Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHISCHEK LIMITED
Company Information for

SCHISCHEK LIMITED

ROTORK HOUSE, BRASSMILL LANE, BATH, BA1 3JQ,
Company Registration Number
02835813
Private Limited Company
Active

Company Overview

About Schischek Ltd
SCHISCHEK LIMITED was founded on 1993-07-13 and has its registered office in Bath. The organisation's status is listed as "Active". Schischek Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCHISCHEK LIMITED
 
Legal Registered Office
ROTORK HOUSE
BRASSMILL LANE
BATH
BA1 3JQ
Other companies in BA1
 
Filing Information
Company Number 02835813
Company ID Number 02835813
Date formed 1993-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 09:55:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHISCHEK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCHISCHEK LIMITED
The following companies were found which have the same name as SCHISCHEK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCHISCHEK SALES EUROPE LTD 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW Active - Proposal to Strike off Company formed on the 2006-12-04
Schischek Inc. 441D CARLISLE DRIVE SUITE 102 HERNDON VA 20170 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2009-07-06

Company Officers of SCHISCHEK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN RHYS JONES
Company Secretary 2013-06-17
JONATHAN MARK DAVIS
Director 2013-06-17
ROLAND JURGEN GRAF
Director 2004-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER IAN FRANCE
Director 2013-06-17 2017-07-27
ELAINE ANNE ODDIE
Company Secretary 2006-11-10 2013-03-28
ALEXANDER SCHISCHEK
Director 1998-12-10 2013-01-15
ERICA LONG
Company Secretary 2004-06-30 2006-11-10
MAUREEN MARGARET ROBINSON
Company Secretary 1993-07-15 2004-06-30
CHRISTOPHER PAUL ROBINSON
Director 1993-07-15 2004-06-29
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1993-07-13 1993-07-15
BRIGHTON DIRECTOR LIMITED
Nominated Director 1993-07-13 1993-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK DAVIS BIFOLD FLUIDPOWER (HOLDINGS) LIMITED Director 2015-08-27 CURRENT 2002-12-02 Active
JONATHAN MARK DAVIS BIFOLD GROUP LIMITED Director 2015-08-27 CURRENT 2007-03-27 Active
JONATHAN MARK DAVIS BIFOLD FLUIDPOWER LIMITED Director 2015-08-27 CURRENT 1984-01-31 Active
JONATHAN MARK DAVIS BIFOLD COMPANY (MANUFACTURING) LIMITED Director 2015-08-27 CURRENT 1984-10-12 Active
JONATHAN MARK DAVIS MTS PRECISION LIMITED Director 2015-08-27 CURRENT 1996-05-17 Active
JONATHAN MARK DAVIS FLUIDPOWER (STAINLESS STEEL) LIMITED Director 2015-08-27 CURRENT 1985-07-04 Active
JONATHAN MARK DAVIS MARSHALSEA HYDRAULICS LIMITED Director 2015-08-27 CURRENT 1930-03-05 Active
JONATHAN MARK DAVIS ROTORK MIDLAND LIMITED Director 2014-07-02 CURRENT 1993-05-18 Active
JONATHAN MARK DAVIS FLOWCO LIMITED Director 2013-07-05 CURRENT 1994-01-26 Active
JONATHAN MARK DAVIS ROTORK OVERSEAS LIMITED Director 2010-04-01 CURRENT 1971-05-05 Active
JONATHAN MARK DAVIS ROTORK P.L.C. Director 2010-04-01 CURRENT 1957-02-12 Active
JONATHAN MARK DAVIS ROTORK CONTROLS LIMITED Director 2010-04-01 CURRENT 1958-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-06Termination of appointment of Joy Elizabeth Baldry on 2024-04-30
2024-05-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DAVIS
2024-05-01Appointment of Mrs Rhianon Cameron as company secretary on 2024-04-30
2024-04-30DIRECTOR APPOINTED MR BEN PEACOCK
2023-10-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2021-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2021-05-20DISS40Compulsory strike-off action has been discontinued
2021-05-20DISS40Compulsory strike-off action has been discontinued
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-12AP03Appointment of Joy Elizabeth Baldry as company secretary on 2021-05-07
2021-05-12AP03Appointment of Joy Elizabeth Baldry as company secretary on 2021-05-07
2021-05-12TM02Termination of appointment of Sandra Elizabeth Margaret Forbes on 2021-05-07
2021-05-12TM02Termination of appointment of Sandra Elizabeth Margaret Forbes on 2021-05-07
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND JURGEN GRAF
2020-04-18AP03Appointment of Sandra Elizabeth Margaret Forbes as company secretary on 2020-04-04
2020-04-18TM02Termination of appointment of Helen Barrett-Hague on 2020-04-03
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2017-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER IAN FRANCE
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-16AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-03AA01Previous accounting period extended from 31/12/15 TO 29/02/16
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0113/07/15 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2014-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0113/07/14 ANNUAL RETURN FULL LIST
2014-05-20CH01Director's details changed for Mr Jonathan Mark Davis on 2014-05-15
2013-08-01AR0113/07/13 ANNUAL RETURN FULL LIST
2013-07-11AP03Appointment of Stephen Rhys Jones as company secretary on 2013-06-17
2013-07-09AP01DIRECTOR APPOINTED JONATHAN MARK DAVIS
2013-07-09AP01DIRECTOR APPOINTED PETER IAN FRANCE
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCHISCHEK
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM KENMORE HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6HX
2013-06-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY ELAINE ODDIE
2012-07-31AR0113/07/12 FULL LIST
2012-06-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-26AR0113/07/11 FULL LIST
2010-08-06AR0113/07/10 FULL LIST
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-08-06363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROLAND GRAF / 01/01/2008
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM KENMORE HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6HX
2008-05-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB
2007-10-04363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04190LOCATION OF DEBENTURE REGISTER
2007-10-04353LOCATION OF REGISTER OF MEMBERS
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM1 4UT
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-20288aNEW SECRETARY APPOINTED
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 1 STADDLE STONES NEW ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0JJ
2006-12-20288bSECRETARY RESIGNED
2006-10-27363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-10-27288cSECRETARY'S PARTICULARS CHANGED
2006-10-27363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 1 STADDLE STONES NEW ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0JJ
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 95 HEATH ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1DG
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-02363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-08-02287REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 1ST FLOOR UNIT 8 SAXEWAY BUSINESS CENTRE CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2SH
2004-08-02288bSECRETARY RESIGNED
2004-08-02288bDIRECTOR RESIGNED
2004-08-02288aNEW SECRETARY APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2003-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-29363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-10363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/00
2000-07-19363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-02363sRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to SCHISCHEK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHISCHEK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-12-06 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 82,833
Creditors Due Within One Year 2011-12-31 £ 462,443

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCHISCHEK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 98,136
Cash Bank In Hand 2011-12-31 £ 166,889
Current Assets 2012-12-31 £ 261,028
Current Assets 2011-12-31 £ 561,856
Debtors 2012-12-31 £ 162,892
Debtors 2011-12-31 £ 394,967
Shareholder Funds 2012-12-31 £ 179,519
Shareholder Funds 2011-12-31 £ 101,385
Tangible Fixed Assets 2012-12-31 £ 1,742
Tangible Fixed Assets 2011-12-31 £ 2,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCHISCHEK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHISCHEK LIMITED
Trademarks
We have not found any records of SCHISCHEK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHISCHEK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as SCHISCHEK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCHISCHEK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHISCHEK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHISCHEK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.