UKBizDB.co.uk

JCB BACKHOE LOADERS LTD

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

This company is commonly known as Jcb Backhoe Loaders Ltd. The company was founded 26 years ago and was given the registration number 03479485. The firm's registered office is in UTTOXETER. You can find them at Lakeside Works, Denstone Road Rocester, Uttoxeter, Staffordshire. This company's SIC code is 28922 - Manufacture of earthmoving equipment.

Company Information

Name:JCB BACKHOE LOADERS LTD
Company Number:03479485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28922 - Manufacture of earthmoving equipment

Office Address & Contact

Registered Address:Lakeside Works, Denstone Road Rocester, Uttoxeter, Staffordshire, ST14 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside Works, Denstone Road Rocester, Uttoxeter, ST14 5JP

Secretary02 April 1998Active
Lakeside Works, Denstone Road Rocester, Uttoxeter, ST14 5JP

Director01 November 2013Active
Lakeside Works, Denstone Road Rocester, Uttoxeter, ST14 5JP

Director01 May 2020Active
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ

Corporate Nominee Secretary11 December 1997Active
Lakeside Works, Denstone Road Rocester, Uttoxeter, ST14 5JP

Director02 April 1998Active
70b Pastures Hill, Littleover, Derby, DE23 4BB

Director02 April 1998Active
Lakeside Works, Denstone Road Rocester, Uttoxeter, ST14 5JP

Director06 October 2014Active
178 Rake End, Hill Ridware, Stafford, WS15 3RQ

Director23 December 1999Active
Crofts Cottage Bagot Street, Abbots Bromley, Rugeley, WS15 3DB

Director02 April 1998Active
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ

Nominee Director11 December 1997Active
Rolleston Grange, Lodge Hill, Tutbury, Burton On Trent, DE13 9HF

Director02 April 1998Active

People with Significant Control

Mr Patrick Albert Michaƫl Fischer
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:Swiss
Country of residence:England
Address:Boodle Hatfield Llp, 240 Blackfriars Road, London, England, SE1 8NW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
J.C.Bamford Excavators Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lakeside Works, Rocester, Uttoxeter, England, ST14 5JP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-07-10Officers

Change person director company with change date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type full.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type full.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Officers

Appoint person director company with name date.

Download
2014-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.