number is 02853384. Schluter Systems Limited has been working since 15 September 1993. The present status of the company is Active. The registered address of Schluter Systems Limited is Units 3 5 Bardon 22 Industrial Estate Bardon Hill Coalville Leicestershire Le67 1te. . BACKES, Joachim is a Director of the company. SCHLUETER, Marc is a Director of the company. SCHLUTER, Udo is a Director of the company. Secretary EVANS, John Stephen has been resigned. Secretary STOKES, Elaine has been resigned. Secretary WILLIAMS, Glynn has been resigned. Director ROTHWELL, Andrew Craig has been resigned. Director SCHLUETER, Werner has been resigned. Director STOKES, Elaine has been resigned. Director WILLIAMS, Glynn has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
BACKES, Joachim
Appointed Date: 01 March 2013
62 years old

Director
SCHLUETER, Marc
Appointed Date: 29 November 1999
51 years old

Director
SCHLUTER, Udo
Appointed Date: 06 August 2012
56 years old

Resigned Directors

Secretary
EVANS, John Stephen
Resigned: 17 September 1993
Appointed Date: 15 September 1993

Secretary
STOKES, Elaine
Resigned: 06 August 2012
Appointed Date: 29 September 1995

Secretary
WILLIAMS, Glynn
Resigned: 28 September 1995
Appointed Date: 17 September 1993

Director
ROTHWELL, Andrew Craig
Resigned: 17 September 1993
Appointed Date: 15 September 1993
69 years old

Director
SCHLUETER, Werner
Resigned: 06 August 2012
Appointed Date: 17 September 1993
83 years old

Director
STOKES, Elaine
Resigned: 06 August 2012
Appointed Date: 29 November 1999
73 years old

Director
WILLIAMS, Glynn
Resigned: 28 September 1995
Appointed Date: 17 September 1993
76 years old

Persons With Significant Control

Mr Udo Schluter
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marc Schluter
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCHLUTER SYSTEMS LIMITED Events

27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
17 Jun 2016
Full accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000

14 May 2015
Accounts for a small company made up to 31 December 2014
16 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000

...
... and 69 more events
26 Jan 1994
Registered office changed on 26/01/94 from: curzon house southernhay west exeter EX4 3LY

26 Jan 1994
Accounting reference date notified as 01/01

26 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

26 Jan 1994
Director resigned;new director appointed

15 Sep 1993
Incorporation

SCHLUTER SYSTEMS LIMITED Charges

19 December 2007
Debenture
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…