This company is commonly known as Dellner Polymer Solutions Limited. The company was founded 26 years ago and was given the registration number 03471683. The firm's registered office is in BURTON-ON-TRENT. You can find them at Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, . This company's SIC code is 30200 - Manufacture of railway locomotives and rolling stock.
Name | : | DELLNER POLYMER SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03471683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England, DE14 2AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Teknikergatan, 781 70, Borlänge, Sweden, | Director | 20 December 2019 | Active |
Dellner Silentbloc Uk Ltd, Wellington Road, Burton-On-Trent, England, DE14 2AP | Director | 15 June 2020 | Active |
1, Teknikergatan, 781 70, Borlänge, Sweden, | Director | 20 December 2019 | Active |
Victoria Works, Thrumpton Lane, Retford, DN22 6HH | Secretary | 01 March 2016 | Active |
11 Nottingham Road, Lowdham, Nottingham, NG14 7AL | Secretary | 28 April 2006 | Active |
21 Oakdene, Sunningdale, Ascot, SL5 0BU | Secretary | 12 March 2005 | Active |
Victoria Works, Thrumpton Lane, Retford, DN22 6HH | Secretary | 13 June 2019 | Active |
664 Rayleigh Road, Hutton, Brentwood, CM13 1SJ | Secretary | 24 December 2004 | Active |
6 Meadow View, Rolleston On Dove, Burton On Trent, DE13 9AN | Secretary | 05 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 November 1997 | Active |
26 Grosvenor Close, Ashley Heath, Ringwood, BH24 2HG | Director | 26 November 1997 | Active |
Hollybrook Roman Road, Chilworth, Southampton, SO16 7HE | Director | 26 November 1997 | Active |
Victoria Works, Thrumpton Lane, Retford, DN22 6HH | Director | 01 March 2016 | Active |
2 Glebe Cottages, Poultney Lane Kimcote, Lutterworth, LE17 5RX | Director | 05 January 2001 | Active |
11 Nottingham Road, Lowdham, Nottingham, NG14 7AL | Director | 28 April 2006 | Active |
2, Marriner Crescent, Lincoln, LN2 1BB | Director | 24 December 2004 | Active |
Victoria Works, Thrumpton Lane, Retford, DN22 6HH | Director | 16 August 2018 | Active |
21 Oakdene, Sunningdale, Ascot, SL5 0BU | Director | 12 March 2005 | Active |
Victoria Works, Thrumpton Lane, Retford, DN22 6HH | Director | 31 January 2019 | Active |
31 Thornbury Lane, Redditch, B98 8SE | Director | 05 January 2001 | Active |
Dellner Silentbloc Uk Ltd, Wellington Road, Burton-On-Trent, England, DE14 2AP | Director | 10 August 2020 | Active |
Dellner Silentbloc Uk Ltd, Wellington Road, Burton-On-Trent, England, DE14 2AP | Director | 11 May 2022 | Active |
The Kings House 53 Peninsula Square, Winchester, SO23 8GJ | Director | 26 November 1997 | Active |
1, Teknikergatan, 781 70, Borlänge, Sweden, | Director | 20 December 2019 | Active |
Victoria Works, Thrumpton Lane, Retford, DN22 6HH | Director | 01 July 2009 | Active |
Victoria Works, Thrumpton Lane, Retford, DN22 6HH | Director | 21 November 2017 | Active |
664 Rayleigh Road, Hutton, Brentwood, CM13 1SJ | Director | 24 December 2004 | Active |
6 Meadow View, Rolleston On Dove, Burton On Trent, DE13 9AN | Director | 05 January 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 November 1997 | Active |
Mr Gunnar Henrik Dellner | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | Swedish |
Country of residence | : | Sweden |
Address | : | 1, Teknikergatan, Borlänge, Sweden, |
Nature of control | : |
|
Crosslink Technology Holdings Ltd | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victoria Works, Thrumpton Lane, Retford, England, DN22 6HH |
Nature of control | : |
|
Icon Polymer Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victoria Works, Thrumpton Lane, Retford, England, DN22 6HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-21 | Accounts | Accounts with accounts type small. | Download |
2021-06-23 | Accounts | Change account reference date company previous extended. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Miscellaneous | Court order. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.