UKBizDB.co.uk

SUMITOMO (SHI) DEMAG PLASTICS MACHINERY (UK) LIMITED

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

This company is commonly known as Sumitomo (shi) Demag Plastics Machinery (uk) Limited. The company was founded 49 years ago and was given the registration number 01185700. The firm's registered office is in STOKE MANDEVILLE. You can find them at Accent House Triangle Business Park, Wendover Road, Stoke Mandeville, Buckinghamshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:SUMITOMO (SHI) DEMAG PLASTICS MACHINERY (UK) LIMITED
Company Number:01185700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Accent House Triangle Business Park, Wendover Road, Stoke Mandeville, Buckinghamshire, HP22 5BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, King Edward Avenue, Aylesbury, England, HP21 7JD

Director01 April 1998Active
Accent House, Triangle Business Park, Wendover Road, Stoke Mandeville, HP22 5BL

Director01 January 2017Active
Accent House, Triangle Business Park, Wendover Road, Stoke Mandeville, HP22 5BL

Director01 December 2022Active
Summerfield, Hill Road, Watlington, OX49 5AF

Secretary01 July 1991Active
65 Quainton Road, Waddesdon, Aylesbury, HP18 0LN

Secretary-Active
74 Moorhen Way, Buckingham, MK18 1GU

Director01 April 1998Active
21 Bow Brickhill Road, Woburn Sands, MK17 8QD

Director01 February 2003Active
15, Styles Croft, Swanland, North Ferriby, United Kingdom, HU14 3NU

Director04 November 2009Active
4 Dunsmore Avenue, Princes Risborough, HP27 9JX

Director01 February 1996Active
Garden Cottage, Cheapside Lane, Denham, Uxbridge, UB9 5AD

Director03 November 1994Active
Ettersburg, Thuringia, Germany,

Director01 April 1999Active
10 Kingsgate, Aylesbury, HP19 8GG

Director17 May 1999Active
Schillerstrasse 12, 85139 Wettstetten, Germany,

Director01 May 2005Active
8, The Meadows, Breachwood Green, Hitchin, SG4 8PR

Director-Active
18 Ronald Road, Beaconsfield, HP9 1AJ

Director-Active
19 Tortoiseshell Way, Berkhamsted, HP4 1TB

Director01 February 2001Active
D856 Lauf/Pegnitz, Hans Sachs-Strasse 8, Germany,

Director-Active
23 Cheshire Road, Thame, OX9 3LQ

Director01 March 1996Active
Accent House, Triangle Business Park, Wendover Road, Stoke Mandeville, HP22 5BL

Director28 November 2014Active
Accent House, Triangle Business Park, Wendover Road, Stoke Mandeville, United Kingdom, HP22 5BL

Director01 June 2013Active
Sunnybrook Farm Green End Street, Aston Clinton, HP22 5EU

Director-Active
50 Ockley Road, Croydon, CR0 3DQ

Director-Active
Bruehler Weg 51 4005 Meerbusch 1, Germany,

Director-Active
24 Belfry Drive, Tytherington Links, Macclesfield, SK10 2TD

Director-Active

People with Significant Control

Sumitomo (Shi) Demag Plastics Machinery Gmbh
Notified on:31 March 2017
Status:Active
Country of residence:Germany
Address:Sumitomo (Shi) Demag, Altdorfer Str. 15, Nuremberg, Germany,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-07-17Officers

Change person director company with change date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-21Resolution

Resolution.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.