KOMPTECH UK LIMITED
WARWICK

Hellopages » Warwickshire » Stratford-on-Avon » CV35 0JS
Company number 04863068
Status Active - Proposal to Strike off
Incorporation Date 11 August 2003
Company Type Private Limited Company
Address VECTIS HOUSE BANBURY STREET, KINETON, WARWICK, CV35 0JS
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KOMPTECH UK LIMITED are www.komptechuk.co.uk, and www.komptech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Warwick Rail Station is 9.5 miles; to Warwick Parkway Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Komptech Uk Limited is a Private Limited Company. The company registration number is 04863068. Komptech Uk Limited has been working since 11 August 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Komptech Uk Limited is Vectis House Banbury Street Kineton Warwick Cv35 0js. . LEITNER, Heinz is a Director of the company. Secretary CARLEY, Paul Richard has been resigned. Secretary HARPHAM, Neil Thomas has been resigned. Secretary HARRISON, Carol Lesley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWNE, David William has been resigned. Director CARLEY, Paul Richard has been resigned. Director GEISSLER, Georg, Dipl Ing has been resigned. Director HEISSENBERGER, Josef has been resigned. Director HUBER, Gerda Elisabeth Maria has been resigned. Director IMP, Josef has been resigned. Director LAMB, Julian Andrew has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
LEITNER, Heinz
Appointed Date: 21 October 2014
55 years old

Resigned Directors

Secretary
CARLEY, Paul Richard
Resigned: 01 June 2007
Appointed Date: 01 September 2003

Secretary
HARPHAM, Neil Thomas
Resigned: 01 September 2003
Appointed Date: 11 August 2003

Secretary
HARRISON, Carol Lesley
Resigned: 02 October 2012
Appointed Date: 01 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 2003
Appointed Date: 11 August 2003

Director
BROWNE, David William
Resigned: 01 September 2003
Appointed Date: 11 August 2003
61 years old

Director
CARLEY, Paul Richard
Resigned: 02 October 2012
Appointed Date: 01 September 2003
69 years old

Director
GEISSLER, Georg, Dipl Ing
Resigned: 29 June 2007
Appointed Date: 01 September 2003
53 years old

Director
HEISSENBERGER, Josef
Resigned: 21 October 2014
Appointed Date: 02 October 2012
70 years old

Director
HUBER, Gerda Elisabeth Maria
Resigned: 01 June 2011
Appointed Date: 01 May 2007
54 years old

Director
IMP, Josef
Resigned: 27 November 2013
Appointed Date: 01 May 2007
65 years old

Director
LAMB, Julian Andrew
Resigned: 02 October 2012
Appointed Date: 01 June 2011
54 years old

Persons With Significant Control

Dr Stefan Odenthal
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors

KOMPTECH UK LIMITED Events

25 Aug 2016
Confirmation statement made on 11 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 30,000

04 Mar 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 61 more events
30 Sep 2003
Secretary resigned
30 Sep 2003
Director resigned
29 Sep 2003
Registered office changed on 29/09/03 from: 7 spencer parade northampton northamptonshire NN1 5AB
12 Aug 2003
Secretary resigned
11 Aug 2003
Incorporation

KOMPTECH UK LIMITED Charges

17 April 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied on 29 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…