This company is commonly known as Sulzer (uk) Holdings Limited. The company was founded 27 years ago and was given the registration number 03347095. The firm's registered office is in WEST YORKSHIRE. You can find them at Manor Mill Lane, Leeds, West Yorkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SULZER (UK) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03347095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR | Secretary | 01 September 2010 | Active |
Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR | Director | 10 February 2023 | Active |
Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR | Director | 01 August 2019 | Active |
4 View Tree Close, Harley, S62 7UT | Secretary | 26 February 2002 | Active |
2 Church View, Church Hill, North Rigton, Leeds, LS17 0DF | Secretary | 05 March 2009 | Active |
7, The Marches, Kingsfold, Horsham, RH12 3SY | Secretary | 01 January 2001 | Active |
Westmead, Farnborough, GU14 7LP | Secretary | 15 April 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 April 1997 | Active |
Im Oberstadel 14, 8405 Winterthur, Switzerland, | Director | 14 May 1997 | Active |
Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR | Director | 01 January 2009 | Active |
Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR | Director | 19 May 2011 | Active |
Westmead, Farnborough, GU14 7LP | Director | 15 April 1997 | Active |
Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR | Director | 01 August 2014 | Active |
38 Ailsa Road, St Margarets, Twickenham, TW1 1QW | Director | 02 September 1999 | Active |
Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR | Director | 01 September 2017 | Active |
7, The Marches, Kingsfold, Horsham, RH12 3SY | Director | 01 January 2001 | Active |
Birchstrasse 8b, Seuzach Ch-8472, Switzerland, FOREIGN | Director | 22 November 2005 | Active |
Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR | Director | 23 January 2015 | Active |
Gunstelweg 4, Wangi, Switzerland, | Director | 11 May 2005 | Active |
Westmead, Farnborough, GU14 7LP | Director | 15 April 1997 | Active |
Kingsnorth 45 Ashford Road, Faversham, ME13 8XN | Director | 14 May 1997 | Active |
3 Weetwood Crescent, Leeds, LS16 5NS | Director | 14 May 1997 | Active |
15 Cardinal Close, Meltham, Holmfirth, HD7 3BL | Director | 26 February 2002 | Active |
Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR | Director | 28 November 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 April 1997 | Active |
Sulzer Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | ., Neuwiesenstrasse 15, Winterthur, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-05-24 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.