This company is commonly known as E. Bittner Limited. The company was founded 110 years ago and was given the registration number 00130129. The firm's registered office is in BIRMINGHAM. You can find them at Unit 4, Gravelly Industrial Estate, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | E. BITTNER LIMITED |
---|---|---|
Company Number | : | 00130129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1913 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Gravelly Industrial Estate, Birmingham, United Kingdom, B24 8HZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Gravelly Industrial Estate, Birmingham, United Kingdom, B24 8HZ | Director | 01 September 2016 | Active |
The Granary Park Farm Barns, Crutch Lane, Elmbridge, Droitwich, WR9 0BG | Secretary | 14 August 2006 | Active |
38 Passmore Gardens, New Southgate, London, N11 2PG | Secretary | - | Active |
Desborough Manorial Road, Parkgate, Neston, CH64 6QN | Secretary | 18 January 1994 | Active |
River Hill, Flamstead, AL3 | Director | - | Active |
The Lodge Brooks Drive, Hale Barns, Altrincham, WA15 8TR | Director | 18 January 1994 | Active |
583, Moseley Road, Birmingham, United Kingdom, B12 9BL | Director | 01 September 2016 | Active |
Eastcote 25 Delahays Road, Hale, WA15 8DS | Director | 18 January 1994 | Active |
The Granary Park Farm Barns, Crutch Lane, Elmbridge, Droitwich, WR9 0BG | Director | 20 June 2000 | Active |
5 Chartridge Close, Arkley, Barnet, EN5 3LX | Director | - | Active |
1 Hornsmill Way, Helsby, WA6 0DE | Director | 14 August 2006 | Active |
116 Royal Worcester Crescent, Bromsgrove, B60 2TR | Director | 14 August 2006 | Active |
Desborough Manorial Road, Parkgate, Neston, CH64 6QN | Director | 04 July 1995 | Active |
United Optical Industries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Gravelly Industrial Estate, Birmingham, United Kingdom, B24 8HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-26 | Dissolution | Dissolution application strike off company. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-19 | Capital | Legacy. | Download |
2019-12-19 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-19 | Insolvency | Legacy. | Download |
2019-12-19 | Resolution | Resolution. | Download |
2019-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-13 | Address | Change registered office address company with date old address new address. | Download |
2018-08-08 | Address | Move registers to sail company with new address. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2017-08-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.