UKBizDB.co.uk

PUTZMEISTER LIMITED

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

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.

Company Information

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:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, Derbyshire, S41 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB

Secretary11 June 2018Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB

Director18 March 2019Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB

Director01 April 2024Active
11 Broomfield Park, Westcott, RH4 3QQ

Secretary31 March 2006Active
15 The Ridgeway, Stanmore, HA7 4BE

Secretary-Active
40 West Hill Park, London, N6 6ND

Secretary04 May 1994Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB

Director19 December 2008Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB

Director09 November 2018Active
Whitegates, White Lodge Lane, Baslow, DE45 1RQ

Director01 January 2003Active
Talstr 21 6906 Leimen, Germany,

Director-Active
The Anchorage Main Street, West Stockwith, Doncaster, DN10 4HB

Director-Active
Kellerbachstrasse 11, Berg, Germany,

Director10 December 2007Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB

Director01 July 2016Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB

Director30 November 2010Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB

Director20 June 2018Active
Hilltop Castle Mount Way, Bakewell, DE45 1BQ

Director-Active
Wielandstr 8, Heiningen, Germany, D 73092

Director01 July 1998Active
Putzmeister Limited, Carrwood Road, Chesterfield, England, S41 9QB

Director19 June 2020Active
Carrwood Road, Chesterfield Trading Estate, Sheepbridge Chesterfield, S41 9QB

Director01 July 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-04-02Officers

Appoint person director company with name date.

Download
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-07-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.