UKBizDB.co.uk

SCHAUENBURG TECHNICAL SOLUTIONS LTD.

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

This company is commonly known as Schauenburg Technical Solutions Ltd.. The company was founded 23 years ago and was given the registration number 04126555. The firm's registered office is in ESTATE, GAINSBOROUGH. You can find them at The Flexadux Building Grange, Road Corringham Road Industrial, Estate, Gainsborough, Lincolnshire. This company's SIC code is 09900 - Support activities for other mining and quarrying.

Company Information

Name:SCHAUENBURG TECHNICAL SOLUTIONS LTD.
Company Number:04126555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:The Flexadux Building Grange, Road Corringham Road Industrial, Estate, Gainsborough, Lincolnshire, DN21 1QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clough Green, Cawthorne, Barnsley, England, S75 4AD

Secretary04 August 2021Active
Clough Green, Cawthorne, Barnsley, England, S75 4AD

Director04 August 2021Active
Clough Green, Cawthorne, Barnsley, England, S75 4AD

Director04 August 2021Active
Naylor House, Valley Road, Wombwell, Barnsley, England, S73 0BS

Director04 March 2024Active
46 Sands Close, Colwick, Nottingham, NG4 2GZ

Secretary15 December 2000Active
The Flexadux Building Grange, Road Corringham Road Industrial, Estate, Gainsborough, DN21 1QB

Secretary23 July 2008Active
4 Bellbutts View, Scotter, Gainsborough, DN21 3UX

Secretary20 December 2007Active
Hermann-Brangs Str 42, Willich, Germany,

Secretary02 March 2001Active
9 Paddock Hill, Ponteland, Newcastle Upon Tyne, NE20 9XL

Director02 March 2001Active
46 Sands Close, Colwick, Nottingham, NG4 2GZ

Director15 December 2000Active
Fasanenweg 5, 45479 Muelheim A D Ruhr, Germany,

Director02 March 2001Active
34 Chantry Close, Mickleover, Derby, DE3 5TG

Director15 December 2000Active
The Flexadux Building Grange, Road Corringham Road Industrial, Estate, Gainsborough, DN21 1QB

Director02 March 2001Active
Naylor House, Valley Road, Wombwell, Barnsley, England, S73 0BS

Director19 March 2001Active

People with Significant Control

Naylor Specialist Plastics Limited
Notified on:04 August 2021
Status:Active
Country of residence:England
Address:Clough Green, Cawthorne, Barnsley, England, S75 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Michael Simpson
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:The Flexadux Building Grange, Estate, Gainsborough, DN21 1QB
Nature of control:
  • Significant influence or control
Flexhold Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Flexadux Building, Grange Road, Gainsborough, United Kingdom, DN21 1QB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-02-14Address

Change registered office address company with date old address new address.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Resolution

Resolution.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person secretary company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination secretary company with name termination date.

Download
2021-08-05Accounts

Change account reference date company current extended.

Download
2021-05-05Accounts

Accounts with accounts type small.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type small.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type small.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.