UKBizDB.co.uk

00150042 PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 00150042 Plc. The company was founded 106 years ago and was given the registration number 00150042. The firm's registered office is in LEEDS. You can find them at Zolfo Cooper, Toronto Square, Leeds, West Yorkshire. This company's SIC code is 2852 - General mechanical engineering.

Company Information

Name:00150042 PLC
Company Number:00150042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1918
End of financial year:31 March 2008
Jurisdiction:England - Wales
Industry Codes:
  • 2852 - General mechanical engineering
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Zolfo Cooper, Toronto Square, Leeds, West Yorkshire, LS1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bahnhofstrasse 7, Koln, Germany, 50999

Director02 January 2008Active
Merrow 18 Featherston Road, Streetly, Sutton Coldfield, B74 3JN

Secretary-Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Secretary05 April 2005Active
13 Clearview, Lodge Lane, Kingswinford, DY6 9XQ

Director01 April 1996Active
116 Chessetts Wood Roal, Lapworth, B94 6EL

Director13 May 1997Active
30 Marryat Road, Wimbledon, London, SW19 5BD

Director28 July 2005Active
148 Myton Road, Warwick, CV34 6PR

Director18 April 2005Active
Charlton Park House, Charlton Park Gate, Cheltenham, GL53 7DJ

Director24 July 2008Active
Temple Guiting House, Temple Guiting, Cheltenham, GL54 5RS

Director-Active
Hillhurst House 7 Kington Rise, Claverdon, Warwick, CV35 8PN

Director-Active
53 Rue De Boulainvilliers, Paris, France, FOREIGN

Director07 April 2006Active
South House, South Littleton, Evesham, WR11 5TJ

Director-Active
Pastoratsbenden 21, Kempen, Deutschland,

Director27 March 2007Active
Connaught House Worcester Road, Hackmans Gate Clent, Worcester, DY9 0EP

Director-Active
Im Rech 3, Vollmersbach, Germany, 55758

Director07 April 2006Active
41 Albion Street, London, W2 2AU

Director06 January 1997Active
Quinta Da Paz, Asseca, Portugal,

Director02 April 2002Active
Silver Greys Mill Lane, Codsall, Wolverhampton, WV8 1QH

Director-Active
Crown Acre Queens Drive, Oxshott, Leatherhead, KT22 0PB

Director05 September 2002Active
328 El Vedado Road, Palm Beach, Usa,

Director07 April 2006Active
Segro Plc, 234 Bath Road, Slough, SL1 4EE

Director25 May 1999Active
Oakwood House, Upper Batley, Batley, WF17 0AL

Director-Active
5 Hibberts Way, Gerrards Cross, SL9 8UD

Director01 May 1996Active
Tamarind 46 Main Street, Kings Newton, Melbourne, DE73 8BX

Director01 May 1996Active
2 Rue De Mouchy, Versailles, France, 78000

Director01 May 2004Active
23 Avenue Road, Little Firle, Bishops Stortford, CM23 5NT

Director19 November 2007Active
Highland, Poolhead Lane, Tanworth-In-Arden, Solihull, B94 5ED

Director-Active
Sandstones, High Street, Limpsfield, RH8 0DT

Director08 September 2003Active
Alemannenstrabe 14, 65428 Russelsheim, Germany,

Director07 April 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-04-12Restoration

Restoration order of court.

Download
2019-04-12Change of name

Certificate change of name company.

Download
1995-01-01Historical

Selection of documents registered before January 1995.

Download
1987-01-01Historical

Selection of documents registered before January 1987.

Download

Copyright © 2024. All rights reserved.