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

JOSEF SEIBEL UK LIMITED

NIGHTINGALE HOUSE, 46-48 EAST STREET, EPSOM, SURREY, KT17 1HQ,
Company Registration Number
05139748
Private Limited Company
Active

Company Overview

About Josef Seibel Uk Ltd
JOSEF SEIBEL UK LIMITED was founded on 2004-05-27 and has its registered office in Epsom. The organisation's status is listed as "Active". Josef Seibel Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOSEF SEIBEL UK LIMITED
 
Legal Registered Office
NIGHTINGALE HOUSE
46-48 EAST STREET
EPSOM
SURREY
KT17 1HQ
Other companies in KT17
 
Filing Information
Company Number 05139748
Company ID Number 05139748
Date formed 2004-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB841329144  
Last Datalog update: 2024-04-06 11:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSEF SEIBEL 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 JOSEF SEIBEL UK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN STEPHEN INGRAM
Company Secretary 2004-06-30
ANDREAS MANFRED JOHANN GARNIER
Director 2004-06-30
MARTIN STEPHEN INGRAM
Director 2004-06-30
CARL AUGUST SEIBEL
Director 2004-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
HANS JURGEN REITZNER
Director 2004-06-30 2012-02-23
JEAN COLLIER
Company Secretary 2004-05-27 2004-06-30
MARTIN FRANK BAIRD FROST
Director 2004-06-01 2004-06-30
ANTHONY PETER RIDGE
Director 2004-05-27 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STEPHEN INGRAM JOSEF SEIBEL RETAIL LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Active - Proposal to Strike off
MARTIN STEPHEN INGRAM THE SHOE EDIT LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
MARTIN STEPHEN INGRAM THE FINGRAM GROUP LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
MARTIN STEPHEN INGRAM COMFORT CONNECTIONS LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active
CARL AUGUST SEIBEL JOSEF SEIBEL RETAIL LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active - Proposal to Strike off

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
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-26CH01Director's details changed for Mr Martin Stephen Ingram on 2021-02-26
2020-11-09CH01Director's details changed for Mr Martin Stephen Ingram on 2020-11-09
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN STEPHEN INGRAM on 2018-02-26
2018-04-24CH01Director's details changed for Mr Martin Stephen Ingram on 2018-02-26
2018-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-01AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN STEPHEN INGRAM on 2016-05-19
2016-05-31CH01Director's details changed for Martin Stephen Ingram on 2016-05-19
2016-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-09AR0127/05/15 ANNUAL RETURN FULL LIST
2015-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN STEPHEN INGRAM on 2015-05-01
2015-06-08CH01Director's details changed for Martin Stephen Ingram on 2015-05-01
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-30AR0127/05/14 ANNUAL RETURN FULL LIST
2014-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-17AUDAUDITOR'S RESIGNATION
2013-07-09AUDAUDITOR'S RESIGNATION
2013-06-10AR0127/05/13 ANNUAL RETURN FULL LIST
2013-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-05-30AR0127/05/12 ANNUAL RETURN FULL LIST
2012-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR HANS REITZNER
2011-06-01AR0127/05/11 ANNUAL RETURN FULL LIST
2011-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-16AUDAUDITOR'S RESIGNATION
2010-05-27AR0127/05/10 FULL LIST
2010-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS MANFRED JOHANN GARNIER / 16/11/2009
2009-10-15AR0127/05/09 FULL LIST AMEND
2009-06-02363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-05-30363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-11363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-05363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-07363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-10-26225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-08-11395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP
2004-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-21288bDIRECTOR RESIGNED
2004-07-21288bSECRETARY RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-21123NC INC ALREADY ADJUSTED 30/06/04
2004-07-21RES04£ NC 100/50000 30/06/
2004-07-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-2188(2)RAD 30/06/04--------- £ SI 49900@1=49900 £ IC 1/49901
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-05-27NEWINCINCORPORATION 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
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods




Licences & Regulatory approval
We could not find any licences issued to JOSEF SEIBEL 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 JOSEF SEIBEL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2004-08-11 Outstanding DENCORA CONSTRUCTION LIMITED
Filed Financial Reports
Annual Accounts
2021-12-31

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 JOSEF SEIBEL UK LIMITED

Intangible Assets
Patents
We have not found any records of JOSEF SEIBEL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEF SEIBEL UK LIMITED
Trademarks
We have not found any records of JOSEF SEIBEL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSEF SEIBEL 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 (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as JOSEF SEIBEL UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOSEF SEIBEL 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.
Import/Export of Goods
Goods imported/exported by JOSEF SEIBEL UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0133043000Manicure or pedicure preparations
2012-04-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2012-04-0173269098Articles of iron or steel, n.e.s.
2011-06-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSEF SEIBEL 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 JOSEF SEIBEL 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.