This company is commonly known as Pepperl+fuchs Manufacturing Uk Limited. The company was founded 24 years ago and was given the registration number 03863397. The firm's registered office is in OLDHAM. You can find them at 77 Ripponden Road, , Oldham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PEPPERL+FUCHS MANUFACTURING UK LIMITED |
---|---|---|
Company Number | : | 03863397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Ripponden Road, Oldham, England, OL1 4EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Secretary | 03 August 2012 | Active |
77, Ripponden Road, Oldham, OL1 4EL | Director | 08 December 2009 | Active |
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 01 December 2015 | Active |
47 Riding Way, Short Heath, Willenhall, WV12 5PH | Secretary | 01 December 2000 | Active |
47 Riding Way, Short Heath, Willenhall, WV12 5PH | Secretary | 01 December 2000 | Active |
156 Collis Street, Amblecote, DY8 4EG | Secretary | 30 June 2004 | Active |
9 Bramshall Drive, Dorridge, Solihull, B93 8TG | Secretary | 22 October 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 October 1999 | Active |
77, Ripponden Road, Oldham, England, OL1 4EL | Director | 22 January 2014 | Active |
Unit 8, Woods Bank Trading Estate, Woden Road West, Wednesbury, United Kingdom, WS10 7SU | Director | 01 January 2013 | Active |
68307, Lilieuthastr. 200, Mannhiem, Germany, | Director | 08 December 2009 | Active |
The Coach House, Edstone, Wooton Wawen, B95 6DD | Director | 19 November 2000 | Active |
Poplar Cottage, Shelfield, Alcester, B49 6JW | Director | 22 October 1999 | Active |
Pepperl+Fuchs Se | ||
Notified on | : | 22 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Pepperl+Fuchs Gmbh, Lilienthalstrasse 200, Mannheim, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2024-01-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-02 | Resolution | Resolution. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-05 | Address | Change registered office address company with date old address new address. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type full. | Download |
2015-12-04 | Officers | Appoint person director company with name date. | Download |
2015-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.