UKBizDB.co.uk

BINDER FASTENER SYSTEMS (U.K.) LIMITED

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

This company is commonly known as Binder Fastener Systems (u.k.) Limited. The company was founded 32 years ago and was given the registration number 02653396. The firm's registered office is in CONGLETON. You can find them at Bank House, Market Square, Congleton, Cheshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:BINDER FASTENER SYSTEMS (U.K.) LIMITED
Company Number:02653396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Bank House, Market Square, Congleton, Cheshire, England, CW12 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gottlieb Binder Gmbh & Co.Kg, Bahnhofstrabe 19, 71088 Holzgerligen, Germany,

Director28 June 2019Active
Unit 16a John Bradshaw Court, Alexandria Way, Congleton, England, CW12 1LB

Secretary16 January 2006Active
5 Westwood Terrace, Leek, ST13 5EJ

Secretary06 December 1991Active
120 East Road, London, N1 6AA

Nominee Secretary11 October 1991Active
93 Lyneside Road, Knypersley, Stoke On Trent, ST8 6SD

Secretary11 October 2002Active
34 Northward Road, Wilmslow, SK9 6AD

Secretary01 February 2004Active
Unit 16a John Bradshaw Court, Alexandria Way, Congleton, England, CW12 1LB

Director21 October 2009Active
5 Westwood Terrace, Leek, ST13 5EJ

Director06 December 1991Active
120 East Road, London, N1 6AA

Nominee Director11 October 1991Active
Schillerstrasse 93, Goppingen 73033, Germany,

Director01 May 2016Active
Tegelbruksvagen 31, 18432 Akersberga, Akersberga, Sweden,

Director11 April 2006Active
7038 Holzgerlingen, Karlsh 12, Germany,

Director06 December 1991Active
34 Northward Road, Wilmslow, SK9 6AD

Director01 April 2003Active

People with Significant Control

Dr Axel Schulte
Notified on:14 November 2017
Status:Active
Date of birth:November 1982
Nationality:German
Country of residence:Germany
Address:Gottlieb Binder Gmbh & Co., Bahnhofstrasse, Holzgerlingen, Germany, D-71088
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr. Axel Reinhold Schulte
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:German
Address:Unit 16a John Bradshaw Court, Alexandria Way, Congleton, CW12 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type audited abridged.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-04-28Address

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

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type audited abridged.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type audited abridged.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.