UKBizDB.co.uk

THYSSENKRUPP SYSTEM ENGINEERING LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 5 The Felbridge Centre, East Grinstead, West Sussex, RH19 1XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Oak Dene Close, Claverdon, Warwick, CV35 8PZ

Secretary02 March 2001Active
Unit 5, The Felbridge Centre, East Grinstead, West Sussex, RH19 1XP

Director13 March 2023Active
Unit 5, The Felbridge Centre, East Grinstead, West Sussex, RH19 1XP

Director28 February 2021Active
5, The Felbridge Centre, East Grinstead, England, RH19 1XP

Director01 August 2019Active
27 Croftwood Road, Wollescote, Stourbridge, DY9 7EX

Secretary-Active
21 Conchar Road, Sutton Coldfield, B72 1LW

Secretary01 October 1992Active
28 High Stack, Long Buckby, Northampton, NN6 7QT

Secretary14 April 1997Active
45 Broadwalk Court, Palace Gardens Terrace, London, W8 4EE

Secretary13 December 2000Active
6 The Close, Church Aston, Newport, TF10 9JL

Secretary03 May 1991Active
Unit 5, The Felbridge Centre, East Grinstead, England, RH19 1XP

Director08 March 2011Active
Ahooonstrabe 1, Fahrenbach,

Director28 November 2006Active
18 Regina Crescent, Ravenshead, Nottingham, NG15 9AE

Director01 January 2008Active
August-Klein-Str. 7, Saarbrucken, Germany,

Director01 June 2006Active
Im Koellenbruch 8, Weiskirchen, Germany,

Director18 March 2005Active
Unit 5, The Felbridge Centre, East Grinstead, England, RH19 1XP

Director31 July 2016Active
55 Kings Mead, South Nutfield, Redhill, RH1 5NN

Director02 July 2009Active
Unit 5, The Felbridge Centre, East Grinstead, West Sussex, RH19 1XP

Director31 December 2020Active
Cranach Str. 14a, Bocjum, Germany,

Director01 November 2006Active
Unit 5, The Felbridge Centre, East Grinstead, West Sussex, RH19 1XP

Director01 January 2020Active
Sudstr 27c, Callenberg, Hohenstein-Ernstthal, Germany,

Director18 March 2005Active
1 West Road, Thelmstone, Bromsgrove, B60 2NG

Director01 April 1997Active
66 Wath Wood Road, Wath Upon Dearne, Rotherham, S63 7TN

Director19 October 2000Active
Nonweiler, Brauns Hausen, Germany,

Director17 July 2002Active
7 Lansdowne Circus, Leamington Spa, CV32 4SW

Director01 June 2002Active
Highfield Lodge, Crowle Green, Worcester, WR7 4AA

Director31 March 1997Active
Unit 5, The Felbridge Centre, East Grinstead, West Sussex, RH19 1XP

Director30 April 2020Active
Woodlands, Weston Lane, Bubbenhall, CV8 3BN

Director13 December 2000Active
Bryer Butterhill, Coppenhall, Stafford, ST18 9BU

Director-Active
Buehlstrasse 15a, Wadern Wadrill, Germany, FOREIGN

Director13 December 2000Active
Unit 5, The Felbridge Centre, East Grinstead, England, RH19 1XP

Director30 June 2016Active
53 Mucklow Hill, Halesowen, B62 8BS

Director19 October 2000Active
Schloss Strasse 47, Wallerfangen Dueren, Germany, FOREIGN

Director13 December 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type full.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-07-26Address

Change sail address company with old address new address.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-06-01Accounts

Accounts with accounts type full.

Download
2020-05-01Address

Move registers to sail company with new address.

Download
2020-05-01Address

Change sail address company with new address.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.