UKBizDB.co.uk

BOBST UK & IRELAND LTD

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

This company is commonly known as Bobst Uk & Ireland Ltd. The company was founded 25 years ago and was given the registration number 03721122. The firm's registered office is in REDDITCH. You can find them at Ravensbank House Ravensbank Drive, Moons Moat North Industrial Estate, Redditch, Worcestershire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:BOBST UK & IRELAND LTD
Company Number:03721122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Ravensbank House Ravensbank Drive, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ravensbank House, Ravensbank Drive, Moons Moat North Industrial Estate, Redditch, United Kingdom, B98 9NA

Secretary31 July 2010Active
Ravensbank House, Bobst Uk & Ireland Ltd, Ravensbank House, Redditch, United Kingdom, B98 9NA

Director07 January 2022Active
Ravensbank House, Ravensbank Drive, Moons Moat North Industrial Estate, Redditch, B98 9NA

Director26 April 2016Active
Millwood House, Church Road, Snitterfield, CV37 0LE

Secretary19 May 2008Active
Millwood House, Church Road, Snitterfield, CV37 0LE

Secretary01 June 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary25 February 1999Active
26 Azerley Grove, Harrogate, HG3 2SY

Secretary30 April 2006Active
Le Dezo, Chesalles Sur Oron, Vd, Switzerland,

Director01 August 2002Active
Tholtan, Loudhams Wood Lane, Chalfont St. Giles, HP8 4AP

Director01 June 1999Active
Vers Chez Les Liards, Les Cullayes, Switzerland,

Director21 March 2000Active
Millwood House, Church Road, Snitterfield, CV37 0LE

Director29 February 2008Active
Millwood House, Church Road, Snitterfield, CV37 0LE

Director01 June 1999Active
Beaufort House, Edstone Court, Wooton Wawen, B95 6DD

Director01 June 1999Active
9 Borailes, Jouxtens, Switzerland,

Director21 March 2000Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director25 February 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director25 February 1999Active
Ravensbank House, Ravensbank Drive, Moons Moat North Industrial Estate, Redditch, United Kingdom, B98 9NA

Director01 September 2011Active
10, Broad Ground Road, Lakeside, Redditch, United Kingdom, B98 8YP

Director31 July 2010Active
12 Sue Ratelais, Lyon, FRANCE

Director21 March 2000Active
Ravensbank House, Ravensbank Drive, Moons Moat North Industrial Estate, Redditch, B98 9NA

Director01 January 2019Active
Ravensbank House, Ravensbank Drive, Moons Moat North Industrial Estate, Redditch, United Kingdom, B98 9NA

Director01 September 2011Active
10 Port Des Champs, Savigny, Vd, Switzerland,

Director01 August 2002Active

People with Significant Control

Mr Neil Eric Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Ravensbank House, Ravensbank Drive, Redditch, B98 9NA
Nature of control:
  • Significant influence or control

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Auditors

Auditors resignation company.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Termination director company with name termination date.

Download
2015-11-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.