Kurt Mueller (u.k.) Limited BUCKS


Founded in 1950, Kurt Mueller (u.k.), classified under reg no. 00477895 is an active company. Currently registered at Chapel Lane HP12 4BJ, Bucks the company has been in the business for 74 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has one director. Daniel E., appointed on 1 April 2011. There are currently no secretaries appointed. At the moment 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.

Kurt Mueller (u.k.) Limited Address / Contact

Office Address Chapel Lane
Office Address2 High Wycombe
Town Bucks
Post code HP12 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00477895
Date of Incorporation Thu, 2nd Feb 1950
Industry Other manufacturing n.e.c.
Industry Finishing of textiles
End of financial Year 30th September
Company age 74 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Daniel E.

Position: Director

Appointed: 01 April 2011

Klaus F.

Position: Director

Appointed: 11 June 2008

Resigned: 10 February 2009

Geoffrey H.

Position: Director

Appointed: 14 February 2007

Resigned: 07 April 2017

Geoffrey H.

Position: Secretary

Appointed: 14 February 2007

Resigned: 31 March 2019

David J.

Position: Secretary

Appointed: 31 January 2002

Resigned: 14 February 2007

Ulrich E.

Position: Secretary

Appointed: 25 August 1999

Resigned: 31 January 2002

Roy B.

Position: Secretary

Appointed: 01 July 1999

Resigned: 11 August 1999

Anthony H.

Position: Director

Appointed: 01 July 1997

Resigned: 12 January 2000

David J.

Position: Director

Appointed: 01 April 1995

Resigned: 30 September 2008

Reginald L.

Position: Director

Appointed: 31 March 1992

Resigned: 30 June 1999

Ulrich E.

Position: Director

Appointed: 31 March 1992

Resigned: 31 January 2002

Peter M.

Position: Director

Appointed: 31 March 1992

Resigned: 18 June 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Dr Kurt Muller Kg Gmbh from 47839 Krefeld, Germany. The abovementioned PSC is categorised as "a gmbh & co kh" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dr Kurt Muller Kg Gmbh

Legal authority German
Legal form Gmbh & Co Kh
Country registered Germany
Place registered Handelsregister Krefold
Registration number Hra2386
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-30
Net Worth54 31120 829  
Balance Sheet
Cash Bank In Hand46 70443 530  
Cash Bank On Hand 43 53036 546135 291
Current Assets288 717250 524239 905393 334
Debtors187 144141 159142 600186 211
Other Debtors 13 37923 44739 326
Property Plant Equipment 45 80043 69028 418
Stocks Inventory54 86965 835  
Tangible Fixed Assets48 85045 800  
Total Inventories 65 83560 75971 832
Reserves/Capital
Called Up Share Capital400 000400 000  
Profit Loss Account Reserve-350 616-384 098  
Shareholder Funds54 31120 829  
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 790 1382 775 3892 750 674
Amounts Owed To Group Undertakings 205 359308 026324 336
Average Number Employees During Period 272628
Capital Redemption Reserve4 9274 927  
Creditors 275 495375 988471 974
Creditors Due Within One Year283 256275 495  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -30 71439 987
Disposals Property Plant Equipment  -30 71439 987
Increase From Depreciation Charge For Year Property Plant Equipment  15 96615 272
Net Current Assets Liabilities5 461-24 971-136 083-78 640
Number Shares Allotted 400 000  
Other Creditors 18 99920 93459 422
Other Taxation Social Security Payable 7 79710 5079 447
Par Value Share 1  
Property Plant Equipment Gross Cost 2 835 9382 819 0792 779 092
Share Capital Allotted Called Up Paid400 000400 000  
Tangible Fixed Assets Additions 13 341  
Tangible Fixed Assets Cost Or Valuation2 910 2872 835 938  
Tangible Fixed Assets Depreciation2 861 4372 790 138  
Tangible Fixed Assets Depreciation Charged In Period 16 391  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 87 690  
Tangible Fixed Assets Disposals 87 690  
Total Additions Including From Business Combinations Property Plant Equipment  13 856 
Total Assets Less Current Liabilities54 31120 829-92 393-50 222
Trade Creditors Trade Payables 43 34036 52178 769
Trade Debtors Trade Receivables 127 780119 153146 885

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 6th, December 2022
Free Download (8 pages)

Company search

Advertisements