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..
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 | : |
|
Registered Address | : | Hawthorne House Dark Lane, Birstall, Batley, England, WF17 9LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawthorne House, Dark Lane, Birstall, Batley, England, WF17 9LW | Secretary | 01 January 2014 | Active |
Avinguda Font, Sague 55, Parc Cientific, Tecnologic Orbital 40, Spain, 08227 | Director | 24 July 2023 | Active |
Hawthorne House, Dark Lane, Birstall, Batley, England, WF17 9LW | Director | 01 January 2014 | Active |
Ganduxer, 5,Esc. C, 7o 7a, Barcelona, Spain, | Secretary | 13 July 2007 | Active |
22 Roper Lane, Queensbury, Bradford, BD13 2DQ | Secretary | 11 January 2001 | Active |
17 Uppermoor Close, Pudsey, LS28 8BU | Secretary | 08 December 1993 | Active |
27, Teall Court, Ossett, England, WF5 0PG | Secretary | 06 March 2012 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 08 December 1993 | Active |
11 Minster Park, Preston, PR4 0BY | Director | 01 June 2002 | Active |
Ganduxer, 5,Esc. C, 7o 7a, Barcelona, Spain, | Director | 13 July 2007 | Active |
Avinguda Font I Sagué, 55, Parc Científic I Tecnològic, Orbital 40, Terrassa, Spain, 08227 | Director | 19 April 2017 | Active |
31 Woodhall Drive, Batley, WF17 7SW | Director | 01 June 2002 | Active |
17 Uppermoor Close, Pudsey, LS28 8BU | Director | 08 December 1993 | Active |
C/ Carrerada 5a, La Garriga, Barcelona E-08530, Spain, | Director | 13 July 2007 | Active |
30, Moor Lane, Carleton, Pontefract, WF8 3RX | Director | 02 February 2007 | Active |
Unit 4, Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, United Kingdom, WF12 7RF | Director | 06 March 2012 | Active |
27 Teall Court, Ossett, WF5 0PG | Director | 01 June 2002 | Active |
Grove Farm Cottage, 257 Robersttown Lane, Liversedge, WF15 7LJ | Director | 08 December 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Accounts | Accounts with accounts type full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.