This company is commonly known as Groz-beckert U.k. Limited. The company was founded 73 years ago and was given the registration number 00493485. The firm's registered office is in LEICESTER. You can find them at 139a Gloucester Crescent, Wigston, Leicester, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | GROZ-BECKERT U.K. LIMITED |
---|---|---|
Company Number | : | 00493485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1951 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 139a Gloucester Crescent, Wigston, Leicester, Leicestershire, LE18 4YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
139a, Gloucester Crescent, Wigston, Leicester, LE18 4YL | Director | 01 June 2020 | Active |
Steinbusstrasse 13\\2, Albstadt, Germany, | Director | 04 April 2008 | Active |
41 South Knighton Road, Leicester, LE2 3LS | Secretary | - | Active |
Hamilton House, 22-26 Hamilton Terrace, Leamington Spa, CV32 4LY | Corporate Secretary | 17 December 2007 | Active |
Beethoven Strasse 63, Albstadt - Ebingen 7470, West Germany, FOREIGN | Director | - | Active |
2a Windmill Gardens, Kibworth Harcourt, Leicester, LE8 0LX | Director | - | Active |
The Old Granary, Church Lane, Bearley, Stratford-Upon-Avon, United Kingdom, CV37 0SL | Director | 01 May 2006 | Active |
85 Welford Road, Wigston Magna, Leicester, LE18 3SP | Director | - | Active |
Mozart Strasse 51, Albstadt, Germany, | Director | - | Active |
41 South Knighton Road, Leicester, LE2 3LS | Director | 02 January 1996 | Active |
139a, Gloucester Crescent, Wigston, Leicester, LE18 4YL | Director | 01 November 2016 | Active |
Mr Hans-Juergen Haug | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Groz-Beckert Kg, Parkweg 2, Albstadt, Germany, 72458 |
Nature of control | : |
|
Mr Markus Settegast | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Groz-Beckert Kg, Parkweg 2, Albstadt, Germany, 72458 |
Nature of control | : |
|
Mr Eric Ernst Schoeller | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Groz-Beckert Kg, Parkweg 2, Albstadt, 72458, Germany, |
Nature of control | : |
|
Gesellschaft Feinmechanischer Erzeugnisse Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Groz-Beckert, Parkweg 2, Albstadt, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Officers | Appoint person director company with name date. | Download |
2016-07-25 | Accounts | Accounts with accounts type full. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.