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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Obermattsrasse, Pfaffikon, Switzerland, CH 8330 | Director | 19 March 2014 | Active |
Baltec House, Unit 1 Heron Industrial Estate, Basingstoke Road, Spencers Wood, Reading, England, RG7 1PJ | Director | 12 April 2013 | Active |
Pippets Wood Crown Lane, Virginia Water, GU25 4HW | Secretary | - | Active |
Baltec House, Danehill, Lower Earley, RG6 4UT | Director | 01 October 2010 | Active |
Jolimontweg 14, Lyss, Switzerland, FOREIGN | Director | 01 October 1996 | Active |
Baltec House, Unit 1 Heron Industrial Estate, Basingstoke Road, Spencers Wood, Reading, England, RG7 1PJ | Director | 18 March 2011 | Active |
14, Laettenstrasse, Illnau, Switzerland, 8308 | Director | 01 January 2010 | Active |
Birchacherstrasse 50, Wuennewil, Ch-3184, Switzerland, | Director | 01 February 2000 | Active |
Pippets Wood Crown Lane, Virginia Water, GU25 4HW | Director | - | Active |
Gummenacher 76, Port 2562, Switzerland, FOREIGN | Director | 01 February 2000 | Active |
Schlosslistrasse 30, Ennetbaden, Switzerland, | Director | 01 October 2002 | Active |
Weinbergstrasse 147, Winterhur Ch-8408, Switzerland, FOREIGN | Director | - | Active |
Hinterdorfstrasse 254, 5246 Scherz, Switzerland, | Director | 01 April 2003 | Active |
Kirschbaumweg 11, Morigen, Switzerland, | Director | 31 December 2006 | Active |
Beau-Chemin 10, Bourguillon, Switzerland, FOREIGN | Director | 21 April 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type small. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type small. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type small. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type small. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type small. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type small. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-26 | Accounts | Accounts with accounts type small. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Accounts | Accounts with accounts type small. | Download |
2014-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-16 | Accounts | Accounts with accounts type small. | Download |
2014-03-31 | Officers | Termination director company with name. | Download |
2014-03-31 | Officers | Appoint person director company with name. | Download |
2013-09-16 | Address | Change registered office address company with date old address. | Download |
2013-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.