Having been setup in 1988, Bystronic Uk Ltd are based in Coventry. There are currently 51-100 employees at the company. The current directors of this company are listed as Murrell, Lee Paul, Elster, Johan, Gehrig, Cornelia, Murrell, Lee Paul, Thombs, Daniel William, Bertilson, Charles Bertil, Brien, Kevin, Cornacchia, Franco, Engstrom, Nils Sivert, Gardsby, Hans Hakan, Karlsson, Olof, Kjellberg, Karl-ola, Kumlin, Bjorn, Manaton, Nicholas Richard, Nordberg, Per-ake, Olsson, Torwald Sven, Rask, Ulf Jonas, Schupbach, Christoph, Stirling, Ian Walker, Zurcher, Christian in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELSTER, Johan | 01 March 2008 | - | 1 |
GEHRIG, Cornelia | 13 October 2011 | - | 1 |
MURRELL, Lee Paul | 01 March 2017 | - | 1 |
THOMBS, Daniel William | 01 October 2018 | - | 1 |
BERTILSON, Charles Bertil | 02 December 1992 | 01 March 1994 | 1 |
BRIEN, Kevin | N/A | 30 April 2005 | 1 |
CORNACCHIA, Franco | 10 May 2009 | 29 April 2011 | 1 |
ENGSTROM, Nils Sivert | 14 January 1992 | 31 January 1995 | 1 |
GARDSBY, Hans Hakan | 14 January 1992 | 02 December 1992 | 1 |
KARLSSON, Olof | 02 March 2000 | 28 September 2000 | 1 |
KJELLBERG, Karl-Ola | 30 January 1997 | 02 March 2000 | 1 |
KUMLIN, Bjorn | 01 March 1995 | 29 January 2002 | 1 |
MANATON, Nicholas Richard | 03 February 1998 | 31 December 2003 | 1 |
NORDBERG, Per-Ake | 29 June 1994 | 30 January 1997 | 1 |
OLSSON, Torwald Sven | 02 March 2000 | 10 January 2005 | 1 |
RASK, Ulf Jonas | 06 March 2002 | 08 July 2002 | 1 |
SCHUPBACH, Christoph | 01 January 2005 | 10 May 2009 | 1 |
STIRLING, Ian Walker | 29 June 1994 | 14 March 2003 | 1 |
ZURCHER, Christian | 01 January 2005 | 20 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRELL, Lee Paul | 06 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 August 2020 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 15 April 2019 | |
TM01 - Termination of appointment of director | 31 December 2018 | |
CS01 - N/A | 15 October 2018 | |
AP01 - Appointment of director | 01 October 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 20 March 2017 | |
CH01 - Change of particulars for director | 13 March 2017 | |
CH01 - Change of particulars for director | 10 March 2017 | |
CH01 - Change of particulars for director | 10 March 2017 | |
CH01 - Change of particulars for director | 10 March 2017 | |
CH01 - Change of particulars for director | 09 March 2017 | |
AP01 - Appointment of director | 09 March 2017 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 16 March 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AUD - Auditor's letter of resignation | 30 April 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AP01 - Appointment of director | 17 October 2011 | |
TM01 - Termination of appointment of director | 09 May 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 October 2010 | |
AD01 - Change of registered office address | 13 October 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AD01 - Change of registered office address | 23 December 2009 | |
AR01 - Annual Return | 18 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH03 - Change of particulars for secretary | 05 November 2009 | |
395 - Particulars of a mortgage or charge | 24 July 2009 | |
288a - Notice of appointment of directors or secretaries | 19 May 2009 | |
288b - Notice of resignation of directors or secretaries | 19 May 2009 | |
AA - Annual Accounts | 06 March 2009 | |
363a - Annual Return | 28 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2008 | |
288b - Notice of resignation of directors or secretaries | 28 October 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
AA - Annual Accounts | 07 March 2008 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 17 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2006 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 24 February 2006 | |
123 - Notice of increase in nominal capital | 19 January 2006 | |
RESOLUTIONS - N/A | 10 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2006 | |
AUD - Auditor's letter of resignation | 05 January 2006 | |
CERTNM - Change of name certificate | 06 December 2005 | |
363s - Annual Return | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 09 May 2005 | |
288a - Notice of appointment of directors or secretaries | 20 April 2005 | |
AUD - Auditor's letter of resignation | 23 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2005 | |
AA - Annual Accounts | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
395 - Particulars of a mortgage or charge | 22 January 2005 | |
288b - Notice of resignation of directors or secretaries | 17 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2004 | |
AUD - Auditor's letter of resignation | 27 October 2004 | |
363s - Annual Return | 19 October 2004 | |
AA - Annual Accounts | 26 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 January 2004 | |
395 - Particulars of a mortgage or charge | 06 January 2004 | |
