UKBizDB.co.uk

BATTENFELD GLOUCESTER EUROPE LIMITED

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

This company is commonly known as Battenfeld Gloucester Europe Limited. The company was founded 55 years ago and was given the registration number 00942348. The firm's registered office is in LONDON. You can find them at 10 Norwich Street, , London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:BATTENFELD GLOUCESTER EUROPE LIMITED
Company Number:00942348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1968
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:10 Norwich Street, London, England, EC4A 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
188 Station Road, Sutton Coldfield, B73 5LH

Secretary-Active
Sms Gmbh, 30, Wiesenstrasse, D-57271 Hilchenbach, Germany,

Director01 January 2016Active
188 Station Road, Sutton Coldfield, B73 5LH

Director-Active
5 Church Farm Barns, Mathon, Malvern, WR13 5PW

Director01 July 1994Active
43 Cherrybrook Close, Leicester, LE4 1EH

Director01 July 1996Active
Kaiserstrasse 92, 4150 Krefeld, Germany,

Director-Active
1 Crown Court, Crown Lane Defford, Worcester, WR8 9BE

Director22 March 1997Active
Poolbrook House, 54 Longridge Road, Malvern, WR14 3JB

Director-Active
31 The Heathers, Evesham, WR11 2PE

Director01 April 1993Active
Karl-Spath-Strasse 18, 32547 Bad Deynhausen, Germany,

Director01 May 1993Active
Dumpelweg 5, Kirchhundem, Germany,

Director20 December 2007Active
Uhlandstrabe 25, D-6946 Gorxheimertal, Fed Rep Germany,

Director01 July 1992Active
Dale View, The Old School House, Kettlewell, BD23 5RL

Director-Active
4, Eduard-Schloemann- Strasse, Duesseldorf, Germany,

Director17 December 2009Active
11 Berry Circle, South Hamilton, Massachusetts, Usa,

Director-Active
7 Haines Avenue, Worcester, WR4 0DG

Director01 July 1998Active
Pucklerstrasse 8, 1000 Berlin 33, Germany,

Director-Active
Hunters Lea Bishampton Road, Flyford Flavell, Worcester, WR7 4BU

Director08 July 1996Active
Old Mill House, Rectory Lane, Shrawley, WR6 6TR

Director-Active
17 Mill Close, Blakedown, Kidderminster, DY10 3NQ

Director-Active
The Old White House,Barrow Farm, Suckley, Worcester, WR6 5EJ

Director01 November 1994Active
Neustrasse 8, Niederrossbach, Germany,

Director17 January 2007Active
86 Spetchley Road, Worcester, WR5 2NL

Director01 November 1994Active
7 Alder Creek Drive, Oldwick, New Jersey, Usa, FOREIGN

Director-Active

People with Significant Control

Mr Roger Summerfield
Notified on:01 January 2017
Status:Active
Date of birth:October 1945
Nationality:British
Address:1, Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-06Address

Change sail address company with new address.

Download
2021-07-01Address

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

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-12-17Accounts

Change account reference date company current shortened.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-15Capital

Capital allotment shares.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Accounts

Accounts with accounts type small.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type small.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Address

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

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.