UKBizDB.co.uk

BISCHOF & KLEIN (UK) LIMITED

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

This company is commonly known as Bischof & Klein (uk) Limited. The company was founded 45 years ago and was given the registration number 01372782. The firm's registered office is in SHORPSHIRE. You can find them at Hortonwood2, Telford, Shorpshire, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:BISCHOF & KLEIN (UK) LIMITED
Company Number:01372782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Hortonwood2, Telford, Shorpshire, TF1 7XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hortonwood2, Telford, Shorpshire, TF1 7XX

Secretary18 December 2023Active
Biscoh+Klein Se & Co. Kg, Rahstrasse 47, D-49525, Lengerich, Germany,

Director10 October 2023Active
Bischof + Klein Se & Co. Kg, Rahstrasse 47, D-49525, Lengerich, Germany,

Director01 January 2018Active
Hortonwood2, Telford, Shorpshire, TF1 7XX

Director12 April 2006Active
28 Park End, Newport, TF10 7JG

Secretary29 May 1996Active
Hortonwood2, Telford, Shorpshire, TF1 7XX

Secretary02 January 2020Active
4 Broad Haven Close, Shrewsbury, SY1 3XF

Secretary-Active
"Cassantree" 134 Chester Road, Northwich, CW8 4AW

Secretary05 April 1996Active
Hortonwood2, Telford, Shorpshire, TF1 7XX

Secretary10 September 2001Active
4 Ice House Close, Telford, TF1 6RJ

Secretary29 June 2000Active
Scarrbarn Farm Goodshaw Fold, Rossendale, BB4 8UF

Director01 June 1998Active
25 Stockwell Road, Tettenhall, Wolverhampton, WV6 9PG

Director08 February 1994Active
8 The Grange, Hartford, Northwich, CW8 1QJ

Director-Active
Inglesby, Arbeadie Terrace, Banchory, AB31 5TN

Director31 January 1997Active
Hortonwood2, Telford, Shorpshire, TF1 7XX

Director01 February 2001Active
Little Hudwick Farm, Monkhopton, Bridgnorth, WV15 6TG

Director-Active
Windmuhlenstrasse 23, Lengerich, Germany,

Director-Active
4 Broad Haven Close, Shrewsbury, SY1 3XF

Director01 December 1993Active
Wiesentstrasse 2, Lengerich, Germany,

Director-Active
"Cassantree" 134 Chester Road, Northwich, CW8 4AW

Director-Active
Hortonwood2, Telford, Shorpshire, TF1 7XX

Director01 January 2000Active
Goodrest House, Rouncil Lane, Kenilworth, CV8 1NN

Director-Active
Weststrasse 2, Hagen, Germany,

Director-Active
Hortonwood2, Telford, Shorpshire, TF1 7XX

Director01 January 2015Active
Hortonwood2, Telford, Shorpshire, TF1 7XX

Director12 April 2006Active
Sudenfelder Strasse 18, D - 49525,

Director01 January 1997Active

People with Significant Control

Herr Karsten Pax
Notified on:01 January 2018
Status:Active
Date of birth:May 1970
Nationality:German
Address:Hortonwood2, Shorpshire, TF1 7XX
Nature of control:
  • Significant influence or control
Mr Gunter Wilhelm Eickholt
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:German
Address:Hortonwood2, Shorpshire, TF1 7XX
Nature of control:
  • Significant influence or control
Mr Gerd Sundermann
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:German
Address:Hortonwood2, Shorpshire, TF1 7XX
Nature of control:
  • Significant influence or control
Dr Volker Pfennig
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:German
Address:Hortonwood2, Shorpshire, TF1 7XX
Nature of control:
  • Significant influence or control
Mr Darren Alden Plumb
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Hortonwood2, Shorpshire, TF1 7XX
Nature of control:
  • Significant influence or control
B + K Holding Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Bischof + Klein Holding Gmbh, Rahestrasse 47, Lengerich, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Klein + Gunther Se & Co. Kg
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Klein + Gunther Se & Co. Kg, Rahestrasse 47, Lengerich, Germany,
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Appoint person secretary company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2020-01-23Officers

Appoint person secretary company with name date.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2018-03-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.