363s - Annual Return | 16 October 2003 | |
AA - Annual Accounts | 08 October 2003 | |
395 - Particulars of a mortgage or charge | 16 May 2003 | |
288b - Notice of resignation of directors or secretaries | 25 March 2003 | |
363s - Annual Return | 10 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 July 2002 | |
AA - Annual Accounts | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 March 2002 | |
363s - Annual Return | 18 October 2001 | |
AA - Annual Accounts | 01 March 2001 | |
363s - Annual Return | 31 October 2000 | |
288b - Notice of resignation of directors or secretaries | 31 October 2000 | |
AA - Annual Accounts | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 23 March 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
363s - Annual Return | 14 October 1999 | |
AA - Annual Accounts | 11 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1998 | |
363s - Annual Return | 14 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1998 | |
AA - Annual Accounts | 11 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
363s - Annual Return | 24 October 1997 | |
395 - Particulars of a mortgage or charge | 16 September 1997 | |
288b - Notice of resignation of directors or secretaries | 06 March 1997 | |
AA - Annual Accounts | 07 February 1997 | |
288a - Notice of appointment of directors or secretaries | 05 February 1997 | |
363s - Annual Return | 13 November 1996 | |
RESOLUTIONS - N/A | 11 April 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 March 1996 | |
363s - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 06 November 1995 | |
288 - N/A | 12 April 1995 | |
AA - Annual Accounts | 16 November 1994 | |
363s - Annual Return | 16 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 1994 | |
288 - N/A | 09 August 1994 | |
288 - N/A | 28 July 1994 | |
395 - Particulars of a mortgage or charge | 26 May 1994 | |
395 - Particulars of a mortgage or charge | 26 May 1994 | |
288 - N/A | 07 April 1994 | |
AA - Annual Accounts | 24 November 1993 | |
363s - Annual Return | 24 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1993 | |
395 - Particulars of a mortgage or charge | 23 June 1993 | |
395 - Particulars of a mortgage or charge | 05 January 1993 | |
288 - N/A | 22 December 1992 | |
AA - Annual Accounts | 27 November 1992 | |
363s - Annual Return | 25 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 July 1992 | |
288 - N/A | 04 February 1992 | |
288 - N/A | 04 February 1992 | |
288 - N/A | 22 January 1992 | |
AA - Annual Accounts | 22 January 1992 | |
363b - Annual Return | 22 January 1992 | |
288 - N/A | 24 September 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 September 1991 | |
RESOLUTIONS - N/A | 25 July 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 June 1991 | |
288 - N/A | 02 May 1991 | |
363a - Annual Return | 17 April 1991 | |
MEM/ARTS - N/A | 28 March 1991 | |
AA - Annual Accounts | 10 January 1991 | |
395 - Particulars of a mortgage or charge | 20 December 1990 | |
288 - N/A | 24 August 1990 | |
288 - N/A | 24 August 1990 | |
RESOLUTIONS - N/A | 15 August 1990 | |
RESOLUTIONS - N/A | 15 August 1990 | |
RESOLUTIONS - N/A | 15 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 1990 | |
123 - Notice of increase in nominal capital | 15 August 1990 | |
363 - Annual Return | 15 June 1990 | |
CERTNM - Change of name certificate | 23 May 1990 | |
395 - Particulars of a mortgage or charge | 14 May 1990 | |
287 - Change in situation or address of Registered Office | 14 March 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 January 1990 | |
CERTNM - Change of name certificate | 23 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 1989 | |
123 - Notice of increase in nominal capital | 12 December 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 October 1988 | |
MEM/ARTS - N/A | 10 October 1988 | |
CERTNM - Change of name certificate | 21 September 1988 | |
RESOLUTIONS - N/A | 12 September 1988 | |
288 - N/A | 12 September 1988 | |
288 - N/A | 12 September 1988 | |
287 - Change in situation or address of Registered Office | 12 September 1988 | |
MISC - Miscellaneous document | 11 July 1988 | |
MISC - Miscellaneous document | 11 July 1988 | |
NEWINC - New incorporation documents | 11 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Memorandum of security over cash deposits | 22 July 2009 | Outstanding |
N/A |
Debenture | 21 January 2005 | Fully Satisfied |
N/A |
Debenture | 23 December 2003 | Fully Satisfied |
N/A |
Deed of assignment | 14 May 2003 | Fully Satisfied |
N/A |
Debenture | 12 September 1997 | Fully Satisfied |
N/A |
Floating charge | 11 May 1994 | Fully Satisfied |
N/A |
Assignment | 11 May 1994 | Fully Satisfied |
N/A |
Charge over credit balances | 16 June 1993 | Fully Satisfied |
N/A |
Deed of charge. | 22 December 1992 | Fully Satisfied |
N/A |
Rent deposit deed. | 18 December 1990 | Fully Satisfied |
N/A |
Debenture | 01 May 1990 | Fully Satisfied |
N/A |