SULZER SERVICES (UK) LIMITED
Overview
| Company Name | SULZER SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00270442 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SULZER SERVICES (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SULZER SERVICES (UK) LIMITED located?
| Registered Office Address | C/O Sulzer (Uk) Holdings Limited Manor Mill Lane LS11 8BR Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SULZER SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SULZER ELECTRO MECHANICAL SERVICES (UK) LIMITED | Mar 01, 2017 | Mar 01, 2017 |
| DOWDING & MILLS (U.K.) LIMITED | Jun 29, 1983 | Jun 29, 1983 |
| DOWDING & MILLS (NORTH EASTERN) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| C.HORNE AND COMPANY,LIMITED | Nov 22, 1932 | Nov 22, 1932 |
What are the latest accounts for SULZER SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SULZER SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for SULZER SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Rowland Davenport as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Jonathon Ellis as a director on Dec 10, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Director's details changed for Mrs Vanessa Lorraine Jackson on Jun 14, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Helen Louise Hanlon as a director on Apr 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Vanessa Lorraine Jackson as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Lee Michael Dixon as a secretary on Nov 16, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Certificate of change of name Company name changed sulzer electro mechanical services (uk) LIMITED\certificate issued on 10/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christian Powles as a director on Jan 17, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Rowland Davenport as a director on Jan 17, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Registered office address changed from , C/O Sulzer (Uk) Holdings Limited Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR, United Kingdom to C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR on Nov 02, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from , Camp Hill, Bordesley, Birmingham, B12 0JJ to C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR on Nov 02, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SULZER SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXON, Lee Michael | Secretary | Manor Mill Lane LS11 8BR Leeds C/O Sulzer (Uk) Holdings Limited England | 316298630001 | |||||||
| ELLIS, David Jonathon | Director | Manor Mill Lane LS11 8BR Leeds C/O Sulzer (Uk) Holdings Limited England | Scotland | British | 285759210001 | |||||
| HANLON, Helen Louise | Director | Manor Mill Lane LS11 8BR Leeds C/O Sulzer (Uk) Holdings Limited England | England | British | 292443640001 | |||||
| JACKSON, Vanessa Lorraine | Director | Manor Mill Lane LS11 8BR Leeds C/O Sulzer (Uk) Holdings Limited England | England | British | 261094270001 | |||||
| BALEM, Simon Grant | Secretary | Camp Hill Bordesley B12 0JJ Birmingham | United Kingdom | 100212240001 | ||||||
| BARRETT, Timothy Ian | Secretary | 14 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | British | 89153860002 | ||||||
| COULSON, Kathleen Louise | Secretary | 65 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 67906510002 | ||||||
| GREVES, John Charles | Secretary | 2 Ambleside Way CV11 6AT Nuneaton Warwickshire | British | 95944970001 | ||||||
| HUSSAIN, Naveed | Secretary | Camp Hill Bordesley B12 0JJ Birmingham | 241670330001 | |||||||
| ARDEN, Derrick James | Director | 8 Stepney Drive YO12 5DH Scarborough North Yorkshire | United Kingdom | British | 42889910001 | |||||
| BALEM, Simon Grant | Director | Camp Hill Bordesley B12 0JJ Birmingham | England | British | 100212240002 | |||||
| BANKS, David Eric | Director | Douelis 49 Ben Rhydding Road LS29 8RN Ilkley West Yorkshire | England | British | 57820760002 | |||||
| BARRETT, Timothy Ian | Director | 14 Ferndale Park Pedmore DY9 0RB Stourbridge West Midlands | United Kingdom | British | 89153860002 | |||||
| BOAST, Clive Richard | Director | 22 The Croft DY11 6LX Kidderminster Worcestershire | England | English | 101925170001 | |||||
| BRADWELL, Garth Jeffrey | Director | Camp Hill Bordesley B12 0JJ Birmingham | England | British | 152981330001 | |||||
| BREWSTER, Colin, Operations Director | Director | Camp Hill Bordesley B12 0JJ Birmingham | United Kingdom | British | 101194870008 | |||||
| CAPEY, Michael Hugh | Director | Brock Bank Winnothdale ST10 4HB Upper Tean Staffordshire | British | 73520790002 | ||||||
| COLE, James Henry Robert | Director | Rotherhams Oak Cottage Rotherhams Oak Lane Hockley Heath B94 6RW Solihull Westmidlands | British | 113180001 | ||||||
| COULSON, Kathleen Louise | Director | 65 Grange Road Dorridge B93 8QS Solihull West Midlands | British | 67906510002 | ||||||
| DAVENPORT, John Rowland | Director | Manor Mill Lane LS11 8BR Leeds C/O Sulzer (Uk) Holdings Limited England | England | British | 291715640001 | |||||
| DAVIES, Tudor Griffith | Director | Home Farm The Hendre NP25 5HH Monmouth Gwent | Wales | Welsh | 68085230001 | |||||
| GIBBON, Brian Alfred | Director | Spinney Lodge 3 Hornton Close Little Aston B74 4UT Sutton Coldfield West Midlands | England | British | 1728030002 | |||||
| GREVES, John Charles | Director | 2 Ambleside Way CV11 6AT Nuneaton Warwickshire | United Kingdom | British | 95944970001 | |||||
| GUEST, Peter David | Director | Berkeley Saint Ninians Road Alyth PH11 8AP Blairgowrie Perthshire | British | 87423490001 | ||||||
| HABGOOD, Martyn Alan | Director | Witheymede Tibbiwell Lane GL6 6YA Painswick Gloucestershire | British | 90030950001 | ||||||
| HODGSON, Andrew | Director | Camp Hill Bordesley B12 0JJ Birmingham | United Kingdom | British | 152973400002 | |||||
| HOLDEN, Kenneth Harold | Director | Glyfada Gosmore Road SG4 9BE Hitchin Hertfordshire | British | 580480001 | ||||||
| HOLLINGS, Peter Lewis | Director | 5 Paddock Drive Dorridge B93 8BZ Solihull West Midlands | British | 1729930001 | ||||||
| HUSER, Reto | Director | Camp Hill Bordesley B12 0JJ Birmingham | Switzerland | Swiss | 178743460001 | |||||
| HUSSAIN, Naveed | Director | Camp Hill Bordesley B12 0JJ Birmingham | England | British | 167984820001 | |||||
| POWLES, Christian, Mr. | Director | Manor Mill Lane LS11 8BR Leeds C/O Sulzer (Uk) Holdings Limited England | England | British | 239974140001 | |||||
| ROBERTSON, Graeme | Director | Camp Hill Bordesley B12 0JJ Birmingham | England | Uk | 196673250001 | |||||
| ROGERS, Robert | Director | 49 Hill Farm Road SO15 5SR Southampton Hampshire | United Kingdom | British | 118832220001 | |||||
| RUCKSTUHL, Holger Hans-Jochen | Director | Manor Mill Lane LS11 8BR Leeds C/O Sulzer (Uk) Holdings Limited England | Switzerland | Swiss | 253315540001 |
Who are the persons with significant control of SULZER SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sulzer Uk Holdings Limited | Jan 01, 2017 | Manor Mill Lane LS11 8BR Leeds Sulzer England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sulzer (Uk) Holdings Ltd | Apr 06, 2016 | Manor Mill Lane LS11 8BR Leeds . England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SULZER SERVICES (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 17, 2016 | Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0