KCS HERR-VOSS (UK) LIMITED

Address:
Glassworks House, Park Lane, Halesowen, West Midlands, B63 2QS

KCS HERR-VOSS (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04184737. The registration start date is March 22, 2001. The current status is Active.

Company Overview

Company Number 04184737
Company Name KCS HERR-VOSS (UK) LIMITED
Registered Address Glassworks House
Park Lane
Halesowen
West Midlands
B63 2QS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-03-22
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-19
Returns Last Update 2016-03-22
Confirmation Statement Due Date 2021-04-17
Confirmation Statement Last Update 2020-04-03
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
71121 Engineering design activities for industrial process and production

Office Location

Address GLASSWORKS HOUSE
PARK LANE
Post Town HALESOWEN
County WEST MIDLANDS
Post Code B63 2QS

Companies with the same post code

Entity Name Office Address
GN FLEXO LIMITED 49 Park Lane, Halesowen, West Midlands, B63 2QS
OLIAM PROPERTY LIMITED C/o Glassworks Hounsell Limited, 49 Park Lane, Halesowen, West Midlands, B63 2QS
GLASSWORKS EQUIPMENT LIMITED Park Lane, Halesowen, West Midlands, B63 2QS
METROGRAND LIMITED Park Lane, Halesowen, West Midlands, B63 2QS
GLASSWORKS HOUNSELL LIMITED Park Lane, Halesowen, West Midlands, B63 2QS

Companies with the same post town

Entity Name Office Address
M.A ELECTRIX LTD 47 Instone Road, Halesowen, B63 4SA, England
MINIFYME UK LTD 50 Margaret Avenue, Halesowen, B63 4BX, England
SHARP TECH SERVICES LIMITED Unit 1 Western Business Park, Coombs Road, Halesowen, West Midlands, B62 8AE, England
PAINT GEEKS KITCHENS LIMITED 17 Banners Street, Halesowen, B63 2SL, England
GOLDEN RULE CLEANLINESS PRESTIGE'S TOUCH LTD 33 Belle Vale, Halesowen, West Midlands, B63 3QN, United Kingdom
INTERVENTION SUPPORT SERVICES CIC 141 Bournes Hill, Halesowen, B63 4EB, England
BLANA FACTORY LTD 13 Clement Road, Halesowen, B62 9LR, England
MONO REPAIRS LTD 33 Wiltshire Drive, Halesowen, B63 2XU, England
POLICY ADVICE SERVICES LTD 65 Howley Grange Road, Halesowen, B62 0HS, England
M2 TRADES LTD 1 Whitestone Road, Halesowen, B63 3PU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GERBOLES DE GALDIZ, Juan Luis Secretary (Active) Calle Mahon 6, Las Rozas, Madrid 28290, Spain /
25 July 2012
/
GERBOLES DE GALDIZ, Jose Maria Director (Active) Calle Mahon 6, Las Rozas, Madrid 28290, Spain June 1964 /
25 July 2012
Spanish /
Spain
Engineer
GERBOLES DE GALDIZ, Juan Luis Director (Active) Calle Mahon 6, Las Rozas, Madrid 28290, Spain February 1967 /
25 July 2012
Spanish /
Spain
Economist
LATHAM, Joanne Elise Secretary (Resigned) 30 Tinsellbrook, Hilton, Derby, Derbyshire, DE65 5HY /
18 April 2001
/
LUNN, Brian Frederick Secretary (Resigned) 3 Snowshill Gardens, Dudley, West Midlands, DY1 3LU /
6 August 2001
/
MEADEN, John Hugh Secretary (Resigned) 158 Richmond Park Road, Bournemouth, Dorset, England, BH88TW /
26 September 2005
/
ARGUS NOMINEE SECRETARIES LIMITED Nominee Secretary (Resigned) Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA /
22 March 2001
/
FRITHUM, Gerhard, Dr Director (Resigned) Wienerstr 21, Traiskirchen, A-2514, Austria February 1961 /
3 May 2001
Austrian /
Chemist
GESSLER, Maximilian Director (Resigned) Liechtensteinstrasse 55, Vienna, A 1090, Austria, FOREIGN September 1959 /
20 March 2002
Austrian /
Employee
KLAUSNER, Herbert Director (Resigned) Tuchlauben 8, Vienna, Vienna 1010 August 1950 /
5 March 2004
Austria /
Director
LATHAM, Tony Director (Resigned) 30 Tinsellbrook, Hilton, Derby, Derbyshire, DE65 5HY August 1969 /
18 April 2001
British /
Managing Director
LUNN, Brian Frederick Director (Resigned) 3 Snowshill Gardens, Dudley, West Midlands, DY1 3LU February 1955 /
6 August 2001
British /
Great Britain
Operations Director
MATHEIS, Gunther Director (Resigned) Wielandgasse 14, Graz, 8010, Austria, FOREIGN May 1955 /
27 April 2004
Austria /
Civil Servant
MEADEN, John Hugh Director (Resigned) 158 Richmond Park Road, Ensbury Park, Bournemouth, Dorset, England, BH88TW December 1950 /
26 September 2005
British /
Uk
Director
WINKLEY, Neil Director (Resigned) 158 Richmond Park Road, Moordown, Bournemouth, Dorset, England, BH88TW March 1947 /
26 September 2005
British /
England
Director
ARGUS NOMINEE DIRECTORS LIMITED Nominee Director (Resigned) Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA /
22 March 2001
/

Competitor

Search similar business entities

Post Town HALESOWEN
Post Code B63 2QS
SIC Code 71121 - Engineering design activities for industrial process and production

Improve Information

Please provide details on KCS HERR-VOSS (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches