Warning: file_put_contents(c/ea7fe39a0ff1f518feab9b8a0003c87a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/18a7e0fc6db1b3cf86109d5a4186c733.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sulzer Mixpac (uk) Ltd, RG17 0YT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SULZER MIXPAC (UK) LTD

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products
  • 25730 - Manufacture of tools
  • 28240 - Manufacture of power-driven hand tools

Office Address & Contact

Registered Address:1 Tealgate, Charnham Park, Hungerford, Berkshire, England, RG17 0YT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT

Director04 October 2017Active
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT

Director17 July 2017Active
Flintwall Cottage, Ashmansworth, Newbury, RG20 9SS

Secretary29 September 2006Active
4 Barbers Wood Road, High Wycombe, HP12 4EP

Secretary09 May 1997Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary24 March 1997Active
38 Humber Close, Thatcham, RG18 3DT

Director06 April 1999Active
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT

Director04 April 2016Active
Flat 1, 38 Pont Street, London, SW1

Director09 May 1997Active
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT

Director04 October 2017Active
Flintwall Cottage, Ashmansworth, Newbury, RG20 9SS

Director29 September 2006Active
10 Heathrow Copse, Baughurst, RG26 5JG

Director09 May 1997Active
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT

Director09 November 2020Active
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT

Director20 January 2017Active
Tudor House, Rushmore Hill, Knockholt, Sevenoaks, Uk, TN14 7NJ

Director31 March 2011Active
12a The Gateways, Park Lane, Richmond, England, TW9 2RB

Director01 May 2013Active
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT

Director22 December 2017Active
6 Priory Road, Newbury, RG14 7QN

Director01 June 2000Active
4 Barbers Wood Road, High Wycombe, HP12 4EP

Director09 May 1997Active
24 High Street, Great Cheverell, Devizes, SN10 5TH

Director09 May 1997Active
4, West Hill Park, Winchester, SO22 5DY

Director01 August 2004Active
9 Franklin Road, Wellesley Hills Ma 02181, Usa, FOREIGN

Director19 November 1997Active
1 Lawrence Mead, Ramsbury, Marlborough, SN8 2RW

Director09 May 1997Active
6 Kenwin Close, Stratton St Margaret, Swindon, SN3 4NY

Director09 May 1997Active
1, Tealgate, Charnham Park, Hungerford, England, RG17 0YT

Director23 April 2018Active
Turnpike Industrial Estate, Turnpike Road, Newbury, RG14 2LR

Director04 April 2016Active
28, Cherry Grove, Hungerford, England, RG17 0HP

Director17 December 2013Active
Pc Cox, Turnpike Road, Newbury, England, RG14 2LR

Director01 May 2012Active
Turnpike Industrial Estate, Turnpike Road, Newbury, RG14 2LR

Director04 April 2016Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director24 March 1997Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director24 March 1997Active

People with Significant Control

Medmix Switzerland Ag
Notified on:28 April 2021
Status:Active
Country of residence:Switzerland
Address:., Ruetistrasse 7, Rheintal, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-05-05Change of name

Certificate change of name company.

Download
2022-05-05Change of name

Change of name notice.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-04-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.