Mueller Kneer Associates Limited

General information

Name:

Mueller Kneer Associates Ltd

Office Address:

Devonshire House 582 Honeypot Lane HA7 1JS Stanmore

Number: 05112382

Incorporation date: 2004-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mueller Kneer Associates Limited could be reached at Devonshire House, 582 Honeypot Lane in Stanmore. The zip code is HA7 1JS. Mueller Kneer Associates has been operating in this business since the company was registered on 2004-04-26. The registered no. is 05112382. The firm's SIC code is 71111 meaning Architectural activities. Thu, 31st Mar 2022 is the last time account status updates were reported.

The directors currently officially appointed by this specific business are: Claus K. designated to this position on 2004-04-26 and Marianne M. designated to this position 20 years ago.

Executives who have control over the firm are as follows: Marianne M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Claus K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Claus K.

Role: Director

Appointed: 26 April 2004

Latest update: 20 March 2024

Claus K.

Role: Secretary

Appointed: 26 April 2004

Latest update: 20 March 2024

Marianne M.

Role: Director

Appointed: 26 April 2004

Latest update: 20 March 2024

People with significant control

Marianne M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claus K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 19 December 2012
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 19 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 18 December 2013
Annual Accounts 18 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2013

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2014

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2015

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
20
Company Age

Closest Companies - by postcode