This company is commonly known as Sulzer Mixpac (uk) Ltd. The company was founded 27 years ago and was given the registration number 03338184. The firm's registered office is in HUNGERFORD. You can find them at 1 Tealgate, Charnham Park, Hungerford, Berkshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | SULZER MIXPAC (UK) LTD |
---|---|---|
Company Number | : | 03338184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tealgate, Charnham Park, Hungerford, Berkshire, England, RG17 0YT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT | Director | 04 October 2017 | Active |
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT | Director | 17 July 2017 | Active |
Flintwall Cottage, Ashmansworth, Newbury, RG20 9SS | Secretary | 29 September 2006 | Active |
4 Barbers Wood Road, High Wycombe, HP12 4EP | Secretary | 09 May 1997 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 24 March 1997 | Active |
38 Humber Close, Thatcham, RG18 3DT | Director | 06 April 1999 | Active |
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT | Director | 04 April 2016 | Active |
Flat 1, 38 Pont Street, London, SW1 | Director | 09 May 1997 | Active |
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT | Director | 04 October 2017 | Active |
Flintwall Cottage, Ashmansworth, Newbury, RG20 9SS | Director | 29 September 2006 | Active |
10 Heathrow Copse, Baughurst, RG26 5JG | Director | 09 May 1997 | Active |
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT | Director | 09 November 2020 | Active |
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT | Director | 20 January 2017 | Active |
Tudor House, Rushmore Hill, Knockholt, Sevenoaks, Uk, TN14 7NJ | Director | 31 March 2011 | Active |
12a The Gateways, Park Lane, Richmond, England, TW9 2RB | Director | 01 May 2013 | Active |
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT | Director | 22 December 2017 | Active |
6 Priory Road, Newbury, RG14 7QN | Director | 01 June 2000 | Active |
4 Barbers Wood Road, High Wycombe, HP12 4EP | Director | 09 May 1997 | Active |
24 High Street, Great Cheverell, Devizes, SN10 5TH | Director | 09 May 1997 | Active |
4, West Hill Park, Winchester, SO22 5DY | Director | 01 August 2004 | Active |
9 Franklin Road, Wellesley Hills Ma 02181, Usa, FOREIGN | Director | 19 November 1997 | Active |
1 Lawrence Mead, Ramsbury, Marlborough, SN8 2RW | Director | 09 May 1997 | Active |
6 Kenwin Close, Stratton St Margaret, Swindon, SN3 4NY | Director | 09 May 1997 | Active |
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT | Director | 23 April 2018 | Active |
Turnpike Industrial Estate, Turnpike Road, Newbury, RG14 2LR | Director | 04 April 2016 | Active |
28, Cherry Grove, Hungerford, England, RG17 0HP | Director | 17 December 2013 | Active |
Pc Cox, Turnpike Road, Newbury, England, RG14 2LR | Director | 01 May 2012 | Active |
Turnpike Industrial Estate, Turnpike Road, Newbury, RG14 2LR | Director | 04 April 2016 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 24 March 1997 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 24 March 1997 | Active |
Medmix Switzerland Ag | ||
Notified on | : | 28 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | ., Ruetistrasse 7, Rheintal, Switzerland, |
Nature of control | : |
|
Sulzer (Uk) Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Manor Mill Lane, Leeds, England, LS11 8BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Change of name | Certificate change of name company. | Download |
2022-05-05 | Change of name | Change of name notice. | Download |
2022-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-04-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.