UKBizDB.co.uk

THYSSENKRUPP UK PLC

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

This company is commonly known as Thyssenkrupp Uk Plc. The company was founded 34 years ago and was given the registration number 02452909. The firm's registered office is in SOLIHULL. You can find them at 3rd Floor, Friars Gate 1 1011 Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THYSSENKRUPP UK PLC
Company Number:02452909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, Friars Gate 1 1011 Stratford Road, Shirley, Solihull, West Midlands, B90 4BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Friars Gate 1, 1011 Stratford Road, Shirley, Solihull, B90 4BN

Director01 December 2020Active
3rd Floor, Friars Gate 1, 1011 Stratford Road, Shirley, Solihull, B90 4BN

Director01 September 2008Active
18 Lapwing Drive, Hampton In Arden, Solihull, B92 0BF

Secretary-Active
3, Ascot Way, St. Helen Auckland, Bishop Auckland, United Kingdom, DL14 9AN

Secretary17 July 2007Active
53, Mucklow Hill, Halesowen, England, B62 8BS

Secretary04 February 2013Active
3rd Floor, Friars Gate 1, 1011 Stratford Road, Shirley, Solihull, B90 4BN

Secretary20 May 2016Active
Low Walworth Hall, Walworth, Darlington, DL2 2NA

Secretary01 May 2001Active
Am Dellmannskotten 10, 5810 Witten, Germany,

Director01 December 1992Active
Behringstrasse 6, D4040 Neuss, Germany,

Director-Active
18 Lapwing Drive, Hampton In Arden, Solihull, B92 0BF

Director-Active
Manfield Lodge, Manfield, Darlington, DL2 2RH

Director07 November 2003Active
Lupinenweg 2, 4630 Bochum-Stiepel, Germany,

Director-Active
207 Derby Road, Chellaston, Derby, DE73 1SE

Director-Active
37 Allard Close, Rectory Farm, Northampton, NN3 5LZ

Director07 November 2003Active
Unterer Eickeshagen 37, Velbert, Germany,

Director07 November 2003Active
Rheinallee 134, Dusseldorf, Germany, FOREIGN

Director01 May 2001Active
Dimbeck 41a, Mulheim/Rhur, Germany,

Director01 September 2008Active
The Old Vicarage, The Square, Feckenham, Redditch, B96 6HR

Director30 September 1997Active
Rookery Cottage Hazelwood Lane, Chipstead, CR5 3PF

Director01 May 2001Active
The Barn Rectory Farm, Broadway Road, Lightwater, GU18 5SH

Director01 October 2005Active
The Thatched Cottage, Hill Wootton, Warwick, CV35 7PP

Director-Active
Lancelands, Cotherstone, Barnard Castle, DL12 9PN

Director01 May 2001Active
Zum Eigen 16, Ratingen D-40880, Germany, FOREIGN

Director18 May 1995Active
3rd Floor, Friars Gate 1, 1011 Stratford Road, Shirley, Solihull, England, B90 4BN

Director29 June 2012Active
Low Walworth Hall, Walworth, Darlington, DL2 2NA

Director30 September 1997Active
Kiefernberg 4a, Rosengarten, Germany 21224, FOREIGN

Director01 December 1997Active

People with Significant Control

Thyssenkrupp Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Thyssenkrupp, Thyssenkrupp Allee 1, Essen, Germany, 45143
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 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
2024-02-28Officers

Change person director company with change date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Officers

Termination secretary company with name termination date.

Download
2016-05-20Officers

Appoint person secretary company with name date.

Download
2016-04-06Accounts

Accounts with accounts type full.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.