KÖLLA UK LIMITED - GILLINGHAM
Company Profile | Company Filings |
Overview
KÖLLA UK LIMITED is a Private Limited Company from GILLINGHAM ENGLAND and has the status: Active.
KÖLLA UK LIMITED was incorporated 41 years ago on 25/03/1983 and has the registered number: 01709775. The accounts status is SMALL and accounts are next due on 30/09/2024.
KÖLLA UK LIMITED was incorporated 41 years ago on 25/03/1983 and has the registered number: 01709775. The accounts status is SMALL and accounts are next due on 30/09/2024.
KÖLLA UK LIMITED - GILLINGHAM
This company is listed in the following categories:
46310 - Wholesale of fruit and vegetables
46310 - Wholesale of fruit and vegetables
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 - 5 LONDON ROAD
GILLINGHAM
ME8 7RG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DAVEX LIMITED (until 01/10/2015)
DAVEX LIMITED (until 01/10/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARC NIKOLAI | Oct 1965 | German | Director | 2015-09-26 | CURRENT |
MR ANTHONY JOHN GARDNER | May 1962 | English | Director | 2019-12-01 | CURRENT |
MRS SANDRA RUEEGSEGGER | Jun 1979 | Swiss | Director | 2016-10-28 UNTIL 2019-12-01 | RESIGNED |
MR HEINZ ROTHEN | Feb 1930 | Swiss | Director | RESIGNED | |
MR DESMOND PYE | Dec 1925 | British | Director | 2001-01-19 UNTIL 2015-09-26 | RESIGNED |
CHRISTOPH MIS | Oct 1965 | German | Director | 2001-01-01 UNTIL 2001-08-27 | RESIGNED |
MR GEORG HOFFMAN | Nov 1958 | German | Director | 2009-12-01 UNTIL 2016-10-28 | RESIGNED |
MR PETER JOHN DAVIS | Mar 1956 | British | Director | RESIGNED | |
NORMAN JAMES BROOKS | Apr 1929 | Director | 2000-04-03 UNTIL 2001-01-19 | RESIGNED | |
MR PETER BERGER | Jul 1948 | Swiss | Director | 1996-12-12 UNTIL 2009-11-30 | RESIGNED |
MR DESMOND PYE | Dec 1925 | British | Secretary | 2001-01-19 UNTIL 2007-12-12 | RESIGNED |
MR MARTYN RICHARD POOLE | Jun 1952 | British | Secretary | 2007-12-12 UNTIL 2021-06-30 | RESIGNED |
MR PETER JOHN DAVIS | Mar 1956 | British | Secretary | RESIGNED | |
NORMAN JAMES BROOKS | Apr 1929 | Secretary | 2000-04-03 UNTIL 2001-01-19 | RESIGNED | |
CHARLOTTE KATE BLAKESLEY | Secretary | 2001-02-12 UNTIL 2003-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Emilio Maura Martin | 2022-03-23 | 4/1965 | Gillingham |
Right to appoint and remove directors Significant influence or control as firm |
Mr Georg Hoffmann | 2022-03-23 | 11/1958 | Gillingham |
Right to appoint and remove directors Significant influence or control as firm |
Mr Georg Hoffmann | 2016-04-06 - 2016-04-06 | 11/1958 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Emilio Maura | 2016-04-06 - 2016-04-06 | 4/1965 | 46111 - Rocafort Valencia |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kölla UK Limited - Limited company accounts 23.1 | 2023-08-17 | 31-12-2022 | £1,069,701 Cash £1,440,919 equity |
Kolla UK Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-01 | 31-12-2021 | £489,739 Cash £763,658 equity |
Kolla UK Limited - Filleted accounts | 2021-06-09 | 31-12-2020 | £126,882 Cash £302,999 equity |
Kolla UK Limited - Filleted accounts | 2020-05-23 | 31-12-2019 | £176,375 Cash £127,602 equity |
Kolla UK Limited - Filleted accounts | 2019-06-08 | 31-12-2018 | £411,568 Cash £64,042 equity |
Kolla UK Limited - Filleted accounts | 2018-09-29 | 31-12-2017 | £68,843 Cash £-292,443 equity |
Kolla UK Limited - Filleted accounts | 2017-09-29 | 31-12-2016 | £4,733 Cash £-190,818 equity |
Abbreviated Company Accounts - KÖLLA UK LIMITED | 2016-09-30 | 31-12-2015 | £-189,476 equity |