Faun Zoeller (UK) Limited REDDITCH


Faun Zoeller (UK) started in year 1963 as Private Limited Company with registration number 00751804. The Faun Zoeller (UK) company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Redditch at Units 4 & 5 Colemeadow Road. Postal code: B98 9PB. Since 2011-04-19 Faun Zoeller (UK) Limited is no longer carrying the name Faun Municipal Vehicles.

At the moment there are 3 directors in the the company, namely Stewart G., Richard H. and Simon H.. In addition one secretary - Richard H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Faun Zoeller (UK) Limited Address / Contact

Office Address Units 4 & 5 Colemeadow Road
Office Address2 Moons Moat North Industrial Estate
Town Redditch
Post code B98 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00751804
Date of Incorporation Thu, 28th Feb 1963
Industry Sale of other motor vehicles
Industry Environmental consulting activities
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Stewart G.

Position: Director

Appointed: 01 June 2017

Richard H.

Position: Director

Appointed: 24 February 2016

Richard H.

Position: Secretary

Appointed: 01 September 2013

Simon H.

Position: Director

Appointed: 01 April 2011

Kevin F.

Position: Secretary

Resigned: 01 January 1996

Thomas S.

Position: Director

Appointed: 08 March 2012

Resigned: 16 February 2017

Stephen B.

Position: Secretary

Appointed: 12 January 2012

Resigned: 31 August 2013

Jochen S.

Position: Director

Appointed: 01 September 2007

Resigned: 14 February 2012

Andrew C.

Position: Director

Appointed: 18 October 2004

Resigned: 14 June 2007

John J.

Position: Secretary

Appointed: 01 April 2003

Resigned: 30 November 2011

John J.

Position: Director

Appointed: 01 April 2003

Resigned: 30 November 2011

Alan S.

Position: Director

Appointed: 01 June 2002

Resigned: 16 March 2005

Ian P.

Position: Secretary

Appointed: 01 June 2002

Resigned: 31 March 2003

Russell G.

Position: Director

Appointed: 13 October 2000

Resigned: 20 September 2004

Armin V.

Position: Director

Appointed: 10 May 2000

Resigned: 31 August 2007

Roger B.

Position: Secretary

Appointed: 10 May 2000

Resigned: 31 May 2002

Geoffrey H.

Position: Director

Appointed: 01 January 2000

Resigned: 30 June 2001

Kevin F.

Position: Secretary

Appointed: 30 June 1999

Resigned: 10 May 2000

Charles S.

Position: Director

Appointed: 19 January 1999

Resigned: 30 September 2004

Johannes K.

Position: Director

Appointed: 01 January 1996

Resigned: 10 May 2000

William F.

Position: Secretary

Appointed: 01 January 1996

Resigned: 30 June 1999

John N.

Position: Director

Appointed: 02 November 1992

Resigned: 01 February 1996

Gwynedd E.

Position: Director

Appointed: 02 November 1992

Resigned: 19 January 1999

John G.

Position: Director

Appointed: 08 October 1991

Resigned: 30 September 1994

Kevin F.

Position: Director

Appointed: 08 October 1991

Resigned: 10 May 2000

Vincent O.

Position: Director

Appointed: 08 October 1991

Resigned: 23 April 1996

Lyndon P.

Position: Director

Appointed: 08 October 1991

Resigned: 19 August 1992

Jeffrey C.

Position: Director

Appointed: 08 October 1991

Resigned: 09 October 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Johannes K. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Jürgen K. This PSC owns 25-50% shares. Then there is Arndt K., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Johannes K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jürgen K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Arndt K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Faun Municipal Vehicles April 19, 2011
Laird (anglesey) February 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, July 2023
Free Download (24 pages)

Company search

Advertisements