UKBizDB.co.uk

BLUCHER UK LIMITED

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

This company is commonly known as Blucher Uk Limited. The company was founded 45 years ago and was given the registration number 01395057. The firm's registered office is in TADCASTER. You can find them at Unit 4, Station Road Industrial Estate, Tadcaster, Yorkshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:BLUCHER UK LIMITED
Company Number:01395057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 4, Station Road Industrial Estate, Tadcaster, Yorkshire, LS24 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Station Road Industrial Estate, Tadcaster, LS24 9SG

Director17 September 2018Active
Unit 4, Station Road Industrial Estate, Tadcaster, England, LS24 9SG

Director02 August 2021Active
Suffolk House Lower Road, Rattlesden, Bury St Edmunds, IP30 0RQ

Secretary28 May 1999Active
Unit 4, Station Road Industrial Estate, Tadcaster, LS24 9SG

Secretary21 August 2001Active
6 Mirkhill Road, Selby, YO8 4BZ

Secretary-Active
Jernaldervaenget 103, 8220 Brabrand, Denmark,

Director21 November 1995Active
Sydbanegade 2b, Apartment 302, 6000 Kolding Denmark, FOREIGN

Director01 December 1997Active
Suffolk House Lower Road, Rattlesden, Bury St Edmunds, IP30 0RQ

Director21 November 1995Active
Unit 4, Station Road Industrial Estate, Tadcaster, LS24 9SG

Director31 January 2019Active
Spinkebjerg 38, Herning, Denmark, 7400

Director25 October 1994Active
Unit 4, Station Road Industrial Estate, Tadcaster, LS24 9SG

Director01 December 2001Active
Wisteria House, Coombe Drive, Cinderford, GL14 3EF

Director-Active
Unit 4, Station Road Industrial Estate, Tadcaster, LS24 9SG

Director15 August 2011Active
Blommehaven 10, 7480 Vildbjerg, Denmark,

Director-Active
Wilstersvej 3, Soroe, Denmark 4180,

Director04 August 1999Active
Unit 4, Station Road Industrial Estate, Tadcaster, LS24 9SG

Director22 March 2017Active
Bluchersvej 1, 7480 Vildbjerg, Denmark, FOREIGN

Director-Active
Grimstrupvej 9, 7480 Vildbjerg, Denmark, FOREIGN

Director-Active

People with Significant Control

Watts Water Technologies Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:815, Chestnut Street, North Andover, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Officers

Change person director company with change date.

Download
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2022-12-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-01-10Address

Move registers to sail company with new address.

Download
2020-01-10Address

Change sail address company with new address.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.