This company is commonly known as Thyssenkrupp Rothe Erde Uk Ltd.. The company was founded 48 years ago and was given the registration number 01234841. The firm's registered office is in PETERLEE. You can find them at Mill Hill, North West Industrial Estate, Peterlee, Co. Durham. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.
Name | : | THYSSENKRUPP ROTHE ERDE UK LTD. |
---|---|---|
Company Number | : | 01234841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1975 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mill Hill, North West Industrial Estate, Peterlee, Co. Durham, SR8 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Friars Gate 1, Stratford Road, Shirley, Solihull, England, B90 4BN | Corporate Secretary | 01 February 2021 | Active |
Tremoniastrasse 5-11, 44137, Dortmund, Germany, | Director | 14 January 2020 | Active |
6 Weardale Avenue, Sunderland, SR6 8AS | Director | 11 December 2001 | Active |
Tremoniastrasse 5-11, 44137, Dortmund, Germany, | Director | 05 February 2024 | Active |
Marie-Curie-St.23, Ludinghausen, Germany, | Director | 01 October 2005 | Active |
17, Falmouth Drive, Harrowgate Farm, Darlington, DL3 0ZS | Secretary | 11 June 2008 | Active |
6 Weardale Avenue, Sunderland, SR6 8AS | Secretary | 24 November 1995 | Active |
26 Chester Mews, Sunderland, SR4 7HX | Secretary | - | Active |
Mill Hill, North West Industrial Estate, Peterlee, SR8 2HR | Secretary | 02 July 2020 | Active |
Erleweg 5, Dortmund 30 4600, W Germany, FOREIGN | Director | - | Active |
Kleine Schwerter Strasse 127, D-44287 Dortmund, Germany, | Director | 01 October 1997 | Active |
Kampstr 23, D-58285 Gevelsberg, Germany, | Director | 13 May 1993 | Active |
Waldring 55, 44789, GERMANY | Director | 22 July 1993 | Active |
Durham House, 7300 Capilano Drive, Signature Of Solon,, Solon, U.S.A, | Director | 01 December 1993 | Active |
Hagenstrasse 106, D-44581 Castrop-Rauxel, Germany, FOREIGN | Director | 01 January 2005 | Active |
Am Hang 15, Dortmund 30 4600, W Germany, FOREIGN | Director | - | Active |
60 Hummersknott Avenue, Darlington, DL3 8LE | Director | - | Active |
Wortbergrode 18, Essen, Germany, 45149 | Director | 01 August 2006 | Active |
., Tremoniastrasse 5-11, Dortmund, Germany, | Director | 01 July 2013 | Active |
West Brink 16, Dortmund 13 4600, W Germany, FOREIGN | Director | - | Active |
52 Valley Drive, Yarm, TS15 9IQ | Director | - | Active |
Hesselbarth Strasse 24, D-59555, Lippstadt, FOREIGN | Director | 22 July 1993 | Active |
Thyssenkrupp Uk Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Friers Gate (Third Floor), Stratford Road, Solihull, England, B90 4BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts amended with accounts type full. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-04 | Officers | Termination secretary company with name termination date. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Appoint person secretary company with name date. | Download |
2020-07-02 | Officers | Termination secretary company with name termination date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Resolution | Resolution. | Download |
2018-06-28 | Accounts | Accounts with accounts type full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.