UKBizDB.co.uk

BYSTRONIC GLASS UK LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit A5 Leasows Court, Queensway, Telford, England, TF1 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A5, Leasows Court, Queensway, Telford, England, TF1 7AF

Director01 July 2022Active
Unit A5, Leasows Court, Queensway, Telford, England, TF1 7AF

Director06 June 2018Active
6-10 George Street, Snow Hill, Wolverhampton, Wv2 4dn,

Nominee Secretary26 June 2000Active
Oak House, 4 School Fields, Hinstock, TF9 2RQ

Secretary26 September 2000Active
Ground Floor, 7 Swanwick Court, Alfreton, England, DE55 7AS

Secretary24 September 2019Active
Edmund Kohlestr 33, Aalen, Germany,

Director23 January 2002Active
Buehimattweg:, Ch-5615 Fahrwangen, Switzerland,

Director17 August 2007Active
Ground Floor, 7 Swanwick Court, Alfreton, England, DE55 7AS

Director24 September 2019Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Nominee Director26 June 2000Active
D-99752, Kehmstedt, Friedrichstrasse 3, Germany,

Director13 March 2014Active
Rebbergstr 9, Zofingen, Switzerland,

Director23 January 2002Active
Hohenweg 36, Ch-5040 Schoftland, Switzerland,

Director02 April 2007Active
Rotimatte 3, Kirchberg, Switzerland,

Director02 February 2004Active
Oak House, 4 School Fields, Hinstock, TF9 2RQ

Director26 September 2000Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Nominee Director26 June 2000Active
D-89257, Illertissen, Mozartstrasse 2, Germany,

Director13 March 2014Active
Lauferfeld Strasse 25,, Dachsen 8447, Zurich, Switzerland, FOREIGN

Director26 September 2000Active
Tannackerstrasse 14,, Moosserdorf 3302, Berne, Switzerland,

Director26 September 2000Active

People with Significant Control

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:
  • Significant influence or control
Glaston Switzerland Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:5, Industriestrasse, Butzberg, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-26Dissolution

Dissolution application strike off company.

Download
2023-10-16Officers

Termination secretary company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Other

Legacy.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-03-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-08Accounts

Legacy.

Download
2022-02-25Other

Legacy.

Download
2022-02-25Other

Legacy.

Download
2022-01-06Other

Legacy.

Download
2022-01-06Other

Legacy.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2020-01-10Address

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

Download
2019-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.