UKBizDB.co.uk

AZBIL TELSTAR UK LTD.

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

This company is commonly known as Azbil Telstar Uk Ltd.. The company was founded 30 years ago and was given the registration number 02878660. The firm's registered office is in BATLEY. You can find them at Hawthorne House Dark Lane, Birstall, Batley, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:AZBIL TELSTAR UK LTD.
Company Number:02878660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Hawthorne House Dark Lane, Birstall, Batley, England, WF17 9LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorne House, Dark Lane, Birstall, Batley, England, WF17 9LW

Secretary01 January 2014Active
Avinguda Font, Sague 55, Parc Cientific, Tecnologic Orbital 40, Spain, 08227

Director24 July 2023Active
Hawthorne House, Dark Lane, Birstall, Batley, England, WF17 9LW

Director01 January 2014Active
Ganduxer, 5,Esc. C, 7o 7a, Barcelona, Spain,

Secretary13 July 2007Active
22 Roper Lane, Queensbury, Bradford, BD13 2DQ

Secretary11 January 2001Active
17 Uppermoor Close, Pudsey, LS28 8BU

Secretary08 December 1993Active
27, Teall Court, Ossett, England, WF5 0PG

Secretary06 March 2012Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary08 December 1993Active
11 Minster Park, Preston, PR4 0BY

Director01 June 2002Active
Ganduxer, 5,Esc. C, 7o 7a, Barcelona, Spain,

Director13 July 2007Active
Avinguda Font I Sagué, 55, Parc Científic I Tecnològic, Orbital 40, Terrassa, Spain, 08227

Director19 April 2017Active
31 Woodhall Drive, Batley, WF17 7SW

Director01 June 2002Active
17 Uppermoor Close, Pudsey, LS28 8BU

Director08 December 1993Active
C/ Carrerada 5a, La Garriga, Barcelona E-08530, Spain,

Director13 July 2007Active
30, Moor Lane, Carleton, Pontefract, WF8 3RX

Director02 February 2007Active
Unit 4, Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, United Kingdom, WF12 7RF

Director06 March 2012Active
27 Teall Court, Ossett, WF5 0PG

Director01 June 2002Active
Grove Farm Cottage, 257 Robersttown Lane, Liversedge, WF15 7LJ

Director08 December 1993Active

People with Significant Control

Azbil Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:19f Tokyo Building 2-7-3 Marunouchi, Chiyoda-Ku, Tokyo, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-20Officers

Termination director company with name termination date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.