UKBizDB.co.uk

SCHOELLER-BLECKMANN OILFIELD EQUIPMENT (UK) LIMITED

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

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.

Company Information

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:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Techman House, Broombank Park, Chesterfield Trading Estate, Chesterfield, England, S41 9RT

Secretary29 July 2019Active
Schoeller-Bleckmann Darron (Aberdeen) Limited, Howe Moss Terrace, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GR

Director01 November 2016Active
Techman House, Broombank Park, Chesterfield Trading Estate, Chesterfield, England, S41 9RT

Director11 February 2016Active
Oakdale House, Vernon Drive, Bakewell, DE45 1FZ

Secretary12 May 1997Active
Canklow Meadows Industrial Est, Rotherham, South Yorkshire, S60 2XL

Secretary31 May 2013Active
3 Ashgrove Mount, Kippax, Leeds, LS25 7RD

Secretary27 November 1998Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary22 August 1996Active
Millstone House, Cotton Close, Alrewas, DE13 7BF

Secretary03 October 2003Active
Techman House, Broombank Park, Chesterfield Trading Estate, Chesterfield, England, S41 9RT

Secretary11 February 2016Active
Oakdale House, Vernon Drive, Bakewell, DE45 1FZ

Director12 May 1997Active
3 Gladsmuir Road, London, N19 3JY

Director06 December 1996Active
30 Heriot Row, Edinburgh, EH3 6EN

Director26 April 2000Active
Canklow Meadows Industrial Est, Rotherham, South Yorkshire, S60 2XL

Director06 October 2010Active
The Croft, Morthen Road, Wickersley, Rotherham, S66 1EN

Director06 December 1996Active
Bahnstrasse 9, Pottenstein, Austria, A2563

Director02 May 2002Active
Schoeller Bleckmann Oilfield Equipment Ltd, Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham, England, S60 2XL

Director19 April 2013Active
3 Ashgrove Mount, Kippax, Leeds, LS25 7RD

Director27 November 1998Active
Canklow Meadows Industrial Est, Rotherham, South Yorkshire, S60 2XL

Director01 April 2013Active
Techman House, Broombank Park, Chesterfield Trading Estate, Chesterfield, England, S41 9RT

Director16 March 2015Active
Radegunderstr 25, Graz, Austria, FOREIGN

Director21 September 2000Active
41 Park Square, Leeds, LS1 2NS

Nominee Director22 August 1996Active
Millstone House, Cotton Close, Alrewas, DE13 7BF

Director02 May 2002Active
Denham House Back Lane, Morton, Southwell, NG25 0UU

Director29 May 1997Active

People with Significant Control

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:
  • 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 (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
2024-01-24Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-20Accounts

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-07-20Other

Legacy.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Officers

Appoint person secretary company with name date.

Download
2019-07-04Officers

Termination secretary company with name termination date.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type full.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-03-21Accounts

Accounts with accounts type full.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.