You are here: bizstats.co.uk > a-z index > L list > LO list

Loesche Energy Systems Limited HORSHAM


Founded in 2006, Loesche Energy Systems, classified under reg no. 05680377 is an active company. Currently registered at Ashurst Broadlands Business Park RH12 4QP, Horsham the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Ruediger Z., Daniel H. and Ruediger K.. Of them, Ruediger K. has been with the company the longest, being appointed on 19 October 2009 and Ruediger Z. has been with the company for the least time - from 2 April 2016. Currently 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.

Loesche Energy Systems Limited Address / Contact

Office Address Ashurst Broadlands Business Park
Office Address2 Langhurstwood Road
Town Horsham
Post code RH12 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05680377
Date of Incorporation Thu, 19th Jan 2006
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Ruediger Z.

Position: Director

Appointed: 02 April 2016

Daniel H.

Position: Director

Appointed: 01 July 2010

Ruediger K.

Position: Director

Appointed: 19 October 2009

Gerhard S.

Position: Director

Appointed: 19 October 2009

Resigned: 01 July 2010

Daniel R.

Position: Director

Appointed: 09 November 2007

Resigned: 17 January 2019

Simon S.

Position: Director

Appointed: 09 November 2007

Resigned: 24 November 2009

Joachim K.

Position: Director

Appointed: 09 November 2007

Resigned: 31 March 2016

Simon S.

Position: Secretary

Appointed: 24 October 2007

Resigned: 19 October 2009

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 January 2006

Resigned: 19 January 2006

Kevin D.

Position: Secretary

Appointed: 19 January 2006

Resigned: 24 October 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2006

Resigned: 19 January 2006

Frans-Josef M.

Position: Director

Appointed: 19 January 2006

Resigned: 01 May 2023

Kevin D.

Position: Director

Appointed: 19 January 2006

Resigned: 07 February 2008

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Thomas L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Thomas L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, June 2023
Free Download (32 pages)

Company search

Advertisements