This company is commonly known as Schoeller-bleckmann Oilfield Equipment (uk) Limited. The company was founded 27 years ago and was given the registration number 03240818. The firm's registered office is in CHESTERFIELD. You can find them at Techman House Broombank Park, Chesterfield Trading Estate, Chesterfield, Derbyshire. This company's SIC code is 07290 - Mining of other non-ferrous metal ores.
Name | : | SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED |
---|---|---|
Company Number | : | 03240818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Techman House Broombank Park, Chesterfield Trading Estate, Chesterfield, Derbyshire, England, S41 9RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Techman House, Broombank Park, Chesterfield Trading Estate, Chesterfield, England, S41 9RT | Secretary | 29 July 2019 | Active |
Schoeller-Bleckmann Darron (Aberdeen) Limited, Howe Moss Terrace, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GR | Director | 01 November 2016 | Active |
Techman House, Broombank Park, Chesterfield Trading Estate, Chesterfield, England, S41 9RT | Director | 11 February 2016 | Active |
Oakdale House, Vernon Drive, Bakewell, DE45 1FZ | Secretary | 12 May 1997 | Active |
Canklow Meadows Industrial Est, Rotherham, South Yorkshire, S60 2XL | Secretary | 31 May 2013 | Active |
3 Ashgrove Mount, Kippax, Leeds, LS25 7RD | Secretary | 27 November 1998 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 22 August 1996 | Active |
Millstone House, Cotton Close, Alrewas, DE13 7BF | Secretary | 03 October 2003 | Active |
Techman House, Broombank Park, Chesterfield Trading Estate, Chesterfield, England, S41 9RT | Secretary | 11 February 2016 | Active |
Oakdale House, Vernon Drive, Bakewell, DE45 1FZ | Director | 12 May 1997 | Active |
3 Gladsmuir Road, London, N19 3JY | Director | 06 December 1996 | Active |
30 Heriot Row, Edinburgh, EH3 6EN | Director | 26 April 2000 | Active |
Canklow Meadows Industrial Est, Rotherham, South Yorkshire, S60 2XL | Director | 06 October 2010 | Active |
The Croft, Morthen Road, Wickersley, Rotherham, S66 1EN | Director | 06 December 1996 | Active |
Bahnstrasse 9, Pottenstein, Austria, A2563 | Director | 02 May 2002 | Active |
Schoeller Bleckmann Oilfield Equipment Ltd, Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham, England, S60 2XL | Director | 19 April 2013 | Active |
3 Ashgrove Mount, Kippax, Leeds, LS25 7RD | Director | 27 November 1998 | Active |
Canklow Meadows Industrial Est, Rotherham, South Yorkshire, S60 2XL | Director | 01 April 2013 | Active |
Techman House, Broombank Park, Chesterfield Trading Estate, Chesterfield, England, S41 9RT | Director | 16 March 2015 | Active |
Radegunderstr 25, Graz, Austria, FOREIGN | Director | 21 September 2000 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 22 August 1996 | Active |
Millstone House, Cotton Close, Alrewas, DE13 7BF | Director | 02 May 2002 | Active |
Denham House Back Lane, Morton, Southwell, NG25 0UU | Director | 29 May 1997 | Active |
Schoeller-Bleckmann Oilfield Equipment Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Austria |
Address | : | 2, Hauptstrasse, Ternitz, Austria, A2630 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-20 | Accounts | Legacy. | Download |
2021-07-20 | Other | Legacy. | Download |
2021-07-20 | Other | Legacy. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Officers | Appoint person secretary company with name date. | Download |
2019-07-04 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type full. | Download |
2018-03-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-21 | Accounts | Accounts with accounts type full. | Download |
2016-11-04 | Officers | Appoint person director company with name date. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.