CERATIZIT UK LIMITED
SHEFFIELD PLANSEE TIZIT (U.K.) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XU

Company number 01795331
Status Active
Incorporation Date 27 February 1984
Company Type Private Limited Company
Address SHEFFIELD BUSINESS PARK, EUROPA LINK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Full accounts made up to 29 February 2016; Appointment of Antony Colin Pennington as a director on 1 November 2016. The most likely internet sites of CERATIZIT UK LIMITED are www.ceratizituk.co.uk, and www.ceratizit-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Sheffield Rail Station is 3.1 miles; to Kiveton Bridge Rail Station is 6.4 miles; to Swinton (South Yorks) Rail Station is 7.2 miles; to Mexborough Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceratizit Uk Limited is a Private Limited Company. The company registration number is 01795331. Ceratizit Uk Limited has been working since 27 February 1984. The present status of the company is Active. The registered address of Ceratizit Uk Limited is Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1xu. . O'HARA, John Paul is a Secretary of the company. O'HARA, John Paul is a Director of the company. PENNINGTON, Antony Colin is a Director of the company. Secretary HARRISON, Nigel John, Dr. has been resigned. Secretary KELLY, Vincent has been resigned. Secretary PENNINGTON, Tony has been resigned. Director GLATZLE, Wolfgang, Dr has been resigned. Director HARRISON, Nigel John, Dr. has been resigned. Director KELLY, Vincent has been resigned. Director KRUMHOLZ, Hans Joachim, Doctor has been resigned. Director MACHENSCHALK, Rudolf, Dr has been resigned. Director PENNINGTON, Tony has been resigned. Director PIETSCH, Albert has been resigned. Director SCHWARZKOPF, Michael, Dr has been resigned. Director WOHRLE, Hans Horst has been resigned. Director WOLTER, Thierry Serge Leon Nicolas has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
O'HARA, John Paul
Appointed Date: 27 May 2014

Director
O'HARA, John Paul
Appointed Date: 19 May 2014
64 years old

Director
PENNINGTON, Antony Colin
Appointed Date: 01 November 2016
54 years old

Resigned Directors

Secretary
HARRISON, Nigel John, Dr.
Resigned: 28 February 1997

Secretary
KELLY, Vincent
Resigned: 20 July 2009
Appointed Date: 01 March 1997

Secretary
PENNINGTON, Tony
Resigned: 27 May 2014
Appointed Date: 14 July 2009

Director
GLATZLE, Wolfgang, Dr
Resigned: 19 May 2014
Appointed Date: 01 July 2004
73 years old

Director
HARRISON, Nigel John, Dr.
Resigned: 28 February 1997
70 years old

Director
KELLY, Vincent
Resigned: 20 July 2009
Appointed Date: 01 March 1997
68 years old

Director
KRUMHOLZ, Hans Joachim, Doctor
Resigned: 30 June 2004
Appointed Date: 01 September 2001
73 years old

Director
MACHENSCHALK, Rudolf, Dr
Resigned: 28 June 1996
96 years old

Director
PENNINGTON, Tony
Resigned: 27 May 2014
Appointed Date: 14 July 2009
54 years old

Director
PIETSCH, Albert
Resigned: 28 February 2001
84 years old

Director
SCHWARZKOPF, Michael, Dr
Resigned: 31 May 2001
Appointed Date: 29 June 1996
63 years old

Director
WOHRLE, Hans Horst
Resigned: 31 August 2001
84 years old

Director
WOLTER, Thierry Serge Leon Nicolas
Resigned: 19 May 2014
Appointed Date: 01 March 2003
59 years old

Persons With Significant Control

Ceratizit Uk Holding Company Limited
Notified on: 18 April 2017
Nature of control: Ownership of shares – 75% or more

CERATIZIT UK LIMITED Events

18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
09 Dec 2016
Full accounts made up to 29 February 2016
09 Dec 2016
Appointment of Antony Colin Pennington as a director on 1 November 2016
10 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000

31 Dec 2015
Full accounts made up to 28 February 2015
...
... and 91 more events
10 Aug 1987
Return made up to 15/06/87; full list of members

21 Jul 1986
Full accounts made up to 28 February 1986

21 Jul 1986
Return made up to 27/05/86; full list of members

29 Feb 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Feb 1984
Incorporation