UKBizDB.co.uk

BRUKER UK LIMITED

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

This company is commonly known as Bruker Uk Limited. The company was founded 56 years ago and was given the registration number 00923986. The firm's registered office is in . You can find them at Banner Lane, Coventry, , . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:BRUKER UK LIMITED
Company Number:00923986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Banner Lane, Coventry, CV4 9GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welland House, Longwood Close, Westwood Business Park, Coventry, England, CV4 8HZ

Secretary30 March 2015Active
Welland House, Longwood Close, Westwood Business Park, Coventry, England, CV4 8HZ

Director19 April 2019Active
Welland House, Longwood Close, Westwood Business Park, Coventry, England, CV4 8HZ

Director11 June 2015Active
83 Hollyfast Road, Coventry, CV6 2AE

Secretary-Active
Banner Lane, Coventry, CV4 9GH

Director19 April 2019Active
Bruker Corporation, 40 Manning Park, Billerica, Usa,

Director27 March 2017Active
Banner Lane, Coventry, CV4 9GH

Director11 December 2009Active
Bruker Corporation, 40 Manning Road, Billerica, Usa,

Director27 March 2017Active
19 Glebe Crescent, Kenilworth, CV8 1JA

Director08 April 2002Active
Banner Lane, Coventry, CV4 9GH

Director11 June 2015Active
83 Hollyfast Road, Coventry, CV6 2AE

Director-Active
Silberstrefen, 07512 Rheinstetten-To, Germany,

Director-Active
29 Pirie Road, Congleton, CW12 2EF

Director06 May 2008Active
Banner Lane, Coventry, CV4 9GH

Director11 December 2009Active
Mahlbergstr 13, Marxzell, Germany, 76359

Director30 April 1997Active
Banner Lane, Coventry, CV4 9GH

Director11 December 2009Active
Banner Lane, Coventry, CV4 9GH

Director11 June 2015Active

People with Significant Control

Bruker Corporation Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:15 Fortune Drive, Manning Park, Billerica, United States,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Gazette

Gazette filings brought up to date.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.