This company is commonly known as Shape Technologies Group Uk Ltd. The company was founded 25 years ago and was given the registration number 03687923. The firm's registered office is in HINCKLEY. You can find them at Unit 3 Canton House, Wheatfield Way, Hinckley, Leicestershire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | SHAPE TECHNOLOGIES GROUP UK LTD |
---|---|---|
Company Number | : | 03687923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Canton House, Wheatfield Way, Hinckley, Leicestershire, LE10 1YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Churchill Way, Cardiff, Wales, CF10 2DX | Corporate Secretary | 20 June 2011 | Active |
Unit 3 Canton House, Wheatfield Way, Hinckley, United Kingdom, LE10 1YG | Director | 12 November 2002 | Active |
Flow Europe, 35 Marienburgstrasse, Darmstadt, Germany, 64297 | Director | 10 October 2023 | Active |
14, Horeston Grange, Tintagel Way, Nuneaton, United Kingdom, CV11 6SN | Secretary | 30 January 2009 | Active |
63 Greenfield Road, Harborne, Birmingham, B17 0EP | Secretary | 20 May 2002 | Active |
Unterer Kalbacher, Weg 37 D-60437, Frankfurt, Germany, FOREIGN | Secretary | 13 May 1999 | Active |
135 Mere Green Road, Sutton Coldfield, B75 5DD | Secretary | 17 April 2007 | Active |
Via Botanico 8, Ticino 6900, Switzerland, | Secretary | 15 October 2001 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 23 December 1998 | Active |
Villa Avigeva, Carabietta, Switzerland, | Director | 15 August 2001 | Active |
1 Loire Close, Duston, Northampton, NN5 6SE | Director | 01 December 2000 | Active |
Unit 3 Canton House, Wheatfield Way, Hinckley, LE10 1YG | Director | 18 October 2019 | Active |
Unit 3 Canton House, Wheatfield Way, Hinckley, LE10 1YG | Director | 08 April 2021 | Active |
9e, D-64297 Muehltalstrasse, Darmstadt, Germany, | Director | 13 May 1999 | Active |
Tannenweg 7, Overalh, Germany, | Director | 14 May 2007 | Active |
Unit 3 Canton House, Wheatfield Way, Hinckley, United Kingdom, LE10 1YG | Director | 10 December 2007 | Active |
Unit 3 Canton House, Wheatfield Way, Hinckley, LE10 1YG | Director | 27 May 2015 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 23 December 1998 | Active |
Flow Europe Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Marienburgstrasse 35, Marienburgstrasse 35, 64297 Darmstadt, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-08-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Capital | Capital allotment shares. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-11-20 | Incorporation | Memorandum articles. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-09-29 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.