Company number 06142557
Status Active
Incorporation Date 7 March 2007
Company Type Private Limited Company
Address GEBERIT HOUSE, EDGEHILL DRIVE, WARWICK, ENGLAND, CV34 6NH
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mrs Christine Susan Chitty on 20 March 2017; Confirmation statement made on 7 March 2017 with updates; Registered office address changed from Geberit House Academy Drive Warwick Warwickshire CV34 6QZ to Geberit House Edgehill Drive Warwick CV34 6NH on 20 March 2017. The most likely internet sites of GEBERIT SALES LIMITED are www.geberitsales.co.uk, and www.geberit-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Warwick Rail Station is 1.8 miles; to Tile Hill Rail Station is 9 miles; to Berkswell Rail Station is 9.2 miles; to Coventry Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geberit Sales Limited is a Private Limited Company.
The company registration number is 06142557. Geberit Sales Limited has been working since 07 March 2007.
The present status of the company is Active. The registered address of Geberit Sales Limited is Geberit House Edgehill Drive Warwick England Cv34 6nh. . MORRIS, Christine Susan is a Secretary of the company. BUHL, Christian Dominik is a Director of the company. LARDEN, Mark David is a Director of the company. MORRIS, Christine Susan is a Director of the company. SPACHMANN, Karl, Dr is a Director of the company. Secretary BAXTER, Andy has been resigned. Secretary DAWES, Lee Alan has been resigned. Secretary KING, Carl Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAEHNY, Albert has been resigned. Director BAXTER, Andrew has been resigned. Director DEFLANDRE, Vincent Guy Paul has been resigned. Director HUERLIMANN, Michael Walter has been resigned. Director KUHLIN, Bernd has been resigned. Director OBERKALMSTEINER, Markus has been resigned. Director REIMANN, Frank Herbert has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".
Current Directors
Resigned Directors
Secretary
BAXTER, Andy
Resigned: 25 June 2013
Appointed Date: 14 July 2010
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2007
Appointed Date: 07 March 2007
Director
BAEHNY, Albert
Resigned: 31 December 2014
Appointed Date: 15 June 2007
73 years old
Director
BAXTER, Andrew
Resigned: 25 June 2013
Appointed Date: 14 July 2010
48 years old
Director
KUHLIN, Bernd
Resigned: 01 January 2009
Appointed Date: 15 June 2007
66 years old
Persons With Significant Control
Mr Mark David Larden
Notified on: 30 June 2016
60 years old
Nature of control: Has significant influence or control
GEBERIT SALES LIMITED Events
21 Mar 2017
Director's details changed for Mrs Christine Susan Chitty on 20 March 2017
20 Mar 2017
Confirmation statement made on 7 March 2017 with updates
20 Mar 2017
Registered office address changed from Geberit House Academy Drive Warwick Warwickshire CV34 6QZ to Geberit House Edgehill Drive Warwick CV34 6NH on 20 March 2017
20 Mar 2017
Secretary's details changed for Mrs Christine Susan Chitty on 20 March 2017
18 Sep 2016
Full accounts made up to 31 December 2015
...
... and 72 more events
29 Jun 2007
New director appointed
29 Jun 2007
New director appointed
04 Jun 2007
Company name changed tunco LIMITED\certificate issued on 04/06/07
07 Mar 2007
Secretary resigned
07 Mar 2007
Incorporation
23 January 2009
Rent deposit deed
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Sackville Developments (Warwick) Limited
Description: Initial deposit being £107,500 plus a sum equivalent to…
22 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied
on 30 October 2014
Persons entitled: The Wellcome Trust Limited
Description: First fixed charge the interest credited to account. See…
14 November 2007
Legal charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: The Wellcome Trust Limited
Description: The company's interest in the account into which the…