This company is commonly known as Syntegon Technology Limited. The company was founded 32 years ago and was given the registration number 02632608. The firm's registered office is in MANSFIELD ROAD. You can find them at Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, Derby. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | SYNTEGON TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 02632608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, Derby, DE21 4SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2a , Meteor Centre,, Meteor Business Park, Mansfield, United Kingdom, DE21 4SU | Secretary | 02 January 2020 | Active |
Unit 2a, Meteor Business Park, Mansfield Road, Derby, England, DE21 4SU | Director | 19 July 2017 | Active |
Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, DE21 4SU | Director | 01 July 2022 | Active |
Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, DE21 4SU | Director | 31 August 2020 | Active |
12 Church Street, Alwalton, Peterborough, PE7 3UU | Secretary | 06 August 2008 | Active |
Broadwater Park, North Orbital Road, Denham, Uxbridge, United Kingdom, UB9 5HJ | Secretary | 02 March 2012 | Active |
Jagerstrasse 21, 8200, Schaffhausen, Switzerland, | Secretary | 01 November 1997 | Active |
8 Rectory Farm Mews, Weston On Trent, Derby, DE72 2DR | Secretary | 01 April 2001 | Active |
25 Otter Street, Hilton, DE65 5NS | Secretary | 11 December 2002 | Active |
29 Upper Parliament Street, Nottingham, NG1 2AL | Secretary | 24 October 1991 | Active |
1 Links Close, Sinfin, Derby, DE24 9PF | Secretary | 19 December 1991 | Active |
22 Elizabeth Drive, Theydon Bois, CM16 7HJ | Secretary | 01 June 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 25 July 1991 | Active |
10 Springbrook Close, Castle Bromwich, B36 9TU | Director | 23 October 2003 | Active |
Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, DE21 4SU | Director | 27 May 2019 | Active |
Bosch Packaging Technology Ltd, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JS | Director | 01 May 2015 | Active |
Elchweg, 15, Winterthur, Switzerland, | Director | 01 May 2009 | Active |
Buhlstrasse 11, Schaffhausen Ch-8200, Switzerland, FOREIGN | Director | 19 December 1991 | Active |
21 Glebe Hyrst, Sanderstead, CR2 9JG | Director | 19 December 1991 | Active |
Jagerstrasse 21, 8200, Schaffhausen, Switzerland, | Director | 01 November 1997 | Active |
52 Porters Lane, Priory Court, Breadsall, DE21 4FZ | Director | 01 January 2000 | Active |
Huberlistr 26, Steinham Rhein, Switzerland, | Director | 05 March 1998 | Active |
8, Industriestrass, Beringen, Switzerland, 8222 | Director | 30 November 2012 | Active |
Parkstrasse 17, 9057 Weissbad, Appenzell, Switzerland, | Director | 26 April 2006 | Active |
Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, DE21 4SU | Director | 22 August 2011 | Active |
Hagenhofer Str 39, Crailsheim, Germany, | Director | 01 October 2006 | Active |
134 Lowmoor Road, Kirkby In Ashfield, Nottingham, NG17 7JA | Director | 24 October 1991 | Active |
Moosstr 4, Gossau, Switzerland, | Director | 01 January 1999 | Active |
Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, DE21 4SU | Director | 27 May 2019 | Active |
1a Chatsworth Crescent, Allestree, Derby, DE22 3AP | Director | 19 December 1991 | Active |
Breitenaustrasse 151, 8200 Schaffhausen, Switzerland, FOREIGN | Director | 19 December 1991 | Active |
Schutzengasse 43, 8224 Lohningen, Switzerland, FOREIGN | Director | 19 December 1991 | Active |
Steigstrasse 27, Wittenbach, Switzerland, | Director | 31 March 2001 | Active |
Hinterdorfstrasse 14, Neuenhof, Switzerland, | Director | 25 June 1993 | Active |
Cr 106/2, Blaufelder Strasse 45, Crailsheim, Germany, | Director | 22 July 2011 | Active |
Syntegon Technology Gmbh | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Str 130, Str 130, Stuttgarter, Germany, 71332 |
Nature of control | : |
|
Robert Bosch Packaging Technology Gmbh | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 130, Stuttgarter Strasse, Waiblingen, Germany, 71332 |
Nature of control | : |
|
Robert Bosch Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Legal Department, Robert Bosch Uk Holdings Ltd, Broadwater Park, North Orbital Road, Uxbridge, England, UB9 5HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Accounts | Accounts amended with accounts type full. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Incorporation | Memorandum articles. | Download |
2020-04-22 | Change of constitution | Statement of companys objects. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-03 | Resolution | Resolution. | Download |
2020-01-02 | Officers | Appoint person secretary company with name date. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.