Background WavePink WaveYellow Wave

KOHLER UNINTERRUPTIBLE POWER (HOLDINGS) LIMITED (06661961)

KOHLER UNINTERRUPTIBLE POWER (HOLDINGS) LIMITED (06661961) is a dissolved UK company. incorporated on 1 August 2008. with registered office in Hook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KOHLER UNINTERRUPTIBLE POWER (HOLDINGS) LIMITED has been registered for 17 years. Current directors include ADLER, Thomas Gerard.

Company Number
06661961
Status
dissolved
Type
ltd
Incorporated
1 August 2008
Age
17 years
Address
Woodgate, Hook, RG27 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADLER, Thomas Gerard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOHLER UNINTERRUPTIBLE POWER (HOLDINGS) LIMITED

KOHLER UNINTERRUPTIBLE POWER (HOLDINGS) LIMITED is an dissolved company incorporated on 1 August 2008 with the registered office located in Hook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KOHLER UNINTERRUPTIBLE POWER (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 70100)

Status

dissolved

Active since 17 years ago

Company No

06661961

LTD Company

Age

17 Years

Incorporated 1 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 2 October 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 September 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

KOHLER UNINTERRUPTIBLE POWER LIMITED
From: 11 August 2008To: 7 March 2019
KOHLER UPSL HOLDINGS LIMITED
From: 1 August 2008To: 11 August 2008
Contact
Address

Woodgate Bartley Wood Business Park, Bartley Way Hook, RG27 9XA,

Previous Addresses

Bacchus House Calleva Park Aldermaston Berkshire RG7 8EN
From: 1 August 2008To: 18 October 2012
Timeline

16 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Aug 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 19
Owner Exit
Apr 20
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Jan 23
Capital Update
Mar 23
Director Left
Aug 23
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ADLER, Thomas Gerard

Active
Bartley Wood Business Park, Bartley Way, HookRG27 9XA
Born October 1960
Director
Appointed 15 Feb 2017

BLACK-KOHLER, Natalie-Ann

Resigned
Calleva Park, ReadingRG7 8EN
Secretary
Appointed 01 Aug 2008
Resigned 15 May 2013

ROBINSON IV, James Mc Kee

Resigned
Highland Drive, Kohler
Secretary
Appointed 15 May 2013
Resigned 20 Nov 2018

AGARD, Martin Dean

Resigned
Highland Drive, Kohler
Born November 1962
Director
Appointed 15 May 2013
Resigned 30 Sept 2015

BLACK, Natalie Ann

Resigned
Bartley Wood Business Park, Bartley Way, HookRG27 9XA
Born December 1949
Director
Appointed 01 Aug 2008
Resigned 15 May 2013

CHENEY, Jeffrey Paul

Resigned
Bartley Wood Business Park, Bartley Way, HookRG27 9XA
Born February 1956
Director
Appointed 01 Aug 2008
Resigned 15 May 2013

HASS, Delbert Peter

Resigned
Highland Drive, Kohler53044
Born September 1956
Director
Appointed 30 Sept 2015
Resigned 15 Feb 2017

KOHLER, Herbert

Resigned
Highland Drive, Kohler
Born February 1939
Director
Appointed 01 Aug 2008
Resigned 03 Sept 2022

MACIOLEK, Natalie

Resigned
444 Highland Drive, Wisconsin, 53044
Born January 1979
Director
Appointed 01 Aug 2022
Resigned 10 Aug 2023

ROBINSON IV, James Mc Kee

Resigned
Highland Drive, Kohler
Born January 1970
Director
Appointed 15 May 2013
Resigned 20 Nov 2018

Persons with significant control

2

0 Active
2 Ceased
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2016
Ceased 31 Dec 2022

Kohler Co

Ceased
Highland Drive, Kohler

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Aug 2016
Ceased 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Voluntary
16 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 October 2023
DS01DS01
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Resolution
16 March 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 March 2023
SH19Statement of Capital
Legacy
16 March 2023
SH20SH20
Legacy
16 March 2023
CAP-SSCAP-SS
Resolution
16 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 January 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Legacy
25 August 2020
SH20SH20
Legacy
25 August 2020
CAP-SSCAP-SS
Resolution
25 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Resolution
7 March 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Auditors Resignation Limited Company
1 March 2016
AA03AA03
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Group
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 May 2010
AAAnnual Accounts
Legacy
5 September 2009
287Change of Registered Office
Resolution
5 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
363aAnnual Return
Legacy
13 August 2008
225Change of Accounting Reference Date
Memorandum Articles
13 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2008
NEWINCIncorporation