Background WavePink WaveYellow Wave

GEBERIT SALES LIMITED (06142557)

GEBERIT SALES LIMITED (06142557) is an active UK company. incorporated on 7 March 2007. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment and 1 other business activities. GEBERIT SALES LIMITED has been registered for 19 years. Current directors include BUHL, Christian Dominik, LEVER, Andrew, MORRIS, Christine Susan and 1 others.

Company Number
06142557
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
Geberit House, Warwick, CV34 6NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
BUHL, Christian Dominik, LEVER, Andrew, MORRIS, Christine Susan, RAPP, Clemens
SIC Codes
46730, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEBERIT SALES LIMITED

GEBERIT SALES LIMITED is an active company incorporated on 7 March 2007 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment and 1 other business activity. GEBERIT SALES LIMITED was registered 19 years ago.(SIC: 46730, 46740)

Status

active

Active since 19 years ago

Company No

06142557

LTD Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

TUNCO LIMITED
From: 7 March 2007To: 4 June 2007
Contact
Address

Geberit House Edgehill Drive Warwick, CV34 6NH,

Previous Addresses

, Geberit House Academy Drive, Warwick, Warwickshire, CV34 6QZ
From: 7 March 2007To: 20 March 2017
Timeline

21 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Capital Update
Nov 09
Funding Round
Nov 09
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
May 11
Director Left
Jun 13
Director Joined
Oct 13
Loan Cleared
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Owner Exit
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 25
Director Left
Sept 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MORRIS, Christine Susan

Active
Academy Drive, WarwickCV34 6QZ
Secretary
Appointed 22 Oct 2013

BUHL, Christian Dominik

Active
Edgehill Drive, WarwickCV34 6NH
Born September 1973
Director
Appointed 01 Jan 2015

LEVER, Andrew

Active
Edgehill Drive, WarwickCV34 6NH
Born February 1976
Director
Appointed 01 Jul 2025

MORRIS, Christine Susan

Active
Edgehill Drive, WarwickCV34 6NH
Born June 1982
Director
Appointed 22 Oct 2013

RAPP, Clemens

Active
Edgehill Drive, WarwickCV34 6NH
Born August 1981
Director
Appointed 24 Mar 2020

BAXTER, Andy

Resigned
Academy Drive, WarwickCV34 6QZ
Secretary
Appointed 14 Jul 2010
Resigned 25 Jun 2013

DAWES, Lee Alan

Resigned
40 Dove Close, AshfordTN23 3NU
Secretary
Appointed 07 Mar 2007
Resigned 28 Jun 2007

KING, Carl Robert

Resigned
Haste Hill Close, MaidstoneME17 4LS
Secretary
Appointed 28 Jun 2007
Resigned 14 Jul 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Mar 2007
Resigned 07 Mar 2007

BAEHNY, Albert

Resigned
Academy Drive, WarwickCV34 6QZ
Born August 1952
Director
Appointed 15 Jun 2007
Resigned 31 Dec 2014

BAXTER, Andrew

Resigned
Academy Drive, WarwickCV34 6QZ
Born February 1978
Director
Appointed 14 Jul 2010
Resigned 25 Jun 2013

DEFLANDRE, Vincent Guy Paul

Resigned
Academy Drive, WarwickCV34 6QZ
Born July 1969
Director
Appointed 11 Nov 2010
Resigned 01 Mar 2011

HUERLIMANN, Michael Walter

Resigned
House, TonbridgeTN10 4NL
Born December 1966
Director
Appointed 07 Mar 2007
Resigned 31 Jul 2008

KUHLIN, Bernd

Resigned
Dorfstrasse 3b, Feusisberg
Born April 1959
Director
Appointed 15 Jun 2007
Resigned 01 Jan 2009

LARDEN, Mark David

Resigned
Edgehill Drive, WarwickCV34 6NH
Born September 1965
Director
Appointed 01 Jun 2008
Resigned 16 Sept 2025

OBERKALMSTEINER, Markus

Resigned
Dickins Road, WarwickCV34 5NR
Born June 1976
Director
Appointed 01 Jul 2008
Resigned 14 Jul 2010

REIMANN, Frank Herbert

Resigned
8634 Homrechtikon, Zurich
Born December 1962
Director
Appointed 01 Jan 2009
Resigned 11 Nov 2010

SPACHMANN, Karl, Dr

Resigned
Edgehill Drive, WarwickCV34 6NH
Born October 1958
Director
Appointed 01 Apr 2011
Resigned 24 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Fultonbaan 15, Nieuwegein 3439ne

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2019

Mr Mark David Larden

Ceased
Edgehill Drive, WarwickCV34 6NH
Born September 1965

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 24 Jun 2019
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Memorandum Articles
19 August 2021
MAMA
Resolution
10 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Auditors Resignation Company
5 January 2016
AUDAUD
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Secretary Company With Name
25 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 July 2010
TM02Termination of Secretary
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 November 2009
SH19Statement of Capital
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Legacy
4 November 2009
SH20SH20
Legacy
4 November 2009
CAP-SSCAP-SS
Resolution
4 November 2009
RESOLUTIONSResolutions
Resolution
4 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
287Change of Registered Office
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 May 2008
AAAnnual Accounts
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
19 March 2008
123Notice of Increase in Nominal Capital
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
15 February 2008
225Change of Accounting Reference Date
Legacy
15 February 2008
225Change of Accounting Reference Date
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
24 September 2007
225Change of Accounting Reference Date
Legacy
7 August 2007
287Change of Registered Office
Resolution
7 August 2007
RESOLUTIONSResolutions
Memorandum Articles
13 July 2007
MEM/ARTSMEM/ARTS
Legacy
13 July 2007
88(2)R88(2)R
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
123Notice of Increase in Nominal Capital
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2007
288bResignation of Director or Secretary
Incorporation Company
7 March 2007
NEWINCIncorporation