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.
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 | : |
|
Registered Address | : | 332-2 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0WN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
332-2 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN | Secretary | 26 February 2021 | Active |
Huber+Suhner Ag, Degersheimerstrasse 12, 9100 Herisau, Switzerland, | Director | 21 June 2023 | Active |
14, Degersheimerstrasse, 9100 Herisau, Switzerland, | Director | 22 November 2021 | Active |
1 Evening Court, Newmarket Road, Cambridge, CB5 8EA | Secretary | 20 June 2000 | Active |
72 Pattison Lane, Woolstone, Milton Keynes, MK15 0AY | Secretary | 18 June 2003 | Active |
Brooklands 20b, Hilton Road, Fenstanton, PE28 9LJ | Secretary | 01 June 2008 | Active |
332-2 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN | Secretary | 21 June 2016 | Active |
64 Magnolia Road, Chiswick, London, W4 3QZ | Director | 21 December 2000 | Active |
74 De Freville Avenue, Cambridge, CB4 1HU | Director | 20 June 2000 | Active |
3 Granta Close, Great Chesterford, Saffron Walden, CB10 1QP | Director | 21 November 2000 | Active |
29 Bristol Gardens, London, W9 2JQ | Director | 04 October 2000 | Active |
Sycamore Farm New Road, Over, Cambridge, CB4 5PJ | Director | 01 March 2002 | Active |
2 Milestone Road, Stratford Upon Avon, CV37 7HH | Director | 02 December 2002 | Active |
332-2 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN | Director | 06 November 2009 | Active |
20, Tumbelenstrasse, Pfaffikon, Switzerland, | Director | 21 June 2016 | Active |
332-2 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN | Director | 01 April 2010 | Active |
Mulberry Cottage, Birch Road Layer De La Haye, Colchester, CO2 0EL | Director | 08 October 2002 | Active |
332-2 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN | Director | 01 April 2010 | Active |
15 Old Grove Close, Cheshunt, EN7 6UN | Director | 08 May 2001 | Active |
72 Pattison Lane, Woolstone, Milton Keynes, MK15 0AY | Director | 27 April 2004 | Active |
14, Degersheimerstrasse, Herisau, Switzerland, | Director | 21 June 2016 | Active |
Brooklands, 206 Hilton Road, Fenstanton, Huntingdon, PE28 9LJ | Director | 18 March 2009 | Active |
14, Degersheimerstrasse, 9100 Herisau, Switzerland, | Director | 12 December 2017 | Active |
Bradstone Combe, Bradstone, Tavistock, PL19 0QS | Director | 08 May 2001 | Active |
332-2 Cambridge Science Park, Milton Road, Cambridge, CB4 0WN | Director | 01 April 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Resolution | Resolution. | Download |
2024-01-02 | Incorporation | Memorandum articles. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-11-21 | Accounts | Accounts with accounts type full. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Officers | Appoint person secretary company with name date. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2021-02-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.