Sielaff Uk Limited WALSALL


Sielaff Uk started in year 1998 as Private Limited Company with registration number 03686147. The Sielaff Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Walsall at 3rd Floor, International House. Postal code: WS4 2LA.

The company has 2 directors, namely Torsten H., Robert Z.. Of them, Robert Z. has been with the company the longest, being appointed on 1 December 2018 and Torsten H. has been with the company for the least time - from 1 October 2023. At present 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.

Sielaff Uk Limited Address / Contact

Office Address 3rd Floor, International House
Office Address2 20 Hatherton Street
Town Walsall
Post code WS4 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03686147
Date of Incorporation Tue, 15th Dec 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 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, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Torsten H.

Position: Director

Appointed: 01 October 2023

Robert Z.

Position: Director

Appointed: 01 December 2018

Marc-Andre M.

Position: Director

Appointed: 14 October 2017

Resigned: 30 September 2023

Walther S.

Position: Director

Appointed: 30 May 2015

Resigned: 30 November 2018

Juergen U.

Position: Director

Appointed: 26 November 2007

Resigned: 31 May 2015

Michael W.

Position: Director

Appointed: 09 August 2006

Resigned: 26 November 2007

Elmar G.

Position: Director

Appointed: 12 April 1999

Resigned: 09 August 2006

Peter B.

Position: Director

Appointed: 30 December 1998

Resigned: 31 March 1999

Karen N.

Position: Secretary

Appointed: 30 December 1998

Resigned: 31 December 2014

Valerie T.

Position: Secretary

Appointed: 21 December 1998

Resigned: 31 December 1998

Stephen P.

Position: Director

Appointed: 21 December 1998

Resigned: 31 December 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 December 1998

Resigned: 21 December 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 December 1998

Resigned: 21 December 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1998

Resigned: 21 December 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Sielaff Gmbh & Co from Herrieden, Germany. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sielaff Gmbh & Co

20 Munchener Str, Herrieden, 91567, Germany

Legal authority German
Legal form Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand162 77724 58141 85944 95757 540255 760
Current Assets923 107184 791175 800152 879252 485422 218
Debtors726 461108 51180 26641 696133 22685 374
Other Debtors    4 0249 184
Property Plant Equipment17513698601764 582
Total Inventories33 86951 69953 67566 22661 719 
Other
Accumulated Depreciation Impairment Property Plant Equipment10 08410 12310 16110 19974221 502
Additions Other Than Through Business Combinations Property Plant Equipment     85 325
Amounts Owed By Related Parties     56 137
Amounts Owed To Group Undertakings1 327 246659 316611 589640 826696 477883 102
Average Number Employees During Period331125
Creditors1 411 012680 256630 066654 592718 3171 022 157
Future Minimum Lease Payments Under Non-cancellable Operating Leases    8971 121
Increase From Depreciation Charge For Year Property Plant Equipment 3938383820 760
Net Current Assets Liabilities-487 905-495 465-454 266-501 713-465 832-599 939
Other Creditors    6 851116 682
Other Taxation Social Security Payable    14 36019 201
Property Plant Equipment Gross Cost10 25910 25910 25910 25975986 084
Total Assets Less Current Liabilities-487 730-495 329-454 168-501 653-465 815-535 357
Trade Creditors Trade Payables2279853635976293 172
Trade Debtors Trade Receivables721 755102 24076 12238 550129 20220 053
Accrued Liabilities Deferred Income6 0006 0006 5007 0006 851 
Number Shares Issued Fully Paid 86 05586 05586 05586 055 
Par Value Share 1111 
Prepayments Accrued Income4 7066 2714 1443 1464 024 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 495 
Disposals Property Plant Equipment    9 500 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search