UKBizDB.co.uk

GLATT PROTECH LIMITED

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

This company is commonly known as Glatt Protech Limited. The company was founded 34 years ago and was given the registration number 02425943. The firm's registered office is in BROUGHTON ASTLEY. You can find them at Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, Leicester. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:GLATT PROTECH LIMITED
Company Number:02425943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, Leicester, LE9 6TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Swannington Road, Cottage Lane Industrial Estate, Broughton Astley Leicester, LE9 6TU

Secretary02 January 2017Active
Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, LE9 6TU

Director15 July 2010Active
Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, LE9 6TU

Director01 August 2019Active
Unit 2 Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, Leicester, LE9 6TU

Director01 April 2016Active
14 The Meadow, Broughton Astley, Leicester, LE9 6NS

Secretary-Active
2 Swannington Road, Broughton Astley, LE9 6TU

Secretary31 January 1999Active
Ruhlmuhle Postfach 42, D 7852 Binzen, Germany,

Director25 November 1991Active
16 Friedrichnes Strasse, 7856 Rumingen, West Germany, FOREIGN

Director-Active
13, Landsknechtstrasse.13, Freiburg, Germany, D-79102

Director15 July 2004Active
Schnetzenstrasse 32, Birsfelden, 4127, FOREIGN

Director01 April 1998Active
Winterstrasse 60, W 79104 Freiburg, Germany,

Director-Active
Rathausgasse 7, Freiburg 79098, Germany,

Director22 April 1999Active
14 The Meadow, Broughton Astley, Leicester, LE9 6NS

Director-Active
2 Swannington Road, Broughton Astley, LE9 6TU

Director31 December 1998Active

People with Significant Control

Glatt Maschinen & Apparatebau Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Kraftwerkstrasse 6, Ch-4133, Pratteln, 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 (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
2024-02-18Officers

Change person director company with change date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type audited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type audited abridged.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type audited abridged.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type audited abridged.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type small.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type small.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type small.

Download
2017-03-09Officers

Termination secretary company with name termination date.

Download
2017-03-08Officers

Appoint person secretary company with name date.

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type small.

Download
2016-05-12Officers

Appoint person director company with name date.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.