This company is commonly known as Sgl Carbon Limited. The company was founded 60 years ago and was given the registration number 00781980. The firm's registered office is in BIRMINGHAM. You can find them at C/o Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 23440 - Manufacture of other technical ceramic products.
Name | : | SGL CARBON LIMITED |
---|---|---|
Company Number | : | 00781980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 12 August 2019 | Active |
C/O Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Director | 02 July 2004 | Active |
C/O Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Director | 15 December 2014 | Active |
10 Milestone Road, Stratford Upon Avon, CV37 7HH | Secretary | 30 September 2002 | Active |
14 Skylark Road Tatling End, Denham, Uxbridge, UB9 4HR | Secretary | 01 June 1993 | Active |
C/O Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Secretary | 02 July 2004 | Active |
Windrush 74 Whyteleafe Road, Caterham, CR3 5EF | Secretary | - | Active |
94 Longfellow Close, Walkwood, Redditch, B97 5HN | Secretary | 06 February 1997 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 01 April 2016 | Active |
10 Milestone Road, Stratford Upon Avon, CV37 7HH | Director | 01 January 2000 | Active |
152 Stafford Road, Caterham, CR3 6JE | Director | - | Active |
55 Henshall Hall Drive, Congleton, CW12 3TY | Director | 01 January 2000 | Active |
18912 Peninsula Club Drive, Cornelius, Usa, 28031 | Director | 16 June 1993 | Active |
C/O Sgl Carbon Fibers Ltd, Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, United Kingdom, IV6 7UA | Director | 01 April 2016 | Active |
Windrush 74 Whyteleafe Road, Caterham, CR3 5EF | Director | - | Active |
Mainzer Strasse 235, Bonn-Bad Godesberg, W Germany, FOREIGN | Director | - | Active |
Huegelstrasse 10a, Kelkheim, Germany, | Director | 01 January 2005 | Active |
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW | Director | 01 January 2011 | Active |
Schloss Bergweg 9, 86707 Kuhlenthal, Germany, 86707 | Director | 16 June 1993 | Active |
Schlesientrasse 7, 6231 Schwalbach 67, Germany, | Director | 01 June 1992 | Active |
Kirchturmstrasse 89, 46485 Wesel, Germany, | Director | 08 February 2002 | Active |
Sgl Carbon Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Soehnleinstrasse 8, Wiesbaden, Germany, 65201 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-02-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Officers | Termination secretary company with name termination date. | Download |
2019-08-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type full. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type small. | Download |
2016-05-04 | Officers | Termination secretary company with name termination date. | Download |
2016-04-26 | Address | Change registered office address company with date old address new address. | Download |
2016-04-26 | Officers | Appoint corporate secretary company with name date. | Download |
2016-04-26 | Officers | Appoint person director company with name date. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.