STEINEL U.K. LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 6UP

Company number 01643417
Status Active
Incorporation Date 15 June 1982
Company Type Private Limited Company
Address 25 MANASTY ROAD, ORTON SOUTHGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6UP
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a small company made up to 30 June 2016; Statement of capital following an allotment of shares on 21 September 2016 GBP 269,894 . The most likely internet sites of STEINEL U.K. LIMITED are www.steineluk.co.uk, and www.steinel-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Steinel U K Limited is a Private Limited Company. The company registration number is 01643417. Steinel U K Limited has been working since 15 June 1982. The present status of the company is Active. The registered address of Steinel U K Limited is 25 Manasty Road Orton Southgate Peterborough Cambridgeshire Pe2 6up. . LIESTMANN, Sven is a Director of the company. Secretary PUTLAND, Alan John has been resigned. Secretary SCHMILEWSKI, Donald has been resigned. Secretary SPELTHAHN, Jurgen has been resigned. Director ANDREAS, Rolf Gunter has been resigned. Director BISCHOF, Waldemar has been resigned. Director BOMMERT, Dieter Josef has been resigned. Director FRECHEN, Martin has been resigned. Director HAMEL, Gunter has been resigned. Director LAWRENCE, Peter has been resigned. Director STEFFEN, Burkhard has been resigned. Director STEINEL, Heinrich Wolfgang has been resigned. Director STEINEL, Ingo Heinrich, Herr has been resigned. Director TOMKINSON, Neil has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
LIESTMANN, Sven
Appointed Date: 01 January 2012
58 years old

Resigned Directors

Secretary
PUTLAND, Alan John
Resigned: 27 February 2002

Secretary
SCHMILEWSKI, Donald
Resigned: 30 September 2010
Appointed Date: 27 February 2002

Secretary
SPELTHAHN, Jurgen
Resigned: 01 January 2012
Appointed Date: 01 October 2010

Director
ANDREAS, Rolf Gunter
Resigned: 30 September 2010
Appointed Date: 31 July 2008
66 years old

Director
BISCHOF, Waldemar
Resigned: 23 December 1996
94 years old

Director
BOMMERT, Dieter Josef
Resigned: 31 July 2008
Appointed Date: 01 October 2000
76 years old

Director
FRECHEN, Martin
Resigned: 01 January 2012
Appointed Date: 01 October 2010
56 years old

Director
HAMEL, Gunter
Resigned: 06 November 2002
84 years old

Director
LAWRENCE, Peter
Resigned: 30 June 2015
Appointed Date: 01 January 2012
66 years old

Director
STEFFEN, Burkhard
Resigned: 30 September 2004
Appointed Date: 01 October 2000
75 years old

Director
STEINEL, Heinrich Wolfgang
Resigned: 28 April 2003
87 years old

Director
STEINEL, Ingo Heinrich, Herr
Resigned: 01 January 2012
Appointed Date: 30 September 2003
58 years old

Director
TOMKINSON, Neil
Resigned: 31 July 2008
Appointed Date: 28 April 2003
56 years old

Persons With Significant Control

Steinel Vertrieb Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEINEL U.K. LIMITED Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
16 Nov 2016
Accounts for a small company made up to 30 June 2016
01 Nov 2016
Statement of capital following an allotment of shares on 21 September 2016
  • GBP 269,894

04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,100

24 Sep 2015
Accounts for a small company made up to 30 June 2015
...
... and 95 more events
02 Jun 1987
Accounts for a small company made up to 31 December 1986

02 Jun 1987
Return made up to 15/04/87; full list of members

03 Oct 1986
Return made up to 30/07/86; full list of members

20 Aug 1986
Accounts for a small company made up to 31 December 1985

24 Dec 1982
Company name changed\certificate issued on 24/12/82

STEINEL U.K. LIMITED Charges

16 January 2002
Debenture
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1991
Fixed & floating charge
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed &floating charge over bookdebts and patents…