SULZER SERVICES (UK) LIMITED

SULZER SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSULZER SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00270442
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SULZER SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SULZER ELECTRO MECHANICAL SERVICES (UK) LIMITEDMar 01, 2017Mar 01, 2017
    DOWDING & MILLS (U.K.) LIMITEDJun 29, 1983Jun 29, 1983
    DOWDING & MILLS (NORTH EASTERN) LIMITEDDec 31, 1976Dec 31, 1976
    C.HORNE AND COMPANY,LIMITEDNov 22, 1932Nov 22, 1932

    What are the latest accounts for SULZER SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SULZER SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for SULZER SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Rowland Davenport as a director on Dec 10, 2025

    1 pagesTM01

    Appointment of Mr David Jonathon Ellis as a director on Dec 10, 2025

    2 pagesAP01

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    43 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Director's details changed for Mrs Vanessa Lorraine Jackson on Jun 14, 2024

    2 pagesCH01

    Appointment of Mrs Helen Louise Hanlon as a director on Apr 29, 2024

    2 pagesAP01

    Appointment of Mrs Vanessa Lorraine Jackson as a director on Mar 19, 2024

    2 pagesAP01

    Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Mr Lee Michael Dixon as a secretary on Nov 16, 2023

    2 pagesAP03

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Certificate of change of name

    Company name changed sulzer electro mechanical services (uk) LIMITED\certificate issued on 10/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2023

    RES15

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christian Powles as a director on Jan 17, 2022

    1 pagesTM01

    Appointment of Mr John Rowland Davenport as a director on Jan 17, 2022

    2 pagesAP01

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of SULZER SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXON, Lee Michael
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    Secretary
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    316298630001
    ELLIS, David Jonathon
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    Director
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    ScotlandBritish285759210001
    HANLON, Helen Louise
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    Director
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    EnglandBritish292443640001
    JACKSON, Vanessa Lorraine
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    Director
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    EnglandBritish261094270001
    BALEM, Simon Grant
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Secretary
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    United Kingdom100212240001
    BARRETT, Timothy Ian
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    Secretary
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    British89153860002
    COULSON, Kathleen Louise
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Secretary
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British67906510002
    GREVES, John Charles
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    Secretary
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    British95944970001
    HUSSAIN, Naveed
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Secretary
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    241670330001
    ARDEN, Derrick James
    8 Stepney Drive
    YO12 5DH Scarborough
    North Yorkshire
    Director
    8 Stepney Drive
    YO12 5DH Scarborough
    North Yorkshire
    United KingdomBritish42889910001
    BALEM, Simon Grant
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    EnglandBritish100212240002
    BANKS, David Eric
    Douelis 49 Ben Rhydding Road
    LS29 8RN Ilkley
    West Yorkshire
    Director
    Douelis 49 Ben Rhydding Road
    LS29 8RN Ilkley
    West Yorkshire
    EnglandBritish57820760002
    BARRETT, Timothy Ian
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    Director
    14 Ferndale Park
    Pedmore
    DY9 0RB Stourbridge
    West Midlands
    United KingdomBritish89153860002
    BOAST, Clive Richard
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    Director
    22 The Croft
    DY11 6LX Kidderminster
    Worcestershire
    EnglandEnglish101925170001
    BRADWELL, Garth Jeffrey
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    EnglandBritish152981330001
    BREWSTER, Colin, Operations Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    United KingdomBritish101194870008
    CAPEY, Michael Hugh
    Brock Bank
    Winnothdale
    ST10 4HB Upper Tean
    Staffordshire
    Director
    Brock Bank
    Winnothdale
    ST10 4HB Upper Tean
    Staffordshire
    British73520790002
    COLE, James Henry Robert
    Rotherhams Oak Cottage
    Rotherhams Oak Lane Hockley Heath
    B94 6RW Solihull
    Westmidlands
    Director
    Rotherhams Oak Cottage
    Rotherhams Oak Lane Hockley Heath
    B94 6RW Solihull
    Westmidlands
    British113180001
    COULSON, Kathleen Louise
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    Director
    65 Grange Road
    Dorridge
    B93 8QS Solihull
    West Midlands
    British67906510002
    DAVENPORT, John Rowland
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    Director
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    EnglandBritish291715640001
    DAVIES, Tudor Griffith
    Home Farm
    The Hendre
    NP25 5HH Monmouth
    Gwent
    Director
    Home Farm
    The Hendre
    NP25 5HH Monmouth
    Gwent
    WalesWelsh68085230001
    GIBBON, Brian Alfred
    Spinney Lodge 3 Hornton Close
    Little Aston
    B74 4UT Sutton Coldfield
    West Midlands
    Director
    Spinney Lodge 3 Hornton Close
    Little Aston
    B74 4UT Sutton Coldfield
    West Midlands
    EnglandBritish1728030002
    GREVES, John Charles
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    Director
    2 Ambleside Way
    CV11 6AT Nuneaton
    Warwickshire
    United KingdomBritish95944970001
    GUEST, Peter David
    Berkeley
    Saint Ninians Road Alyth
    PH11 8AP Blairgowrie
    Perthshire
    Director
    Berkeley
    Saint Ninians Road Alyth
    PH11 8AP Blairgowrie
    Perthshire
    British87423490001
    HABGOOD, Martyn Alan
    Witheymede
    Tibbiwell Lane
    GL6 6YA Painswick
    Gloucestershire
    Director
    Witheymede
    Tibbiwell Lane
    GL6 6YA Painswick
    Gloucestershire
    British90030950001
    HODGSON, Andrew
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    United KingdomBritish152973400002
    HOLDEN, Kenneth Harold
    Glyfada Gosmore Road
    SG4 9BE Hitchin
    Hertfordshire
    Director
    Glyfada Gosmore Road
    SG4 9BE Hitchin
    Hertfordshire
    British580480001
    HOLLINGS, Peter Lewis
    5 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    Director
    5 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    British1729930001
    HUSER, Reto
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    SwitzerlandSwiss178743460001
    HUSSAIN, Naveed
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    EnglandBritish167984820001
    POWLES, Christian, Mr.
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    Director
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    EnglandBritish239974140001
    ROBERTSON, Graeme
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    Director
    Camp Hill
    Bordesley
    B12 0JJ Birmingham
    EnglandUk196673250001
    ROGERS, Robert
    49 Hill Farm Road
    SO15 5SR Southampton
    Hampshire
    Director
    49 Hill Farm Road
    SO15 5SR Southampton
    Hampshire
    United KingdomBritish118832220001
    RUCKSTUHL, Holger Hans-Jochen
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    Director
    Manor Mill Lane
    LS11 8BR Leeds
    C/O Sulzer (Uk) Holdings Limited
    England
    SwitzerlandSwiss253315540001

    Who are the persons with significant control of SULZER SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Mill Lane
    LS11 8BR Leeds
    Sulzer
    England
    Jan 01, 2017
    Manor Mill Lane
    LS11 8BR Leeds
    Sulzer
    England
    No
    Legal FormUk Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number3347095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Manor Mill Lane
    LS11 8BR Leeds
    .
    England
    Apr 06, 2016
    Manor Mill Lane
    LS11 8BR Leeds
    .
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUnited Kingdom
    Registration Number3347095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SULZER SERVICES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2016Dec 31, 2016The 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