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

STERTIL KONI (UK) LIMITED

UNIT A, BRACKMILLS BUSINESS PARK CASWELL ROAD, BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON, NN4 7PW,
Company Registration Number
03757764
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stertil Koni (uk) Ltd
STERTIL KONI (UK) LIMITED was founded on 1999-04-22 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Stertil Koni (uk) Limited is a Private Limited Company registered in ENGLAND 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
STERTIL KONI (UK) LIMITED
 
Legal Registered Office
UNIT A, BRACKMILLS BUSINESS PARK CASWELL ROAD
BRACKMILLS INDUSTRIAL ESTATE
NORTHAMPTON
NN4 7PW
Other companies in NN4
 
 
Filing Information
Company Number 03757764
Company ID Number 03757764
Date formed 1999-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-08 23:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERTIL KONI (UK) 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.

Company Officers of STERTIL KONI (UK) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MACSWEENEY
Company Secretary 1999-04-22
ULBE BIJLSMA
Director 2004-01-02
WILLIAM MACSWEENEY
Director 2002-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIUS JOHANNES ADRIANUS VAN SOEST
Director 2002-01-31 2004-02-02
ALAN JOHN JENKINS
Director 2002-01-31 2003-07-30
IVAN THOMPSON
Director 1999-04-22 2002-02-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-04-22 1999-04-22
FIRST DIRECTORS LIMITED
Nominated Director 1999-04-22 1999-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MACSWEENEY STERTIL UK LTD. Company Secretary 2002-05-08 CURRENT 1973-03-26 Active
ULBE BIJLSMA STERTIL UK LTD. Director 2004-01-02 CURRENT 1973-03-26 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
2020-08-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-13DS01Application to strike the company off the register
2020-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-26AP03Appointment of Mr Andrew Simmonds as company secretary on 2019-04-25
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM Stertil House Unit a Brackmills Business Park Caswell Road Northhampton Northamptonshire NN4 7PW
2019-04-25AP01DIRECTOR APPOINTED MR MARTIN ANDREW PAYNTER
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACSWEENEY
2019-04-25TM02Termination of appointment of William Macsweeney on 2019-04-25
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0122/04/16 ANNUAL RETURN FULL LIST
2015-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-22AR0122/04/15 ANNUAL RETURN FULL LIST
2014-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0122/04/14 ANNUAL RETURN FULL LIST
2013-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-13AR0122/04/13 ANNUAL RETURN FULL LIST
2012-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-30AR0122/04/12 ANNUAL RETURN FULL LIST
2011-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-26AR0122/04/11 ANNUAL RETURN FULL LIST
2010-09-14AR0122/04/10 ANNUAL RETURN FULL LIST
2010-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-05-19AD02Register inspection address has been changed
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MACSWEENEY / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MACSWEENEY / 01/01/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ULBE BIJLSMA / 01/01/2010
2009-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ULBE BIJLSMA / 19/05/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ULBE BIJLSMA / 19/05/2009
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-16363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-27363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2003-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-02363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-02363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2003-03-02288cDIRECTOR'S PARTICULARS CHANGED
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-06-05287REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 23 POOL ROAD WEST MOLESEY SURREY KT8 2HN
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288bDIRECTOR RESIGNED
2001-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-30363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-31ELRESS366A DISP HOLDING AGM 08/05/00
2000-05-31225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
2000-05-31ELRESS386 DISP APP AUDS 08/05/00
2000-05-31SRES03EXEMPTION FROM APPOINTING AUDITORS 08/05/00
2000-05-30363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-05-07288aNEW DIRECTOR APPOINTED
1999-05-07288bSECRETARY RESIGNED
1999-05-07288bDIRECTOR RESIGNED
1999-05-07288aNEW SECRETARY APPOINTED
1999-05-07288aNEW DIRECTOR APPOINTED
1999-05-07288aNEW SECRETARY APPOINTED
1999-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to STERTIL KONI (UK) 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 STERTIL KONI (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERTIL KONI (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.109
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 STERTIL KONI (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STERTIL KONI (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of STERTIL KONI (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERTIL KONI (UK) 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 (46690 - Wholesale of other machinery and equipment) as STERTIL KONI (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STERTIL KONI (UK) 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 STERTIL KONI (UK) 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 STERTIL KONI (UK) 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.