UKBizDB.co.uk

SGL CARBON LIMITED

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

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.

Company Information

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:
  • 23440 - Manufacture of other technical ceramic products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary12 August 2019Active
C/O Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director02 July 2004Active
C/O Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Director15 December 2014Active
10 Milestone Road, Stratford Upon Avon, CV37 7HH

Secretary30 September 2002Active
14 Skylark Road Tatling End, Denham, Uxbridge, UB9 4HR

Secretary01 June 1993Active
C/O Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Secretary02 July 2004Active
Windrush 74 Whyteleafe Road, Caterham, CR3 5EF

Secretary-Active
94 Longfellow Close, Walkwood, Redditch, B97 5HN

Secretary06 February 1997Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary01 April 2016Active
10 Milestone Road, Stratford Upon Avon, CV37 7HH

Director01 January 2000Active
152 Stafford Road, Caterham, CR3 6JE

Director-Active
55 Henshall Hall Drive, Congleton, CW12 3TY

Director01 January 2000Active
18912 Peninsula Club Drive, Cornelius, Usa, 28031

Director16 June 1993Active
C/O Sgl Carbon Fibers Ltd, Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, United Kingdom, IV6 7UA

Director01 April 2016Active
Windrush 74 Whyteleafe Road, Caterham, CR3 5EF

Director-Active
Mainzer Strasse 235, Bonn-Bad Godesberg, W Germany, FOREIGN

Director-Active
Huegelstrasse 10a, Kelkheim, Germany,

Director01 January 2005Active
15, Warwick Road, Stratford-Upon-Avon, England, CV37 6YW

Director01 January 2011Active
Schloss Bergweg 9, 86707 Kuhlenthal, Germany, 86707

Director16 June 1993Active
Schlesientrasse 7, 6231 Schwalbach 67, Germany,

Director01 June 1992Active
Kirchturmstrasse 89, 46485 Wesel, Germany,

Director08 February 2002Active

People with Significant Control

Sgl Carbon Se
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Soehnleinstrasse 8, Wiesbaden, Germany, 65201
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-08-12Officers

Termination secretary company with name termination date.

Download
2019-08-12Officers

Appoint corporate secretary company with name date.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type small.

Download
2016-05-04Officers

Termination secretary company with name termination date.

Download
2016-04-26Address

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

Download
2016-04-26Officers

Appoint corporate secretary company with name date.

Download
2016-04-26Officers

Appoint person director company with name date.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.