Kardex Systems (UK) Limited HERTFORD


Kardex Systems (UK) started in year 1969 as Private Limited Company with registration number 00960163. The Kardex Systems (UK) company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Hertford at Stag House. Postal code: SG13 7LA.

The firm has 3 directors, namely Anita H., Karl D. and Andreas N.. Of them, Andreas N. has been with the company the longest, being appointed on 1 August 2020 and Anita H. and Karl D. have been with the company for the least time - from 1 October 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Reynolds Porter Chamberlain who worked with the the firm until 1 May 2006.

Kardex Systems (UK) Limited Address / Contact

Office Address Stag House
Office Address2 Old London Road
Town Hertford
Post code SG13 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00960163
Date of Incorporation Wed, 13th Aug 1969
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Anita H.

Position: Director

Appointed: 01 October 2021

Karl D.

Position: Director

Appointed: 01 October 2021

Andreas N.

Position: Director

Appointed: 01 August 2020

Michael P.

Position: Director

Appointed: 01 August 2018

Resigned: 13 November 2021

Atle J.

Position: Director

Appointed: 01 August 2018

Resigned: 01 August 2020

Rolf M.

Position: Director

Appointed: 11 October 2013

Resigned: 01 August 2018

Jens F.

Position: Director

Appointed: 14 February 2011

Resigned: 01 August 2018

Gerhard M.

Position: Director

Appointed: 15 December 2009

Resigned: 11 October 2013

Jos D.

Position: Director

Appointed: 11 September 2009

Resigned: 30 June 2011

Rpc Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2006

Resigned: 31 May 2021

Christopher B.

Position: Director

Appointed: 28 January 2004

Resigned: 09 June 2005

David N.

Position: Director

Appointed: 29 December 1992

Resigned: 17 September 2009

Reynolds Porter Chamberlain

Position: Secretary

Appointed: 29 December 1992

Resigned: 01 May 2006

Graham R.

Position: Director

Appointed: 29 December 1992

Resigned: 16 January 2002

Nicholas T.

Position: Director

Appointed: 29 December 1992

Resigned: 15 December 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Jens F. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Rolf M. This PSC has significiant influence or control over the company,.

Jens F.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

Rolf M.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: significiant influence or control

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 for the period ending 2022/12/31
filed on: 21st, July 2023
Free Download (24 pages)

Company search

Advertisements