UKBizDB.co.uk

HUBER+SUHNER POLATIS LIMITED

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

This company is commonly known as Huber+suhner Polatis Limited. The company was founded 24 years ago and was given the registration number 04021002. The firm's registered office is in CAMBRIDGE. You can find them at 332-2 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire. This company's SIC code is 26701 - Manufacture of optical precision instruments.

Company Information

Name:HUBER+SUHNER POLATIS LIMITED
Company Number:04021002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26701 - Manufacture of optical precision instruments
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:332-2 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
332-2 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN

Secretary26 February 2021Active
Huber+Suhner Ag, Degersheimerstrasse 12, 9100 Herisau, Switzerland,

Director21 June 2023Active
14, Degersheimerstrasse, 9100 Herisau, Switzerland,

Director22 November 2021Active
1 Evening Court, Newmarket Road, Cambridge, CB5 8EA

Secretary20 June 2000Active
72 Pattison Lane, Woolstone, Milton Keynes, MK15 0AY

Secretary18 June 2003Active
Brooklands 20b, Hilton Road, Fenstanton, PE28 9LJ

Secretary01 June 2008Active
332-2 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN

Secretary21 June 2016Active
64 Magnolia Road, Chiswick, London, W4 3QZ

Director21 December 2000Active
74 De Freville Avenue, Cambridge, CB4 1HU

Director20 June 2000Active
3 Granta Close, Great Chesterford, Saffron Walden, CB10 1QP

Director21 November 2000Active
29 Bristol Gardens, London, W9 2JQ

Director04 October 2000Active
Sycamore Farm New Road, Over, Cambridge, CB4 5PJ

Director01 March 2002Active
2 Milestone Road, Stratford Upon Avon, CV37 7HH

Director02 December 2002Active
332-2 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN

Director06 November 2009Active
20, Tumbelenstrasse, Pfaffikon, Switzerland,

Director21 June 2016Active
332-2 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN

Director01 April 2010Active
Mulberry Cottage, Birch Road Layer De La Haye, Colchester, CO2 0EL

Director08 October 2002Active
332-2 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN

Director01 April 2010Active
15 Old Grove Close, Cheshunt, EN7 6UN

Director08 May 2001Active
72 Pattison Lane, Woolstone, Milton Keynes, MK15 0AY

Director27 April 2004Active
14, Degersheimerstrasse, Herisau, Switzerland,

Director21 June 2016Active
Brooklands, 206 Hilton Road, Fenstanton, Huntingdon, PE28 9LJ

Director18 March 2009Active
14, Degersheimerstrasse, 9100 Herisau, Switzerland,

Director12 December 2017Active
Bradstone Combe, Bradstone, Tavistock, PL19 0QS

Director08 May 2001Active
332-2 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN

Director01 April 2010Active

People with Significant Control

Huber & Suhner Ag
Notified on:08 June 2016
Status:Active
Country of residence:Switzerland
Address:Huber & Suhner Ag, Tumnelenstrasse 20, Pfaffikon, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Resolution

Resolution.

Download
2024-01-02Incorporation

Memorandum articles.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-02-06Accounts

Accounts with accounts type full.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Appoint person secretary company with name date.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.