Stauff Uk Limited SOUTH YORKSHIRE


Founded in 1990, Stauff Uk, classified under reg no. 02496544 is an active company. Currently registered at 500 Carlisle Street East S4 8BS, South Yorkshire the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 5, 2005 Stauff Uk Limited is no longer carrying the name Sanderson Hydraulics.

At present there are 2 directors in the the company, namely Joerg D. and John M.. In addition one secretary - Nicholas D. - is with the firm. As of 8 May 2024, there were 7 ex directors - Heinz T., Knut M. and others listed below. There were no ex secretaries.

This company operates within the BT28 2EX postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1143446 . It is located at 9 Ferguson Drive, Block B, Lisburn with a total of 1 cars.

Stauff Uk Limited Address / Contact

Office Address 500 Carlisle Street East
Office Address2 Sheffield
Town South Yorkshire
Post code S4 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02496544
Date of Incorporation Thu, 26th Apr 1990
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Joerg D.

Position: Director

Appointed: 01 August 2019

John M.

Position: Director

Appointed: 01 May 2009

Nicholas D.

Position: Secretary

Appointed: 01 May 2009

Betty S.

Position: Secretary

Resigned: 01 May 2009

Heinz T.

Position: Director

Appointed: 01 May 2009

Resigned: 21 December 2012

Knut M.

Position: Director

Appointed: 03 February 1999

Resigned: 20 December 2018

Adrian S.

Position: Director

Appointed: 15 August 1995

Resigned: 23 October 2008

John A.

Position: Director

Appointed: 01 June 1993

Resigned: 07 March 1997

Martin H.

Position: Director

Appointed: 01 June 1993

Resigned: 07 March 1997

John M.

Position: Director

Appointed: 26 April 1991

Resigned: 01 July 1993

Betty S.

Position: Director

Appointed: 26 April 1991

Resigned: 10 August 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Lutz M. This PSC and has 25-50% shares. The second entity in the PSC register is Dorle T. This PSC owns 25-50% shares.

Lutz M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Dorle T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Sanderson Hydraulics January 5, 2005

Transport Operator Data

9 Ferguson Drive
Address Block B , Knockmore Hill Industrial Park
City Lisburn
Post code BT28 2EX
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, July 2023
Free Download (26 pages)

Company search

Advertisements