UKBizDB.co.uk

SYNTEGON TECHNOLOGY LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a , Meteor Centre,, Meteor Business Park, Mansfield, United Kingdom, DE21 4SU

Secretary02 January 2020Active
Unit 2a, Meteor Business Park, Mansfield Road, Derby, England, DE21 4SU

Director19 July 2017Active
Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, DE21 4SU

Director01 July 2022Active
Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, DE21 4SU

Director31 August 2020Active
12 Church Street, Alwalton, Peterborough, PE7 3UU

Secretary06 August 2008Active
Broadwater Park, North Orbital Road, Denham, Uxbridge, United Kingdom, UB9 5HJ

Secretary02 March 2012Active
Jagerstrasse 21, 8200, Schaffhausen, Switzerland,

Secretary01 November 1997Active
8 Rectory Farm Mews, Weston On Trent, Derby, DE72 2DR

Secretary01 April 2001Active
25 Otter Street, Hilton, DE65 5NS

Secretary11 December 2002Active
29 Upper Parliament Street, Nottingham, NG1 2AL

Secretary24 October 1991Active
1 Links Close, Sinfin, Derby, DE24 9PF

Secretary19 December 1991Active
22 Elizabeth Drive, Theydon Bois, CM16 7HJ

Secretary01 June 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary25 July 1991Active
10 Springbrook Close, Castle Bromwich, B36 9TU

Director23 October 2003Active
Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, DE21 4SU

Director27 May 2019Active
Bosch Packaging Technology Ltd, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JS

Director01 May 2015Active
Elchweg, 15, Winterthur, Switzerland,

Director01 May 2009Active
Buhlstrasse 11, Schaffhausen Ch-8200, Switzerland, FOREIGN

Director19 December 1991Active
21 Glebe Hyrst, Sanderstead, CR2 9JG

Director19 December 1991Active
Jagerstrasse 21, 8200, Schaffhausen, Switzerland,

Director01 November 1997Active
52 Porters Lane, Priory Court, Breadsall, DE21 4FZ

Director01 January 2000Active
Huberlistr 26, Steinham Rhein, Switzerland,

Director05 March 1998Active
8, Industriestrass, Beringen, Switzerland, 8222

Director30 November 2012Active
Parkstrasse 17, 9057 Weissbad, Appenzell, Switzerland,

Director26 April 2006Active
Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, DE21 4SU

Director22 August 2011Active
Hagenhofer Str 39, Crailsheim, Germany,

Director01 October 2006Active
134 Lowmoor Road, Kirkby In Ashfield, Nottingham, NG17 7JA

Director24 October 1991Active
Moosstr 4, Gossau, Switzerland,

Director01 January 1999Active
Unit 2a Meteor Business Park, Meteor Centre, Mansfield Road, DE21 4SU

Director27 May 2019Active
1a Chatsworth Crescent, Allestree, Derby, DE22 3AP

Director19 December 1991Active
Breitenaustrasse 151, 8200 Schaffhausen, Switzerland, FOREIGN

Director19 December 1991Active
Schutzengasse 43, 8224 Lohningen, Switzerland, FOREIGN

Director19 December 1991Active
Steigstrasse 27, Wittenbach, Switzerland,

Director31 March 2001Active
Hinterdorfstrasse 14, Neuenhof, Switzerland,

Director25 June 1993Active
Cr 106/2, Blaufelder Strasse 45, Crailsheim, Germany,

Director22 July 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts amended with accounts type full.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-04-22Change of constitution

Statement of companys objects.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Resolution

Resolution.

Download
2020-01-02Officers

Appoint person secretary company with name date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.