Kocher & Beck Uk Limited COALVILLE LEICESTERSHIRE


Founded in 1993, Kocher & Beck Uk, classified under reg no. 02878477 is an active company. Currently registered at Brunel Way LE67 3HF, Coalville Leicestershire the company has been in the business for thirty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1994-02-16 Kocher & Beck Uk Limited is no longer carrying the name Intercede 1061.

At the moment there are 2 directors in the the company, namely Robert N. and Lars B.. In addition one secretary - Helen L. - 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.

Kocher & Beck Uk Limited Address / Contact

Office Address Brunel Way
Office Address2 Stephenson Industrial Estate
Town Coalville Leicestershire
Post code LE67 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02878477
Date of Incorporation Tue, 7th Dec 1993
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 31 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 Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Robert N.

Position: Director

Appointed: 01 November 2022

Helen L.

Position: Secretary

Appointed: 30 November 2009

Lars B.

Position: Director

Appointed: 13 September 1994

Steve H.

Position: Director

Appointed: 01 October 2007

Resigned: 23 May 2022

Roger S.

Position: Director

Appointed: 16 February 2004

Resigned: 01 June 2006

David M.

Position: Director

Appointed: 01 January 1998

Resigned: 31 May 2012

John T.

Position: Director

Appointed: 01 May 1996

Resigned: 30 November 2009

John T.

Position: Secretary

Appointed: 19 December 1995

Resigned: 30 November 2009

Peer B.

Position: Director

Appointed: 13 September 1994

Resigned: 23 April 2012

Donald B.

Position: Director

Appointed: 04 February 1994

Resigned: 31 December 1997

Rolf B.

Position: Director

Appointed: 04 February 1994

Resigned: 10 November 2017

Martin S.

Position: Director

Appointed: 04 February 1994

Resigned: 15 March 2022

Donald B.

Position: Secretary

Appointed: 04 February 1994

Resigned: 31 December 1997

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 1993

Resigned: 04 February 1994

Robert W.

Position: Nominee Director

Appointed: 07 December 1993

Resigned: 04 February 1994

Barbara R.

Position: Nominee Director

Appointed: 07 December 1993

Resigned: 04 February 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Lars B. This PSC has significiant influence or control over the company,.

Lars B.

Notified on 10 November 2017
Nature of control: significiant influence or control

Company previous names

Intercede 1061 February 16, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, July 2023
Free Download (27 pages)

Company search

Advertisements