BYSTRONIC GLASS UK LIMITED

Register to unlock more data on OkredoRegister

BYSTRONIC GLASS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04021025

Incorporation date

26/06/2000

Size

Small

Contacts

Registered address

Registered address

Unit A5 Leasows Court, Queensway, Telford TF1 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon26/03/2024
Application to strike the company off the register
dot icon16/10/2023
Termination of appointment of Carol Tracey Sims as a secretary on 2023-09-21
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon02/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon19/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/07/2022
Termination of appointment of Stephen John Brammer as a director on 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon01/07/2022
Appointment of Mrs Paivi Lindqvist as a director on 2022-07-01
dot icon08/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon25/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon25/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon12/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon10/07/2021
Change of details for Bystronic Machinen Ag as a person with significant control on 2020-10-07
dot icon20/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon25/02/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Registered office address changed from Lodge Park Hortonwood 30 Telford Shropshire TF1 7ET to Unit a5 Leasows Court Queensway Telford TF1 7AF on 2020-01-10
dot icon01/10/2019
Appointment of Mr Stephen John Brammer as a director on 2019-09-24
dot icon01/10/2019
Termination of appointment of Steven Robert Powell as a director on 2019-09-24
dot icon01/10/2019
Cessation of Steven Robert Powell as a person with significant control on 2019-09-24
dot icon01/10/2019
Termination of appointment of Steven Robert Powell as a secretary on 2019-09-24
dot icon01/10/2019
Appointment of Carol Tracey Sims as a secretary on 2019-09-24
dot icon03/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon03/07/2019
Termination of appointment of Burghard Claudius Schneider as a director on 2019-06-30
dot icon11/02/2019
Full accounts made up to 2018-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon18/06/2018
Appointment of Mr Jens Mayr as a director on 2018-06-06
dot icon27/02/2018
Full accounts made up to 2017-12-31
dot icon16/02/2018
Notification of Bystronic Machinen Ag as a person with significant control on 2016-04-06
dot icon16/02/2018
Notification of Steven Powell as a person with significant control on 2016-04-06
dot icon16/02/2018
Withdrawal of a person with significant control statement on 2018-02-16
dot icon10/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon09/07/2017
Notification of a person with significant control statement
dot icon15/02/2017
Full accounts made up to 2016-12-31
dot icon25/11/2016
Termination of appointment of Tobias Hoche as a director on 2016-10-01
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon20/07/2015
Statement by Directors
dot icon20/07/2015
Statement of capital on 2015-07-20
dot icon20/07/2015
Solvency Statement dated 02/07/15
dot icon20/07/2015
Resolutions
dot icon06/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon12/05/2014
Accounts made up to 2013-12-31
dot icon13/03/2014
Appointment of Mr Tobias Hoche as a director
dot icon13/03/2014
Appointment of Dr Burghard Claudius Schneider as a director
dot icon13/03/2014
Termination of appointment of Richard Jakob as a director
dot icon04/12/2013
Termination of appointment of Andreas Berner as a director
dot icon04/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon11/06/2013
Accounts made up to 2012-12-31
dot icon11/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon28/05/2012
Accounts made up to 2011-12-31
dot icon05/09/2011
Accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon13/07/2010
Accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon07/07/2010
Director's details changed for Richard Alfred Jakob on 2009-12-31
dot icon07/07/2010
Director's details changed for Andreas Werner Berner on 2009-12-31
dot icon20/08/2009
Particulars of contract relating to shares
dot icon20/08/2009
Ad 04/08/09\gbp si 2500000@1=2500000\gbp ic 900000/3400000\
dot icon20/08/2009
Nc inc already adjusted 04/08/09
dot icon20/08/2009
Resolutions
dot icon03/07/2009
Return made up to 26/06/09; full list of members
dot icon08/06/2009
Accounts made up to 2008-12-31
dot icon02/07/2008
Return made up to 26/06/08; full list of members
dot icon05/06/2008
Accounts made up to 2007-12-31
dot icon03/01/2008
New director appointed
dot icon06/11/2007
Director resigned
dot icon13/07/2007
Return made up to 26/06/07; full list of members
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon24/05/2007
Accounts made up to 2006-12-31
dot icon04/01/2007
Particulars of contract relating to shares
dot icon04/01/2007
Ad 11/12/06--------- £ si 500000@1=500000 £ ic 400000/900000
dot icon10/07/2006
Return made up to 26/06/06; full list of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: 6-10 george street wolverhampton west midlands WV2 4DN
dot icon23/03/2006
Accounts made up to 2005-12-31
dot icon14/02/2006
Auditor's resignation
dot icon26/01/2006
Particulars of contract relating to shares
dot icon26/01/2006
Ad 31/12/05--------- £ si 200000@1=200000 £ ic 200000/400000
dot icon26/01/2006
Memorandum and Articles of Association
dot icon19/01/2006
Nc inc already adjusted 31/12/05
dot icon19/01/2006
Resolutions
dot icon04/07/2005
Return made up to 26/06/05; full list of members
dot icon01/03/2005
Accounts for a medium company made up to 2004-12-31
dot icon05/07/2004
Return made up to 26/06/04; full list of members
dot icon05/07/2004
Secretary's particulars changed;director's particulars changed
dot icon11/03/2004
Accounts for a medium company made up to 2003-12-31
dot icon28/02/2004
New director appointed
dot icon28/02/2004
Director resigned
dot icon05/07/2003
Return made up to 26/06/03; full list of members
dot icon30/05/2003
Accounts for a small company made up to 2002-12-31
dot icon06/03/2003
Certificate of change of name
dot icon09/07/2002
Return made up to 26/06/02; full list of members
dot icon18/03/2002
Director resigned
dot icon18/03/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon18/03/2002
New director appointed
dot icon14/02/2002
Accounts for a small company made up to 2001-12-31
dot icon10/07/2001
Return made up to 26/06/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-12-31
dot icon26/10/2000
Ad 15/10/00--------- £ si 199999@1=199999 £ ic 1/200000
dot icon11/10/2000
Nc inc already adjusted 26/09/00
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon04/10/2000
New secretary appointed;new director appointed
dot icon27/09/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon27/09/2000
Secretary resigned;director resigned
dot icon27/09/2000
Director resigned
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon14/08/2000
Certificate of change of name
dot icon26/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Carol Tracey
Secretary
24/09/2019 - 21/09/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYSTRONIC GLASS UK LIMITED

BYSTRONIC GLASS UK LIMITED is an(a) Dissolved company incorporated on 26/06/2000 with the registered office located at Unit A5 Leasows Court, Queensway, Telford TF1 7AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYSTRONIC GLASS UK LIMITED?

toggle

BYSTRONIC GLASS UK LIMITED is currently Dissolved. It was registered on 26/06/2000 and dissolved on 18/06/2024.

Where is BYSTRONIC GLASS UK LIMITED located?

toggle

BYSTRONIC GLASS UK LIMITED is registered at Unit A5 Leasows Court, Queensway, Telford TF1 7AF.

What does BYSTRONIC GLASS UK LIMITED do?

toggle

BYSTRONIC GLASS UK LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for BYSTRONIC GLASS UK LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.