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.
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 | : |
|
Registered Address | : | Hortonwood2, Telford, Shorpshire, TF1 7XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hortonwood2, Telford, Shorpshire, TF1 7XX | Secretary | 18 December 2023 | Active |
Biscoh+Klein Se & Co. Kg, Rahstrasse 47, D-49525, Lengerich, Germany, | Director | 10 October 2023 | Active |
Bischof + Klein Se & Co. Kg, Rahstrasse 47, D-49525, Lengerich, Germany, | Director | 01 January 2018 | Active |
Hortonwood2, Telford, Shorpshire, TF1 7XX | Director | 12 April 2006 | Active |
28 Park End, Newport, TF10 7JG | Secretary | 29 May 1996 | Active |
Hortonwood2, Telford, Shorpshire, TF1 7XX | Secretary | 02 January 2020 | Active |
4 Broad Haven Close, Shrewsbury, SY1 3XF | Secretary | - | Active |
"Cassantree" 134 Chester Road, Northwich, CW8 4AW | Secretary | 05 April 1996 | Active |
Hortonwood2, Telford, Shorpshire, TF1 7XX | Secretary | 10 September 2001 | Active |
4 Ice House Close, Telford, TF1 6RJ | Secretary | 29 June 2000 | Active |
Scarrbarn Farm Goodshaw Fold, Rossendale, BB4 8UF | Director | 01 June 1998 | Active |
25 Stockwell Road, Tettenhall, Wolverhampton, WV6 9PG | Director | 08 February 1994 | Active |
8 The Grange, Hartford, Northwich, CW8 1QJ | Director | - | Active |
Inglesby, Arbeadie Terrace, Banchory, AB31 5TN | Director | 31 January 1997 | Active |
Hortonwood2, Telford, Shorpshire, TF1 7XX | Director | 01 February 2001 | Active |
Little Hudwick Farm, Monkhopton, Bridgnorth, WV15 6TG | Director | - | Active |
Windmuhlenstrasse 23, Lengerich, Germany, | Director | - | Active |
4 Broad Haven Close, Shrewsbury, SY1 3XF | Director | 01 December 1993 | Active |
Wiesentstrasse 2, Lengerich, Germany, | Director | - | Active |
"Cassantree" 134 Chester Road, Northwich, CW8 4AW | Director | - | Active |
Hortonwood2, Telford, Shorpshire, TF1 7XX | Director | 01 January 2000 | Active |
Goodrest House, Rouncil Lane, Kenilworth, CV8 1NN | Director | - | Active |
Weststrasse 2, Hagen, Germany, | Director | - | Active |
Hortonwood2, Telford, Shorpshire, TF1 7XX | Director | 01 January 2015 | Active |
Hortonwood2, Telford, Shorpshire, TF1 7XX | Director | 12 April 2006 | Active |
Sudenfelder Strasse 18, D - 49525, | Director | 01 January 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Officers | Appoint person secretary company with name date. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Officers | Termination secretary company with name termination date. | Download |
2020-01-23 | Officers | Appoint person secretary company with name date. | Download |
2019-08-23 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Accounts | Accounts with accounts type full. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.