PULTREX LIMITED - LAWFORD, MANNINGTREE
Company Profile | Company Filings |
Overview
PULTREX LIMITED is a Private Limited Company from LAWFORD, MANNINGTREE ENGLAND and has the status: Active.
PULTREX LIMITED was incorporated 21 years ago on 12/03/2003 and has the registered number: 04694438. The accounts status is SMALL and accounts are next due on 30/09/2024.
PULTREX LIMITED was incorporated 21 years ago on 12/03/2003 and has the registered number: 04694438. The accounts status is SMALL and accounts are next due on 30/09/2024.
PULTREX LIMITED - LAWFORD, MANNINGTREE
This company is listed in the following categories:
22210 - Manufacture of plastic plates, sheets, tubes and profiles
22210 - Manufacture of plastic plates, sheets, tubes and profiles
28960 - Manufacture of plastics and rubber machinery
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
18-20 RIVERSIDE AVENUE WEST
LAWFORD, MANNINGTREE
ESSEX
CO11 1UN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR FRANK OLIVER HANS SZIMMAT | Oct 1971 | German | Director | 2023-12-21 | CURRENT |
MR STEPHEN MICHAEL STIFF | Jun 1966 | British | Director | 2004-06-01 | CURRENT |
MR FLORIAN GERHARD KIRCHNER | May 1982 | German | Director | 2023-12-21 | CURRENT |
BIRKETTS SECRETARIES LIMITED | Corporate Secretary | 2003-03-12 UNTIL 2003-06-05 | RESIGNED | ||
MR MICHAEL ROBERT WELHAM | Mar 1959 | British | Director | 2010-08-01 UNTIL 2021-03-12 | RESIGNED |
MR PHILIPP PETER ZIMMERMANN | Jul 1985 | German | Director | 2019-03-01 UNTIL 2020-10-31 | RESIGNED |
DR FRANZ GEORG OBERMAIER | Dec 1980 | German | Director | 2020-11-26 UNTIL 2022-11-30 | RESIGNED |
MR IAN DAVID RAYMANT | Jan 1957 | British | Director | 2018-08-01 UNTIL 2021-12-31 | RESIGNED |
MR FRANK JOSEF KEGELMANN | Mar 1960 | German | Director | 2020-11-26 UNTIL 2022-08-01 | RESIGNED |
MR RUSSELL HAZELHURST | Dec 1967 | British | Director | 2020-03-01 UNTIL 2021-12-31 | RESIGNED |
MR COLIN ANTHONY LEEK | Mar 1952 | British | Director | 2003-06-05 UNTIL 2020-02-28 | RESIGNED |
MR BERTHOLD CURT ALFONS BUTZMANN | Mar 1961 | German | Director | 2020-11-26 UNTIL 2023-12-21 | RESIGNED |
MR RICHARD MARTIN CURTIS | Sep 1948 | British | Director | 2003-06-05 UNTIL 2019-03-01 | RESIGNED |
MRS HELEN CURTIS | Aug 1945 | Secretary | 2004-09-01 UNTIL 2013-05-05 | RESIGNED | |
CAROL SUSAN BAXTER | Dec 1947 | Secretary | 2003-06-05 UNTIL 2004-08-13 | RESIGNED | |
BIRKETTS DIRECTORS LIMITED | Corporate Director | 2003-03-12 UNTIL 2003-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kraussmaffei Technologies Gmbh | 2019-03-01 | Munich |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Douglas Curtis Machine Tools Colchester Ltd | 2016-04-06 - 2019-03-01 | Colchester Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PULTREX LIMITED 31/12/2022 iXBRL | 2023-11-28 | 31-12-2022 | £240,627 Cash £749,991 equity |
PULTREX LIMITED 31/12/2021 iXBRL | 2022-09-21 | 31-12-2021 | £163,437 Cash £617,452 equity |
PULTREX LIMITED 31/12/2020 iXBRL | 2021-04-27 | 31-12-2020 | £335,428 Cash £856,437 equity |
PULTREX LIMITED 31/12/2019 iXBRL | 2020-04-18 | 31-12-2019 | £350,420 Cash £863,630 equity |