This company is commonly known as Thyssenkrupp System Engineering Limited. The company was founded 47 years ago and was given the registration number 01294792. The firm's registered office is in WEST SUSSEX. You can find them at Unit 5 The Felbridge Centre, East Grinstead, West Sussex, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | THYSSENKRUPP SYSTEM ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01294792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1977 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 The Felbridge Centre, East Grinstead, West Sussex, RH19 1XP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Oak Dene Close, Claverdon, Warwick, CV35 8PZ | Secretary | 02 March 2001 | Active |
Unit 5, The Felbridge Centre, East Grinstead, West Sussex, RH19 1XP | Director | 13 March 2023 | Active |
Unit 5, The Felbridge Centre, East Grinstead, West Sussex, RH19 1XP | Director | 28 February 2021 | Active |
5, The Felbridge Centre, East Grinstead, England, RH19 1XP | Director | 01 August 2019 | Active |
27 Croftwood Road, Wollescote, Stourbridge, DY9 7EX | Secretary | - | Active |
21 Conchar Road, Sutton Coldfield, B72 1LW | Secretary | 01 October 1992 | Active |
28 High Stack, Long Buckby, Northampton, NN6 7QT | Secretary | 14 April 1997 | Active |
45 Broadwalk Court, Palace Gardens Terrace, London, W8 4EE | Secretary | 13 December 2000 | Active |
6 The Close, Church Aston, Newport, TF10 9JL | Secretary | 03 May 1991 | Active |
Unit 5, The Felbridge Centre, East Grinstead, England, RH19 1XP | Director | 08 March 2011 | Active |
Ahooonstrabe 1, Fahrenbach, | Director | 28 November 2006 | Active |
18 Regina Crescent, Ravenshead, Nottingham, NG15 9AE | Director | 01 January 2008 | Active |
August-Klein-Str. 7, Saarbrucken, Germany, | Director | 01 June 2006 | Active |
Im Koellenbruch 8, Weiskirchen, Germany, | Director | 18 March 2005 | Active |
Unit 5, The Felbridge Centre, East Grinstead, England, RH19 1XP | Director | 31 July 2016 | Active |
55 Kings Mead, South Nutfield, Redhill, RH1 5NN | Director | 02 July 2009 | Active |
Unit 5, The Felbridge Centre, East Grinstead, West Sussex, RH19 1XP | Director | 31 December 2020 | Active |
Cranach Str. 14a, Bocjum, Germany, | Director | 01 November 2006 | Active |
Unit 5, The Felbridge Centre, East Grinstead, West Sussex, RH19 1XP | Director | 01 January 2020 | Active |
Sudstr 27c, Callenberg, Hohenstein-Ernstthal, Germany, | Director | 18 March 2005 | Active |
1 West Road, Thelmstone, Bromsgrove, B60 2NG | Director | 01 April 1997 | Active |
66 Wath Wood Road, Wath Upon Dearne, Rotherham, S63 7TN | Director | 19 October 2000 | Active |
Nonweiler, Brauns Hausen, Germany, | Director | 17 July 2002 | Active |
7 Lansdowne Circus, Leamington Spa, CV32 4SW | Director | 01 June 2002 | Active |
Highfield Lodge, Crowle Green, Worcester, WR7 4AA | Director | 31 March 1997 | Active |
Unit 5, The Felbridge Centre, East Grinstead, West Sussex, RH19 1XP | Director | 30 April 2020 | Active |
Woodlands, Weston Lane, Bubbenhall, CV8 3BN | Director | 13 December 2000 | Active |
Bryer Butterhill, Coppenhall, Stafford, ST18 9BU | Director | - | Active |
Buehlstrasse 15a, Wadern Wadrill, Germany, FOREIGN | Director | 13 December 2000 | Active |
Unit 5, The Felbridge Centre, East Grinstead, England, RH19 1XP | Director | 30 June 2016 | Active |
53 Mucklow Hill, Halesowen, B62 8BS | Director | 19 October 2000 | Active |
Schloss Strasse 47, Wallerfangen Dueren, Germany, FOREIGN | Director | 13 December 2000 | Active |
Thyssenkrupp Uk Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1011, Stratford Road, Solihull, England, B90 4BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-07-26 | Address | Change sail address company with old address new address. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Address | Move registers to sail company with new address. | Download |
2020-05-01 | Address | Change sail address company with new address. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.