This company is commonly known as Bizerba (u.k.) Limited. The company was founded 41 years ago and was given the registration number 01718524. The firm's registered office is in MILTON KEYNES. You can find them at 2-4 Erica Road, Stacey Bushes Industrial Estate, Milton Keynes, Buckinghamshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | BIZERBA (U.K.) LIMITED |
---|---|---|
Company Number | : | 01718524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-4 Erica Road, Stacey Bushes Industrial Estate, Milton Keynes, Buckinghamshire, MK12 6HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bizerba House, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE | Secretary | 01 January 2023 | Active |
Bizerba House, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE | Director | 01 January 2023 | Active |
Bizerba House, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE | Director | 13 August 2010 | Active |
Touchwood Leigh Close, Toddington, LU5 6BA | Secretary | - | Active |
6 Addington Close, Henlow, SG16 6LX | Secretary | 01 October 2002 | Active |
194 Torbay Road, Harrow, HA2 9QL | Secretary | 09 October 1996 | Active |
2-4, Erica Road, Stacey Bushes Industrial Estate, Milton Keynes, MK12 6HS | Secretary | 25 July 2016 | Active |
3 Fairmark Drive, North Hillingdon, Uxbridge, UB10 9LF | Secretary | 01 June 1996 | Active |
27 Tudor Close, Belsize Avenue, London, NW3 4AG | Secretary | 08 February 1995 | Active |
Bizerba House, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE | Secretary | 28 February 2019 | Active |
2-4, Erica Road, Stacey Bushes Industrial Estate, Milton Keynes, MK12 6HS | Director | 01 January 2018 | Active |
6 Addington Close, Henlow, SG16 6LX | Director | 15 May 2003 | Active |
194 Torbay Road, Harrow, HA2 9QL | Director | 01 July 2000 | Active |
2-4, Erica Road, Stacey Bushes Industrial Estate, Milton Keynes, MK12 6HS | Director | 25 July 2016 | Active |
Newhaven, Bellingdon, Chesham, HP5 2XN | Director | 01 June 1996 | Active |
Perathonerstasse 17, Munchen, Germany, | Director | 31 January 2006 | Active |
Swinshaw Coach House, Goodshaw Lane, Loveclough, Rossendale, England, BB4 8RB | Director | 27 July 2010 | Active |
27 Belsize Lane Flat 2, Belsize Village, London, NW3 5AS | Director | 30 November 1994 | Active |
Karlstrasse 91, D-72351 Geislingen, | Director | 01 July 1998 | Active |
Albstrasse 10 70771 Leinfelden, Echterdingen, Germany, | Director | 25 March 1997 | Active |
Engelestale 42, Balingen, Germany, | Director | - | Active |
41 Wilhelm Kraut Str, Balingen, Germany, | Director | - | Active |
Bizerba House, Precedent Drive, Rooksley, Milton Keynes, England, MK13 8PE | Director | 03 September 2018 | Active |
Neue Strabe 11, Balingen Baden Wurttemberg, Germany, D72336 | Director | 01 July 1995 | Active |
2-4, Erica Road, Stacey Bushes Industrial Estate, Milton Keynes, MK12 6HS | Director | 29 June 2018 | Active |
10 Carisbrooke Park, Leicester, LE2 3PQ | Director | - | Active |
Am Hasenbuckel 12, Neckarsulm D-74172, Germany, | Director | 25 May 1999 | Active |
Mrs Frigga Marta Kraut | ||
Notified on | : | 21 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | German |
Address | : | 2-4, Erica Road, Milton Keynes, MK12 6HS |
Nature of control | : |
|
Mr Andreas Wilhelm Kraut | ||
Notified on | : | 21 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Bizerba House, Precedent Drive, Milton Keynes, England, MK13 8PE |
Nature of control | : |
|
Angela Kraut | ||
Notified on | : | 21 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Bizerba House, Precedent Drive, Milton Keynes, England, MK13 8PE |
Nature of control | : |
|
Dr Nicole Hoffmeister-Kraut | ||
Notified on | : | 21 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Bizerba House, Precedent Drive, Milton Keynes, England, MK13 8PE |
Nature of control | : |
|
Bizerba Se & Co. Kg | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 65, Wilhelm-Kraut-Str. 65, Balingen 72336, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Termination secretary company with name termination date. | Download |
2023-03-10 | Officers | Appoint person secretary company with name date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Accounts | Accounts with accounts type group. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.