LANDIS + GYR (STOCKPORT) LIMITED

LANDIS + GYR (STOCKPORT) LIMITED

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

    Company NameLANDIS + GYR (STOCKPORT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04079985
    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 LANDIS + GYR (STOCKPORT) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LANDIS + GYR (STOCKPORT) LIMITED located?

    Registered Office Address
    The Landing Trident Business Park
    Styal Road
    M22 5XB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LANDIS + GYR (STOCKPORT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANDIS+GYR LIMITEDOct 18, 2002Oct 18, 2002
    SIEMENS METERING PRODUCTS LIMITEDJun 25, 2002Jun 25, 2002
    PLAINOFFER2 LIMITEDApr 12, 2002Apr 12, 2002
    SVI T5 LIMITEDSep 28, 2000Sep 28, 2000

    What are the latest accounts for LANDIS + GYR (STOCKPORT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for LANDIS + GYR (STOCKPORT) LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2025
    Next Confirmation Statement DueOct 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2024
    OverdueNo

    What are the latest filings for LANDIS + GYR (STOCKPORT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Statement of capital on Jan 05, 2024

    • Capital: GBP 0.863580
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount arising from reduction credited to the profit an d loss account/director's authorisation 20/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Unaudited abridged accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Change of details for Bayard Metering (Uk) as a person with significant control on Sep 28, 2021

    2 pagesPSC05

    Appointment of Mr Simon Paul Mcgregor Egan as a director on Apr 17, 2023

    2 pagesAP01

    Termination of appointment of Charles Philip Walker as a director on Apr 17, 2023

    1 pagesTM01

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    8 pagesAA

    Termination of appointment of Susanne Carol Seitz as a director on Oct 13, 2021

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Landis + Gyr Limited 1 Lysander Drive, Northfields Industrial Estate Market Deeping Peterborough PE6 8FB to The Landing Trident Business Park Styal Road Manchester M22 5XB on Sep 28, 2021

    1 pagesAD01

    Termination of appointment of Teemu Tapani Airaksinen as a director on Sep 24, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Appointment of Susanne Carol Seitz as a director on Mar 01, 2020

    2 pagesAP01

    Appointment of Mr Teemu Tapani Airaksinen as a director on Mar 01, 2020

    2 pagesAP01

    Termination of appointment of Stephen George Cunningham as a director on Feb 20, 2020

