This company is commonly known as Rosenbauer Uk Limited. The company was founded 16 years ago and was given the registration number 06583030. The firm's registered office is in HOLMFIRTH. You can find them at Concept House Huddersfield Road, Meltham, Holmfirth, . This company's SIC code is 84250 - Fire service activities.
Name | : | ROSENBAUER UK LIMITED |
---|---|---|
Company Number | : | 06583030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Concept House Huddersfield Road, Meltham, Holmfirth, England, HD9 4AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Concept House, Huddersfield Road, Meltham, Holmfirth, England, HD9 4AN | Director | 11 November 2019 | Active |
Concept House, Huddersfield Road, Meltham, Holmfirth, England, HD9 4AN | Director | 01 January 2024 | Active |
Concept House, Huddersfield Road, Meltham, Holmfirth, England, HD9 4AN | Director | 01 February 2019 | Active |
The Barn, Park Wood Top, Keighley, United Kingdom, BD21 5QZ | Secretary | 19 January 2009 | Active |
15, Fernlea, Heald Green, Cheadle, Uk, SK8 3RB | Secretary | 02 May 2008 | Active |
1, Statham Close, Lymm, England, WA13 9NN | Secretary | 23 November 2011 | Active |
Units 6 & 7, Brockholes Industrial Park, Brockholes, Holmfirth, England, HD9 7BN | Director | 19 January 2009 | Active |
The Galpharm Stadium, Stadium Way, Huddersfield, HD1 6PG | Director | 21 November 2011 | Active |
Concept House, Huddersfield Road, Meltham, Holmfirth, England, HD9 4AN | Director | 24 April 2014 | Active |
Concept House, Huddersfield Road, Meltham, Holmfirth, England, HD9 4AN | Director | 24 April 2014 | Active |
Concept House, Huddersfield Road, Meltham, Holmfirth, England, HD9 4AN | Director | 02 May 2008 | Active |
Concept House, Huddersfield Road, Meltham, Holmfirth, England, HD9 4AN | Director | 24 April 2014 | Active |
Concept House, Huddersfield Road, Meltham, Holmfirth, England, HD9 4AN | Director | 13 December 2017 | Active |
Concept House, Huddersfield Road, Meltham, Holmfirth, England, HD9 4AN | Director | 24 April 2014 | Active |
Concept House, Huddersfield Road, Meltham, Holmfirth, England, HD9 4AN | Director | 13 December 2017 | Active |
Rosenbauer International Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Austria |
Address | : | 90, Paschinger Strasse, 4060 Leonding, Austria, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Auditors | Auditors resignation company. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-05 | Resolution | Resolution. | Download |
2020-01-05 | Capital | Capital name of class of shares. | Download |
2020-01-05 | Capital | Capital variation of rights attached to shares. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Officers | Termination secretary company with name termination date. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.