Pluss-staufer Limited NORTH FERRIBY


Founded in 1995, Pluss-staufer, classified under reg no. 03138417 is an active company. Currently registered at Melton Office Melton Bottom HU14 3HU, North Ferriby the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Ryaan A., William C.. Of them, William C. has been with the company the longest, being appointed on 19 September 2008 and Ryaan A. has been with the company for the least time - from 13 March 2013. 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.

Pluss-staufer Limited Address / Contact

Office Address Melton Office Melton Bottom
Office Address2 Melton
Town North Ferriby
Post code HU14 3HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03138417
Date of Incorporation Fri, 15th Dec 1995
Industry Manufacture of other inorganic basic chemicals
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Ryaan A.

Position: Director

Appointed: 13 March 2013

William C.

Position: Director

Appointed: 19 September 2008

Glenn D.

Position: Director

Appointed: 16 December 2008

Resigned: 13 March 2013

Albrecht V.

Position: Director

Appointed: 01 June 2007

Resigned: 19 September 2008

Roland W.

Position: Director

Appointed: 03 May 2006

Resigned: 31 August 2012

Glenn D.

Position: Secretary

Appointed: 01 January 2006

Resigned: 13 March 2013

Thomas V.

Position: Director

Appointed: 01 June 2003

Resigned: 31 May 2007

John W.

Position: Director

Appointed: 13 September 2000

Resigned: 19 September 2008

Ian S.

Position: Secretary

Appointed: 01 May 2000

Resigned: 31 December 2005

John O.

Position: Secretary

Appointed: 01 January 1998

Resigned: 30 April 2000

Josef F.

Position: Director

Appointed: 01 January 1998

Resigned: 03 May 2006

John O.

Position: Director

Appointed: 01 January 1998

Resigned: 30 April 2000

Robert W.

Position: Secretary

Appointed: 18 December 1995

Resigned: 01 January 1998

Robert W.

Position: Director

Appointed: 18 December 1995

Resigned: 31 December 1998

Dominique G.

Position: Director

Appointed: 18 December 1995

Resigned: 31 December 2003

Eric S.

Position: Director

Appointed: 18 December 1995

Resigned: 31 May 2003

Friedrich T.

Position: Director

Appointed: 18 December 1995

Resigned: 31 December 2003

Harford Registrars

Position: Secretary

Appointed: 15 December 1995

Resigned: 18 December 1995

Harford Nominees Limited

Position: Director

Appointed: 15 December 1995

Resigned: 18 December 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Ernest M. This PSC has significiant influence or control over this company,.

Ernest M.

Notified on 1 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 30th, September 2023
Free Download (54 pages)

Company search

Advertisements