ROBERT KUKLA SPEDITION UK LTD

Suite B Fernwood House Suite B Fernwood House, Mountnessing, CM15 0UG, Essex, England
StatusACTIVE
Company No.10567517
CategoryPrivate Limited Company
Incorporated17 Jan 2017
Age7 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

ROBERT KUKLA SPEDITION UK LTD is an active private limited company with number 10567517. It was incorporated 7 years, 4 months, 16 days ago, on 17 January 2017. The company address is Suite B Fernwood House Suite B Fernwood House, Mountnessing, CM15 0UG, Essex, England.



Company Fillings

Change person director company with change date

Date: 02 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Axel Jahannes Bohnensteffen

Change date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Axel Jahannes Bohnensteffen

Appointment date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2024

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olaf Boehm

Termination date: 2023-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-16

Officer name: Mr Tobias Leander

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Mr Robert Stefan Richter

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobias Leander

Appointment date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts amended with made up date

Date: 21 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: Suite B Fernwood House Roman Road Mountnessing Essex CM15 0UG

Change date: 2021-06-11

Old address: Fernwood House the Hillway Mountnessing Brentwood Essex CM15 0UE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

New address: Fernwood House the Hillway Mountnessing Brentwood Essex CM15 0UE

Old address: The Hillway Mountnessing Brentwood Essex CM15 0UE England

Change date: 2021-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

Old address: The Hillway the Hillway Mountnessing Brentwood Essex CM15 0UE England

New address: The Hillway Mountnessing Brentwood Essex CM15 0UE

Change date: 2021-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

New address: The Hillway the Hillway Mountnessing Brentwood Essex CM15 0UE

Change date: 2021-06-07

Old address: Unit 1 Saxon House Office Park Upminster Trading Park Warley Street Upminster Essex RM14 3PJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Christopher William Pryke

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Old address: Jubilee House 3 the Drive, Great Warley Brentwood CM13 3FR England

New address: Unit 1 Saxon House Office Park Upminster Trading Park Warley Street Upminster Essex RM14 3PJ

Change date: 2018-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Wood

Appointment date: 2017-06-16

Documents

View document PDF

Resolution

Date: 10 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olaf Boehm

Change date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olaf Boehm

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mrs Lynda Simms

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Jacobs

Appointment date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Knut Sander

Change date: 2017-03-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mr Knut Sander

Documents

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMG 5 LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:07475499
Status:ACTIVE
Category:Private Limited Company

HEALTH AND WHOLEFOOD LIMITED

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:10258556
Status:ACTIVE
Category:Private Limited Company

JSP CONTRACTING LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:10827514
Status:ACTIVE
Category:Private Limited Company

PRESENCE LTD

44 CHESTER STREET,OXFORD,OX4 1SN

Number:10188607
Status:ACTIVE
Category:Private Limited Company

PROSPECT NOMINEES LIMITED

EIGHTH FLOOR,LONDON,EC4A 3AQ

Number:01056137
Status:ACTIVE
Category:Private Limited Company

THE SPECTACULAR MEDIA GROUP LTD

36 HULTON CLOSE,SOUTHAMPTON,SO19 9TX

Number:11961318
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source