This company is commonly known as Huber + Suhner (uk) Limited. The company was founded 57 years ago and was given the registration number 00902205. The firm's registered office is in OXON. You can find them at Telford Road, Bicester, Oxon, . This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | HUBER + SUHNER (UK) LIMITED |
---|---|---|
Company Number | : | 00902205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telford Road, Bicester, Oxon, OX26 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telford Road, Bicester, Oxon, OX26 4LA | Secretary | 01 January 2021 | Active |
Telford Road, Bicester, Oxon, OX26 4LA | Director | 10 April 2015 | Active |
Telford Road, Bicester, Oxon, OX26 4LA | Director | 01 April 2017 | Active |
Telford Road, Bicester, Oxon, OX26 4LA | Director | 18 May 2010 | Active |
18, Stonecrop Leyes, Bicester, United Kingdom, OX26 3WZ | Secretary | 04 April 2007 | Active |
The Rustlings Valley Close, Studham, Dunstable, LU6 2QN | Secretary | 10 March 1998 | Active |
Tuthill Farm, Preston Capes Road, Woodford Haulse, NN1 3NW | Secretary | - | Active |
Telford Road, Bicester, Oxon, OX26 4LA | Secretary | 01 January 2015 | Active |
Telford Road, Bicester, Oxon, OX26 4LA | Secretary | 30 July 2015 | Active |
91 Hittnauer Strasse, Pfaffikon, Switzerland, FOREIGN | Director | - | Active |
Brunnenwiese 86 X, 8132 Egg.B.Zh, Switzerland, | Director | 29 November 1994 | Active |
Alpenblickstrasse 25, Jona, Switzerland, | Director | 30 April 2003 | Active |
Zimikerried 2, Ch 8603, Switzerland, | Director | 06 May 2004 | Active |
67 Rectory Park, Sanderstead, South Croydon, CR2 9JR | Director | - | Active |
Huber&Suhner Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Tumbelenstrasse 20, Tumbelenstrasse 20, 8330 Pfaffikon, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-01-05 | Officers | Appoint person secretary company with name date. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Accounts | Accounts with accounts type full. | Download |
2016-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-18 | Officers | Change person director company with change date. | Download |
2016-07-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.