Bobst Uk Holdings Ltd REDDITCH


Founded in 1970, Bobst Uk Holdings, classified under reg no. 00980761 is an active company. Currently registered at Ravensbank House Ravensbank Drive B98 9NA, Redditch the company has been in the business for fifty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2012/04/26 Bobst Uk Holdings Ltd is no longer carrying the name Bobst Group (uk Holdings).

Currently there are 2 directors in the the firm, namely Attilio T. and Neil J.. In addition one secretary - Neil J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William W. who worked with the the firm until 21 July 1998.

Bobst Uk Holdings Ltd Address / Contact

Office Address Ravensbank House Ravensbank Drive
Office Address2 Moons Moat North Industrial Estate
Town Redditch
Post code B98 9NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00980761
Date of Incorporation Fri, 29th May 1970
Industry Activities of head offices
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Attilio T.

Position: Director

Appointed: 01 September 2011

Neil J.

Position: Director

Appointed: 01 September 2011

Neil J.

Position: Secretary

Appointed: 31 July 2010

William W.

Position: Secretary

Resigned: 21 July 1998

Jean H.

Position: Director

Appointed: 31 July 2010

Resigned: 01 September 2011

Christian B.

Position: Director

Appointed: 01 August 2002

Resigned: 01 September 2011

Claude C.

Position: Director

Appointed: 21 March 2000

Resigned: 29 February 2008

Philippe D.

Position: Director

Appointed: 21 March 2000

Resigned: 29 February 2008

Stephen D.

Position: Secretary

Appointed: 21 July 1998

Resigned: 31 July 2010

Stephen D.

Position: Director

Appointed: 01 June 1998

Resigned: 31 July 2010

David S.

Position: Director

Appointed: 02 June 1997

Resigned: 06 December 1998

Christopher C.

Position: Director

Appointed: 02 June 1997

Resigned: 21 March 2000

Geoffrey D.

Position: Director

Appointed: 31 March 1992

Resigned: 01 August 2002

William W.

Position: Director

Appointed: 31 March 1992

Resigned: 21 March 2000

James V.

Position: Director

Appointed: 31 March 1992

Resigned: 21 March 2000

Laurence K.

Position: Director

Appointed: 31 March 1992

Resigned: 29 September 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Neil J. The abovementioned PSC has significiant influence or control over the company,.

Neil J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bobst Group (uk Holdings) April 26, 2012
Fairfield Enterprises January 7, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, October 2023
Free Download (25 pages)

Company search

Advertisements