You are here: bizstats.co.uk > a-z index > K list > KH list

Khs Uk Ltd. SHIRLEY, SOLIHULL


Founded in 1973, Khs Uk, classified under reg no. 01131717 is an active company. Currently registered at Unit 6, Monkspath Business Park B90 4NY, Shirley, Solihull the company has been in the business for fifty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 7th Mar 2006 Khs Uk Ltd. is no longer carrying the name Khs Kisters.

At present there are 2 directors in the the firm, namely Andrew C. and Volker B.. In addition one secretary - Stephanie J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Khs Uk Ltd. Address / Contact

Office Address Unit 6, Monkspath Business Park
Office Address2 Highlands Road
Town Shirley, Solihull
Post code B90 4NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01131717
Date of Incorporation Wed, 29th Aug 1973
Industry
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 April 2022

Stephanie J.

Position: Secretary

Appointed: 18 May 2020

Volker B.

Position: Director

Appointed: 01 December 2015

Alec M.

Position: Director

Appointed: 09 September 2016

Resigned: 31 March 2022

Alison W.

Position: Secretary

Appointed: 01 June 2016

Resigned: 21 February 2020

Gunter U.

Position: Director

Appointed: 15 August 2012

Resigned: 30 November 2015

Edgar P.

Position: Director

Appointed: 15 August 2012

Resigned: 30 November 2015

Georg M.

Position: Director

Appointed: 01 May 2009

Resigned: 15 August 2012

Burkhard B.

Position: Director

Appointed: 01 May 2009

Resigned: 15 August 2012

Valentin R.

Position: Director

Appointed: 02 January 2008

Resigned: 01 May 2009

Maternus G.

Position: Director

Appointed: 16 August 2004

Resigned: 01 May 2009

Peder J.

Position: Director

Appointed: 16 August 2004

Resigned: 12 December 2007

Jan F.

Position: Director

Appointed: 25 March 2003

Resigned: 01 September 2004

Ulrich F.

Position: Director

Appointed: 25 March 2003

Resigned: 01 September 2004

Helmut R.

Position: Director

Appointed: 01 March 2003

Resigned: 09 September 2016

Volker T.

Position: Director

Appointed: 15 January 2001

Resigned: 31 March 2003

Graham D.

Position: Director

Appointed: 01 May 2000

Resigned: 01 March 2003

Gunter U.

Position: Director

Appointed: 30 June 1998

Resigned: 31 March 2003

Helmut W.

Position: Director

Appointed: 15 September 1997

Resigned: 30 June 1998

Frank R.

Position: Director

Appointed: 01 February 1997

Resigned: 15 September 1997

Henning K.

Position: Director

Appointed: 01 December 1996

Resigned: 30 June 2000

Stephen P.

Position: Secretary

Appointed: 01 January 1996

Resigned: 17 February 2016

Bernard S.

Position: Director

Appointed: 01 November 1995

Resigned: 30 November 1996

Peter A.

Position: Director

Appointed: 23 March 1995

Resigned: 31 January 1997

Peter G.

Position: Director

Appointed: 06 June 1991

Resigned: 22 March 1995

Hans W.

Position: Director

Appointed: 06 June 1991

Resigned: 31 December 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Salzgitter Ag from 38239 Salzgitter, Germany. This PSC is classified as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Volker B. This PSC .

Salzgitter Ag

Salzgitter Ag Eisenhuttenstrabe 99, 38239 Salzgitter, Germany

Legal authority German Company Law
Legal form Public Limited Company
Country registered Germany
Place registered Frankfurt Stock Exchange
Registration number Hrb 9207
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Volker B.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: right to appoint and remove directors

Company previous names

Khs Kisters March 7, 2006
Khs May 13, 2003
Khs Klockner Holstein Seitz March 1, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, August 2023
Free Download (27 pages)

Company search

Advertisements