    1 pagesTM01

    Confirmation statement made on Sep 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Who are the officers of LANDIS + GYR (STOCKPORT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGAN, Simon Paul Mcgregor
    Trident Business Park
    Styal Road
    M22 5XB Manchester
    The Landing
    England
    Director
    Trident Business Park
    Styal Road
    M22 5XB Manchester
    The Landing
    England
    IrelandIrishDirector308192010001
    ARON, Jeremy Andrew
    34 Wakehams Hill
    HA5 3BQ Pinner
    Middlesex
    Secretary
    34 Wakehams Hill
    HA5 3BQ Pinner
    Middlesex
    British66089010002
    BRADLEY, Peter Charles
    18 Hawthorn Drive
    Uppingham
    LE15 9TA Oakham
    Leicestershire
    Secretary
    18 Hawthorn Drive
    Uppingham
    LE15 9TA Oakham
    Leicestershire
    British8315010001
    GENT, Gerard Thomas
    Monks Way Littleworth Road
    Seale
    GU10 1JN Farnham
    Surrey
    Secretary
    Monks Way Littleworth Road
    Seale
    GU10 1JN Farnham
    Surrey
    British51697750003
    WALKER, Derek
    Herons Pool
    Willowmead Drive
    SK10 4BU Prestbury
    Secretary
    Herons Pool
    Willowmead Drive
    SK10 4BU Prestbury
    BritishFinance Director85485440001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIRAKSINEN, Teemu Tapani
    c/o Landis + Gyr Limited
    Lysander Drive, Northfields Industrial Estate
    Market Deeping
    PE6 8FB Peterborough
    1
    Director
    c/o Landis + Gyr Limited
    Lysander Drive, Northfields Industrial Estate
    Market Deeping
    PE6 8FB Peterborough
    1
    SwitzerlandFinnishCfo Emea259229610001
    ARON, Jeremy Andrew
    48 Moss Lane
    HA5 3AX Pinner
    Middlesex
    Director
    48 Moss Lane
    HA5 3AX Pinner
    Middlesex
    United KingdomBritishSolicitor66089010003
    BEADSWORTH, Christopher
    1 Croasdale Close
    Royton
    OL2 6QE Oldham
    Lancashire
    Director
    1 Croasdale Close
    Royton
    OL2 6QE Oldham
    Lancashire
    BritishManaging Director79397790001
    CUNNINGHAM, Stephen George
    c/o Landis + Gyr Limited
    Lysander Drive, Northfields Industrial Estate
    Market Deeping
    PE6 8FB Peterborough
    1
    Director
    c/o Landis + Gyr Limited
    Lysander Drive, Northfields Industrial Estate
    Market Deeping
    PE6 8FB Peterborough
    1
    EnglandBritishCeo Uk And Ireland51563570001
    ELMER, Jonathan Richard
    9 Orchard Close
    Egleton
    LE15 8AG Oakham
    Leicestershire
    Director
    9 Orchard Close
    Egleton
    LE15 8AG Oakham
    Leicestershire
    United KingdomBritishDirector30593390002
    GENT, Gerard Thomas
    Monks Way Littleworth Road
    Seale
    GU10 1JN Farnham
    Surrey
    Director
    Monks Way Littleworth Road
    Seale
    GU10 1JN Farnham
    Surrey
    United KingdomBritishSolicitor51697750003
    HECHT, Dieter
    Schulwet 4
    Oberwil
    Zg 6317
    Switzerland
    Director
    Schulwet 4
    Oberwil
    Zg 6317
    Switzerland
    GermanDirector94819460001
    HOWARD, Ian Philip
    Broomfield
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    Director
    Broomfield
    Copse Lane Long Sutton
    RG25 1SX Odiham
    Hampshire
    United KingdomBritishDirector6292080001
    JUD, Oliver Peter
    c/o Landis + Gyr Limited
    Lysander Drive, Northfields Industrial Estate
    Market Deeping
    PE6 8FB Peterborough
    1
    Director
    c/o Landis + Gyr Limited
    Lysander Drive, Northfields Industrial Estate
    Market Deeping
    PE6 8FB Peterborough
    1
    EnglandSwissCompany Director192741300001
    KESSEL, Peter
    Tiblen Strasse 3
    Zuerich
    Zh 8049
    Switzerland
    Director
    Tiblen Strasse 3
    Zuerich
    Zh 8049
    Switzerland
    SwissDirector94819370001
    LOESCHBERGER, Juergen Roland
    Im Doerfli 14
    Ch-6343
    Holzhaeusern
    Switzerland
    Director
    Im Doerfli 14
    Ch-6343
    Holzhaeusern
    Switzerland
    GermanChief Technical Officer87725250001
    LORD, Pamela Mary
    7 Epping Close
    OL9 9ST Chadderton
    Greater Manchester
    Director
    7 Epping Close
    OL9 9ST Chadderton
    Greater Manchester
    BritishCommercial Manager72113120001
    POLLOCK, Martin Robert
    6 Roman Road
    SY3 9AU Shrewsbury
    Salop
    Director
    6 Roman Road
    SY3 9AU Shrewsbury
    Salop
    BritishDirector60130920001
    SEITZ, Susanne Carol
    Trident Business Park
    Styal Road
    M22 5XB Manchester
    The Landing
    England
    Director
    Trident Business Park
    Styal Road
    M22 5XB Manchester
    The Landing
    England
    SwitzerlandSwissExecutive Vp Emea259230510001
    SPREITER, Andreas Stanley
    Weinbergstrasse 6
    Ch-6330 Cham
    Switzerland
    Director
    Weinbergstrasse 6
    Ch-6330 Cham
    Switzerland
    Swiss & BritishChief Financial Officer87725110001
    STRETCH, Jonathan Hugh
    Lysander Drive
    Market Deeping
    PE6 8FB Peterborough
    1
    Uk
    Director
    Lysander Drive
    Market Deeping
    PE6 8FB Peterborough
    1
    Uk
    Switzerland ZugAustralianExecutve176491470001
    UMBACH, Andreas Vicente
    Rosenbergweg 7a
    Ch-6300 Zug
    Switzerland
    Director
    Rosenbergweg 7a
    Ch-6300 Zug
    Switzerland
    GermanChief Executive Officer87725020001
    WALKER, Charles Philip
    Trident Business Park
    Styal Road
    M22 5XB Manchester
    The Landing
    England
    Director
    Trident Business Park
    Styal Road
    M22 5XB Manchester
    The Landing
    England
    EnglandBritishChief Financial Officer219504120001
    WALKER, Derek
    Herons Pool
    Willowmead Drive
    SK10 4BU Prestbury
    Director
    Herons Pool
    Willowmead Drive
    SK10 4BU Prestbury
    BritishFinancial Director85485440001
    WEIR, Donald James
    The Gatehouse
    May Lodge Drive
    NG22 9DE Rufford
    Nottinghamshire
    Director
    The Gatehouse
    May Lodge Drive
    NG22 9DE Rufford
    Nottinghamshire
    BritishDirector82987290001
    WEIR, Gary Samuel Henderson
    11 Beechway
    SK9 6LB Wilmslow
    Cheshire
    Director
    11 Beechway
    SK9 6LB Wilmslow
    Cheshire
    BritishFinance Director74899150001
    WRIGHT, Victoria Irene
    c/o Landis + Gyr Limited
    Lysander Drive, Northfields Industrial Estate
    Market Deeping
    PE6 8FB Peterborough
    1
    England
    Director
    c/o Landis + Gyr Limited
    Lysander Drive, Northfields Industrial Estate
    Market Deeping
    PE6 8FB Peterborough
    1
    England
    EnglandBritishUk Financial Controller189418150001

    Who are the persons with significant control of LANDIS + GYR (STOCKPORT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bayard Metering (Uk)
    Styal Road
    M22 5XB Manchester
    The Landing Trident Business Park
    England
    Apr 06, 2016
    Styal Road
    M22 5XB Manchester
    The Landing Trident Business Park
    England
    No
    Legal FormUnlimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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