UKBizDB.co.uk

VOITH TRUSTEE UK LIMITED

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

This company is commonly known as Voith Trustee Uk Limited. The company was founded 24 years ago and was given the registration number 03919458. The firm's registered office is in CROYDON. You can find them at 6 Beddington Farm Road, , Croydon, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VOITH TRUSTEE UK LIMITED
Company Number:03919458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6 Beddington Farm Road, Croydon, CR0 4XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Beddington Farm Road, Croydon, England, CR0 4XB

Secretary26 May 2016Active
6, Beddington Farm Road, Croydon, England, CR0 4XB

Director31 March 2006Active
6, Beddington Farm Road, Croydon, England, CR0 4XB

Secretary20 March 2013Active
P O Box 8, Apex Works, Middleton, M24 1QT

Secretary24 March 2009Active
Lindlestr 22, Nattheim, 89564, Germany,

Secretary07 February 2000Active
Hogg Robinson House, 42-62 Greyfriars Road, Reading, RG1 1NN

Corporate Secretary17 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 2000Active
7 Kenwood Ridge, Kenley, CR8 5JW

Director01 January 2004Active
P O Box 8, Apex Works, Middleton, M24 1QT

Director26 June 2007Active
P O Box 8, Apex Works, Middleton, M24 1QT

Director07 November 2012Active
6, Beddington Farm Road, Croydon, England, CR0 4XB

Director19 March 2013Active
22 Scarr Lane, Shaw, Oldham, OL2 8HQ

Director31 March 2009Active
4 Cobb Close, Crumpsall, Manchester, M8 4LG

Director31 March 2006Active
Voith Paper Fabrics, Stubbins Vale Road, Ramsbottom, Bury, England, BL0 0NT

Director11 April 2011Active
7 Hargreaves Street, Haslingden, Rossendale, BB4 5RQ

Director28 September 2000Active
43, St Poeltener Strasse, Heidenheim, Germany, D89522

Director07 July 2010Active
16, North Street, Ramsbottom, England, BL0 0PB

Director20 February 2013Active
48 Sunnyhurst Lane, Darwen, BB3 1JT

Director07 February 2000Active
31 Markham Road, Witton, Blackburn, BB2 2SX

Director28 September 2000Active
P O Box 8, Apex Works, Middleton, M24 1QT

Director01 April 2004Active
P O Box 8, Apex Works, Middleton, M24 1QT

Director01 January 2004Active
Lindlestr 22, Nattheim, 89564, Germany,

Director07 February 2000Active
Hogg Robinson House, Hogg Robinson House, 42-62 Greyfriars Road, Reading, United Kingdom, RG1 1NN

Corporate Director10 February 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 February 2000Active

People with Significant Control

Voith Turbo Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Beddington Farm Road, Croydon, England, CR0 4XB
Nature of control:
  • Ownership of shares 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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type dormant.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Officers

Appoint person secretary company with name date.

Download
2015-07-10Officers

Termination secretary company with name termination date.

Download
2015-07-10Officers

Termination director company with name termination date.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Address

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

Download
2015-07-09Officers

Termination director company with name termination date.

Download
2015-07-09Officers

Termination director company with name termination date.

Download
2015-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.