UKBizDB.co.uk

BALTEC (U.K.) LIMITED

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

This company is commonly known as Baltec (u.k.) Limited. The company was founded 37 years ago and was given the registration number 02078457. The firm's registered office is in READING. You can find them at Baltec House Unit 1 Heron Industrial Estate, Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:BALTEC (U.K.) LIMITED
Company Number:02078457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Baltec House Unit 1 Heron Industrial Estate, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Obermattsrasse, Pfaffikon, Switzerland, CH 8330

Director19 March 2014Active
Baltec House, Unit 1 Heron Industrial Estate, Basingstoke Road, Spencers Wood, Reading, England, RG7 1PJ

Director12 April 2013Active
Pippets Wood Crown Lane, Virginia Water, GU25 4HW

Secretary-Active
Baltec House, Danehill, Lower Earley, RG6 4UT

Director01 October 2010Active
Jolimontweg 14, Lyss, Switzerland, FOREIGN

Director01 October 1996Active
Baltec House, Unit 1 Heron Industrial Estate, Basingstoke Road, Spencers Wood, Reading, England, RG7 1PJ

Director18 March 2011Active
14, Laettenstrasse, Illnau, Switzerland, 8308

Director01 January 2010Active
Birchacherstrasse 50, Wuennewil, Ch-3184, Switzerland,

Director01 February 2000Active
Pippets Wood Crown Lane, Virginia Water, GU25 4HW

Director-Active
Gummenacher 76, Port 2562, Switzerland, FOREIGN

Director01 February 2000Active
Schlosslistrasse 30, Ennetbaden, Switzerland,

Director01 October 2002Active
Weinbergstrasse 147, Winterhur Ch-8408, Switzerland, FOREIGN

Director-Active
Hinterdorfstrasse 254, 5246 Scherz, Switzerland,

Director01 April 2003Active
Kirschbaumweg 11, Morigen, Switzerland,

Director31 December 2006Active
Beau-Chemin 10, Bourguillon, Switzerland, FOREIGN

Director21 April 1994Active

People with Significant Control

Mr Domenico Mollo
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:Swiss
Address:Baltec House, Unit 1 Heron Industrial Estate, Basingstoke Road, Reading, RG7 1PJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-01-15Accounts

Accounts with accounts type small.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type small.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type small.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type small.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-26Accounts

Accounts with accounts type small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type small.

Download
2014-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Accounts

Accounts with accounts type small.

Download
2014-03-31Officers

Termination director company with name.

Download
2014-03-31Officers

Appoint person director company with name.

Download
2013-09-16Address

Change registered office address company with date old address.

Download
2013-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.