UKBizDB.co.uk

BOSCH AUTOMOTIVE TRAINING LIMITED

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

This company is commonly known as Bosch Automotive Training Limited. The company was founded 42 years ago and was given the registration number SC076786. The firm's registered office is in MOTHERWELL. You can find them at Lagta House, Woodside, Eurocentral, Motherwell, Lanarkshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:BOSCH AUTOMOTIVE TRAINING LIMITED
Company Number:SC076786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1981
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Lagta House, Woodside, Eurocentral, Motherwell, Lanarkshire, ML1 4UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Bosch Uk Holdings Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Secretary30 November 2012Active
Lagta House, Woodside, Eurocentral, Motherwell, ML1 4UY

Director01 May 2023Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director14 September 2015Active
13515 Ballantyne Corporate Place, Charlotte, Usa, NC 28277

Secretary30 November 2007Active
30 Mailing Avenue, Bishopbriggs, Glasgow, G64 1DX

Secretary-Active
Havenbrook 48 Lefroy Street, Blairhill, Coatbridge, ML5 1NB

Secretary30 June 1999Active
The Bield 13 Ronaldshay Crescent, Grangemouth, FK3 9JH

Director-Active
Heinrich-Boell-St.8, 85386 Eching, Germany,

Director30 November 2007Active
Bosch Automotive Service Solutions, Bird Hall Lane, Orion Business Park, Stockport, England, SK3 0XG

Director30 November 2012Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director17 October 2014Active
9 Summerfield Road, Cumbernauld, Glasgow, G67 4PA

Director-Active
Robert Bosch Uk Holdings Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director30 November 2012Active
140 Mavisbank Street, Airdrie, ML6 0JQ

Director27 July 2005Active
Strathearn 9 Grahamshill Street, Airdrie, ML6 7EN

Director-Active
Robert Bosch Uk Holdings Ltd, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director30 November 2012Active
5 Robertson Avenue, Bonnybridge, FK4 1PA

Director-Active
7 West Road, Haddington, EH41 3RD

Director-Active
16 Countryside, Braunston, NN11 7JU

Director30 November 2007Active
Lagta House, Woodside, Eurocentral, Motherwell, ML1 4UY

Director13 April 2018Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director25 March 2015Active
13515 Ballantyne Corporate Place, Charlotte, Usa, NC 28277

Director30 November 2007Active
12 Prospect Avenue, Uddingston, Glasgow, G71 7AN

Director-Active
Water Meetings, Stewarton, Kilmarnock, KA3 3EH

Director05 October 1999Active
Glenlomond, Drongan, Ayr, KA6 7AB

Director05 October 1999Active
25 Tawny Avenue, Upminster, RM14 2EW

Director11 October 1990Active
The Elms 84 Main Street, East Calder, Livingston, EH53 0EX

Director-Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director14 September 2015Active
6524 Chipstead Lane, Charlotte, Usa, 28277

Director30 November 2007Active
Apartment 15, Moorland House Ordnance Wharf, Queensway Quay, Gibraltar,

Director25 July 1996Active
Porschestrasse 4, 63512 Hainburg, Germany,

Director01 November 2010Active
2007 Channelstone Way, Matthews, Usa, NC 28104

Director30 November 2007Active
30 Mailing Avenue, Bishopbriggs, Glasgow, G64 1DX

Director-Active
13515, Ballantyne Corporate Place, Charlotte, Usa, 28277

Director31 May 2012Active
Sonnenbergstrasse 17, Sarnen, Switzerland, 6060

Director12 January 2009Active
Glentyan, Airdrie, ML6 9DT

Director-Active

People with Significant Control

Bosch Automotive Service Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Legal Department,, Broadwater Park, North Orbital Road, Uxbridge, England, UB9 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Resolution

Resolution.

Download
2024-01-03Resolution

Resolution.

Download
2023-12-20Capital

Capital statement capital company with date currency figure.

Download
2023-12-20Capital

Legacy.

Download
2023-12-20Insolvency

Legacy.

Download
2023-12-20Resolution

Resolution.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-06-17Capital

Capital cancellation shares.

Download
2019-06-17Capital

Capital return purchase own shares.

Download
2019-03-27Resolution

Resolution.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2018-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.