This company is commonly known as StÄubli Electrical Connectors Limited. The company was founded 59 years ago and was given the registration number 00810388. The firm's registered office is in TELFORD. You can find them at Staubli House, Hadley Park East, Telford, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | STÄUBLI ELECTRICAL CONNECTORS LIMITED |
---|---|---|
Company Number | : | 00810388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1964 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Staubli House, Hadley Park East, Telford, England, TF1 6QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Staubli House, Hadley Park East, Telford, England, TF1 6QJ | Secretary | 10 July 2020 | Active |
Staubli House, Hadley Park East, Telford, England, TF1 6QJ | Director | 06 August 2014 | Active |
Birchfield, Bamford Lane, Turvey, MK43 8DS | Secretary | 29 February 2004 | Active |
1 Blakeney Court, Tattenhoe, Milton Keynes, MK4 3AD | Secretary | 20 November 1995 | Active |
43 Ampthill Road, Maulden, Bedford, MK45 2DA | Secretary | 31 October 2002 | Active |
48 Montpelier Rise, Wembley, HA9 8RQ | Secretary | - | Active |
Birchfield, Bamford Lane, Turvey, MK43 8DS | Director | 16 July 2001 | Active |
Im Fuchshag 8, 4104 Oberwil, Switzerland, FOREIGN | Director | - | Active |
1 Blakeney Court, Tattenhoe, Milton Keynes, MK4 3AD | Director | 16 January 1994 | Active |
43 Ampthill Road, Maulden, Bedford, MK45 2DA | Director | - | Active |
48 Montpelier Rise, Wembley, HA9 8RQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-21 | Dissolution | Dissolution application strike off company. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type small. | Download |
2020-12-16 | Gazette | Gazette filings brought up to date. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Appoint person secretary company with name date. | Download |
2020-07-10 | Officers | Termination secretary company with name termination date. | Download |
2020-07-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Accounts | Accounts with accounts type small. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type small. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type full. | Download |
2017-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-05 | Address | Change registered office address company with date old address new address. | Download |
2016-12-23 | Resolution | Resolution. | Download |
2016-12-23 | Change of name | Change of name notice. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.