This company is commonly known as Bystronic Glass Uk Limited. The company was founded 23 years ago and was given the registration number 04021025. The firm's registered office is in TELFORD. You can find them at Unit A5 Leasows Court, Queensway, Telford, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | BYSTRONIC GLASS UK LIMITED |
---|---|---|
Company Number | : | 04021025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A5 Leasows Court, Queensway, Telford, England, TF1 7AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A5, Leasows Court, Queensway, Telford, England, TF1 7AF | Director | 01 July 2022 | Active |
Unit A5, Leasows Court, Queensway, Telford, England, TF1 7AF | Director | 06 June 2018 | Active |
6-10 George Street, Snow Hill, Wolverhampton, Wv2 4dn, | Nominee Secretary | 26 June 2000 | Active |
Oak House, 4 School Fields, Hinstock, TF9 2RQ | Secretary | 26 September 2000 | Active |
Ground Floor, 7 Swanwick Court, Alfreton, England, DE55 7AS | Secretary | 24 September 2019 | Active |
Edmund Kohlestr 33, Aalen, Germany, | Director | 23 January 2002 | Active |
Buehimattweg:, Ch-5615 Fahrwangen, Switzerland, | Director | 17 August 2007 | Active |
Ground Floor, 7 Swanwick Court, Alfreton, England, DE55 7AS | Director | 24 September 2019 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Nominee Director | 26 June 2000 | Active |
D-99752, Kehmstedt, Friedrichstrasse 3, Germany, | Director | 13 March 2014 | Active |
Rebbergstr 9, Zofingen, Switzerland, | Director | 23 January 2002 | Active |
Hohenweg 36, Ch-5040 Schoftland, Switzerland, | Director | 02 April 2007 | Active |
Rotimatte 3, Kirchberg, Switzerland, | Director | 02 February 2004 | Active |
Oak House, 4 School Fields, Hinstock, TF9 2RQ | Director | 26 September 2000 | Active |
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN | Nominee Director | 26 June 2000 | Active |
D-89257, Illertissen, Mozartstrasse 2, Germany, | Director | 13 March 2014 | Active |
Lauferfeld Strasse 25,, Dachsen 8447, Zurich, Switzerland, FOREIGN | Director | 26 September 2000 | Active |
Tannackerstrasse 14,, Moosserdorf 3302, Berne, Switzerland, | Director | 26 September 2000 | Active |
Mr Steven Robert Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Lodge Park, Telford, TF1 7ET |
Nature of control | : |
|
Glaston Switzerland Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 5, Industriestrasse, Butzberg, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice voluntary. | Download |
2024-03-26 | Dissolution | Dissolution application strike off company. | Download |
2023-10-16 | Officers | Termination secretary company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Other | Legacy. | Download |
2022-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-06 | Accounts | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-08 | Accounts | Legacy. | Download |
2022-02-25 | Other | Legacy. | Download |
2022-02-25 | Other | Legacy. | Download |
2022-01-06 | Other | Legacy. | Download |
2022-01-06 | Other | Legacy. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type full. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.