This company is commonly known as Putzmeister Limited. The company was founded 52 years ago and was given the registration number 01020871. The firm's registered office is in SHEEPBRIDGE CHESTERFIELD. You can find them at Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, Derbyshire. This company's SIC code is 28131 - Manufacture of pumps.
Name | : | PUTZMEISTER LIMITED |
---|---|---|
Company Number | : | 01020871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, Derbyshire, S41 9QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB | Secretary | 11 June 2018 | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB | Director | 18 March 2019 | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB | Director | 01 April 2024 | Active |
11 Broomfield Park, Westcott, RH4 3QQ | Secretary | 31 March 2006 | Active |
15 The Ridgeway, Stanmore, HA7 4BE | Secretary | - | Active |
40 West Hill Park, London, N6 6ND | Secretary | 04 May 1994 | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB | Director | 19 December 2008 | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB | Director | 09 November 2018 | Active |
Whitegates, White Lodge Lane, Baslow, DE45 1RQ | Director | 01 January 2003 | Active |
Talstr 21 6906 Leimen, Germany, | Director | - | Active |
The Anchorage Main Street, West Stockwith, Doncaster, DN10 4HB | Director | - | Active |
Kellerbachstrasse 11, Berg, Germany, | Director | 10 December 2007 | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB | Director | 01 July 2016 | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB | Director | 30 November 2010 | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB | Director | 20 June 2018 | Active |
Hilltop Castle Mount Way, Bakewell, DE45 1BQ | Director | - | Active |
Wielandstr 8, Heiningen, Germany, D 73092 | Director | 01 July 1998 | Active |
Putzmeister Limited, Carrwood Road, Chesterfield, England, S41 9QB | Director | 19 June 2020 | Active |
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB | Director | 01 July 2015 | Active |
Mr Markus Hofheinz | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | German |
Address | : | Carrwood Road, Sheepbridge Chesterfield, S41 9QB |
Nature of control | : |
|
Mr Martin White | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | Carrwood Road, Sheepbridge Chesterfield, S41 9QB |
Nature of control | : |
|
Putzmeister Concrete Pumps Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Max Eyth Strabe, 10, 72631, Aichtal, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2023-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.