ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kuhnodice Limited

Kuhnodice Limited is an active company incorporated on 14 October 2005 with the registered office located in St. Helens, Merseyside. Kuhnodice Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05592954
Private limited company
Age
20 years
Incorporated 14 October 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 October 2025 (8 days ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (1 year remaining)
Last change occurred 7 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
International House
Millfield Lane
Haydock
Merseyside
WA11 9GA
United Kingdom
Address changed on 22 Sep 2025 (1 month ago)
Previous address was Unit 5-6 Lansil Way Lansil Industrial Estate Caton Road Lancaster LA1 3QY United Kingdom
Telephone
01524406088
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1957
Director • German • Lives in Germany • Born in Jul 1972
Director • Chief Operating Officer • German • Lives in Germany • Born in Oct 1968
Director • Chief Financial Officer • German • Lives in Germany • Born in May 1970
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eazyclad Ltd
Peter George Nisbet is a mutual person.
Active
Borrowdale Eight Ltd
Peter George Nisbet is a mutual person.
Active
Technical Fire Safety Group Limited
Dr Jens Oliver Reiners is a mutual person.
Active
Global Building UK (Europe) Ltd
Peter George Nisbet is a mutual person.
Active
Fire & Sound Solutions (Europe) Ltd
Peter George Nisbet is a mutual person.
Dissolved
Brands
CH Materials Ltd
CH Materials Ltd supplies specialist technical materials and products to the Passive Fire Protection market, including various grades of intumescent materials for fire stopping devices.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£527.21K
Decreased by £157.38K (-23%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£4.52M
Increased by £954.18K (+27%)
Total Liabilities
-£300.42K
Increased by £163.64K (+120%)
Net Assets
£4.22M
Increased by £790.55K (+23%)
Debt Ratio (%)
7%
Increased by 2.81% (+73%)
Latest Activity
Confirmation Submitted
7 Days Ago on 15 Oct 2025
Notification of PSC Statement
8 Days Ago on 14 Oct 2025
Dr Jens Oliver Reiners Details Changed
8 Days Ago on 14 Oct 2025
Mr Peter George Nisbet Details Changed
1 Month Ago on 22 Sep 2025
Dr Jens Oliver Reiners Details Changed
1 Month Ago on 22 Sep 2025
Thomas Michael Kopp Details Changed
1 Month Ago on 22 Sep 2025
Registered Address Changed
1 Month Ago on 22 Sep 2025
Small Accounts Submitted
4 Months Ago on 12 Jun 2025
Dr Jens Oliver Reiners Appointed
10 Months Ago on 17 Dec 2024
Svt Holding Gmbh (PSC) Resigned
3 Years Ago on 25 Jul 2022
Get Credit Report
Discover Kuhnodice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 October 2025 with updates
Submitted on 15 Oct 2025
Cessation of Svt Holding Gmbh as a person with significant control on 25 July 2022
Submitted on 14 Oct 2025
Director's details changed for Dr Jens Oliver Reiners on 14 October 2025
Submitted on 14 Oct 2025
Notification of a person with significant control statement
Submitted on 14 Oct 2025
Director's details changed for Mr Peter George Nisbet on 22 September 2025
Submitted on 23 Sep 2025
Director's details changed for Dr Jens Oliver Reiners on 22 September 2025
Submitted on 22 Sep 2025
Director's details changed for Thomas Michael Kopp on 22 September 2025
Submitted on 22 Sep 2025
Certificate of change of name
Submitted on 22 Sep 2025
Registered office address changed from Unit 5-6 Lansil Way Lansil Industrial Estate Caton Road Lancaster LA1 3QY United Kingdom to International House Millfield Lane Haydock Merseyside WA11 9GA on 22 September 2025
Submitted on 22 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 12 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year