UKBizDB.co.uk

ROBERT BOSCH LIMITED

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

This company is commonly known as Robert Bosch Limited. The company was founded 99 years ago and was given the registration number SC013418. The firm's registered office is in GLENROTHES. You can find them at C/o Bosch Rexroth, Viewfield Industrial Estate, Glenrothes, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:ROBERT BOSCH LIMITED
Company Number:SC013418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1924
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:C/o Bosch Rexroth, Viewfield Industrial Estate, Glenrothes, KY6 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bosch Rexroth, Viewfield Industrial Estate, Glenrothes, KY6 2RD

Secretary16 February 2012Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director01 November 2014Active
C/O Bosch Rexroth, Viewfield Industrial Estate, Glenrothes, KY6 2RD

Director01 December 2020Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director01 April 2015Active
The Old Vicarage Tilford Road, Tilford, Farnham, GU10 2DA

Secretary14 October 1996Active
21 Latchmoor Way, Gerrards Cross, SL9 8LS

Secretary-Active
12 Church Street, Alwalton, Peterborough, PE7 3UU

Secretary21 August 2008Active
14 Hogarth Way, Hampton, TW12 2EL

Secretary28 April 1994Active
22 Elizabeth Drive, Theydon Bois, CM16 7HJ

Secretary21 April 1997Active
The Old Vicarage Tilford Road, Tilford, Farnham, GU10 2DA

Director01 February 1996Active
Rathgale South Road, Hale, Altrincham, WA14 3HT

Director31 October 1989Active
14 Hogarth Way, Hampton, TW12 2EL

Director-Active
Broadwater Park, North Orbital Road, Denham, UB9 5HN

Director01 May 2010Active
Condover Court, Condover, Shrewsbury, SY5 7AA

Director01 September 1994Active
47 Steinbeisstrass, 7016 Gerlingen, West Germany, FOREIGN

Director-Active
Falkenstrasse 17, Hemmingen, 7254

Director10 February 1993Active
56, Traps Lane, New Malden, KT3 4SE

Director01 July 2009Active
El Soto Parsons Wood, Parsonage Lane, Farnham Common, SL2 3NZ

Director01 January 1996Active
Badgers Court 12 Woodby Drive, Sunningdale, Ascot, SL5 9RD

Director-Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ

Director11 February 2015Active
113a Loewenstrasse, 7000 Stuttgart 70, West Germany, FOREIGN

Director-Active
5 Ledborough Court, Ledborough Lane, Beaconsfield, HP9 2DB

Director30 July 2004Active
6 Ben More, Oakend Way, Gerrards Cross, SL9 8DX

Director01 January 1995Active
El Soto Parsons Wood, Parsonage Lane, Farnham Common, SL2 3NZ

Director01 June 1989Active
103a, Kingston Hill, Kingston Upon Thames, KT2 7PZ

Director05 July 2004Active
17 Martingales Close, Richmond, TW10 7JJ

Director01 October 1998Active
5 Glemsweg, Weil Der Stadt 2, D 7252

Director03 July 1990Active
12 Clare Park, Amersham, HP7 9HW

Director07 July 2000Active
Robert-Bosch-Strasse 110, 70142 Stuttgart,

Director30 June 1996Active
Parsons Wood, Parsonage Lane Farnham Common, Buckinghamshire, SL2 3NZ

Director01 November 2001Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, United Kingdom, UB9 5HJ

Director16 July 2012Active
48 Grove Lane, Camberwell, London, SE5 8ST

Director-Active
Merkadale, Triencroft, Carbost, Scotland, MK18 3PR

Director-Active
Oldells Furnace Lane Warbleton, Heathfield, TN21 9BA

Director-Active
Parsonage Hosue, Nicholaston, Penmaen, Gower, SA3 2HL

Director01 October 2004Active

People with Significant Control

Robert Bosch Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Robert Bosch Uk Holdings Limited, PO BOX 1092, Uxbridge, England, UB8 9UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type full.

Download
2016-09-21Accounts

Accounts with accounts type full.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type full.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Officers

Appoint person director company with name date.

Download
2015-04-07Officers

Termination director company with name termination date.

Download
2015-02-11Officers

Appoint person director company with name date.

Download
2015-01-06Officers

Appoint person director company with name date.

Download
2015-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.