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.
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 | : |
|
Registered Address | : | Lakeside Works, Denstone Road Rocester, Uttoxeter, Staffordshire, ST14 5JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeside Works, Denstone Road Rocester, Uttoxeter, ST14 5JP | Secretary | 02 April 1998 | Active |
Lakeside Works, Denstone Road Rocester, Uttoxeter, ST14 5JP | Director | 01 November 2013 | Active |
Lakeside Works, Denstone Road Rocester, Uttoxeter, ST14 5JP | Director | 01 May 2020 | Active |
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ | Corporate Nominee Secretary | 11 December 1997 | Active |
Lakeside Works, Denstone Road Rocester, Uttoxeter, ST14 5JP | Director | 02 April 1998 | Active |
70b Pastures Hill, Littleover, Derby, DE23 4BB | Director | 02 April 1998 | Active |
Lakeside Works, Denstone Road Rocester, Uttoxeter, ST14 5JP | Director | 06 October 2014 | Active |
178 Rake End, Hill Ridware, Stafford, WS15 3RQ | Director | 23 December 1999 | Active |
Crofts Cottage Bagot Street, Abbots Bromley, Rugeley, WS15 3DB | Director | 02 April 1998 | Active |
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ | Nominee Director | 11 December 1997 | Active |
Rolleston Grange, Lodge Hill, Tutbury, Burton On Trent, DE13 9HF | Director | 02 April 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type full. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type full. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Accounts | Accounts with accounts type full. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-10 | Officers | Appoint person director company with name date. | Download |
2014-10-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.