Sulzer Services (UK) Limited LEEDS


Sulzer Services (UK) started in year 1932 as Private Limited Company with registration number 00270442. The Sulzer Services (UK) company has been functioning successfully for 92 years now and its status is active. The firm's office is based in Leeds at C/o Sulzer (uk) Holdings Limited. Postal code: LS11 8BR. Since Wednesday 10th May 2023 Sulzer Services (UK) Limited is no longer carrying the name Sulzer Electro Mechanical Services (UK).

Currently there are 2 directors in the the company, namely Vanessa J. and John D.. In addition one secretary - Lee D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B12 0JJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1002935 . It is located at 193 Camp Hill, Bordesley, Birmingham with a total of 3 cars.

Sulzer Services (UK) Limited Address / Contact

Office Address C/o Sulzer (uk) Holdings Limited
Office Address2 Manor Mill Lane
Town Leeds
Post code LS11 8BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00270442
Date of Incorporation Tue, 22nd Nov 1932
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 92 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Vanessa J.

Position: Director

Appointed: 19 March 2024

Lee D.

Position: Secretary

Appointed: 16 November 2023

John D.

Position: Director

Appointed: 17 January 2022

Holger R.

Position: Director

Appointed: 28 November 2018

Resigned: 07 March 2024

Naveed H.

Position: Secretary

Appointed: 22 December 2017

Resigned: 01 August 2019

Christian P.

Position: Director

Appointed: 09 November 2017

Resigned: 17 January 2022

Naveed H.

Position: Director

Appointed: 19 October 2016

Resigned: 01 August 2019

Graeme R.

Position: Director

Appointed: 10 April 2015

Resigned: 30 September 2016

Reto H.

Position: Director

Appointed: 03 June 2013

Resigned: 18 October 2016

Garth B.

Position: Director

Appointed: 28 July 2010

Resigned: 10 May 2018

Andrew H.

Position: Director

Appointed: 28 July 2010

Resigned: 30 May 2013

Simon B.

Position: Director

Appointed: 15 February 2007

Resigned: 22 December 2017

Tudor D.

Position: Director

Appointed: 01 February 2007

Resigned: 28 July 2010

Robert R.

Position: Director

Appointed: 01 February 2007

Resigned: 06 September 2011

David B.

Position: Director

Appointed: 01 February 2007

Resigned: 14 June 2010

Colin B.

Position: Director

Appointed: 25 October 2004

Resigned: 30 June 2013

Simon B.

Position: Secretary

Appointed: 06 September 2004

Resigned: 22 December 2017

Timothy B.

Position: Director

Appointed: 06 September 2004

Resigned: 28 July 2010

Peter G.

Position: Director

Appointed: 19 May 2003

Resigned: 25 October 2004

Timothy B.

Position: Secretary

Appointed: 08 April 2003

Resigned: 06 September 2004

Kathleen C.

Position: Director

Appointed: 22 October 2002

Resigned: 07 April 2003

Michael C.

Position: Director

Appointed: 01 December 2000

Resigned: 06 September 2004

Kathleen C.

Position: Secretary

Appointed: 01 January 2000

Resigned: 07 April 2003

Kenneth H.

Position: Director

Appointed: 08 July 1998

Resigned: 30 June 2000

Brian G.

Position: Director

Appointed: 08 July 1998

Resigned: 14 November 2002

Derrick A.

Position: Director

Appointed: 08 July 1998

Resigned: 26 March 2003

Martyn H.

Position: Director

Appointed: 25 November 1997

Resigned: 29 November 2002

Clive B.

Position: Director

Appointed: 17 October 1991

Resigned: 01 December 2000

James C.

Position: Director

Appointed: 17 October 1991

Resigned: 26 December 1997

Peter H.

Position: Director

Appointed: 17 October 1991

Resigned: 31 January 1992

John G.

Position: Director

Appointed: 17 October 1991

Resigned: 31 December 1999

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Sulzer Uk Holdings Limited from Leeds, England. The abovementioned PSC is categorised as "an uk limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Sulzer (Uk) Holdings Ltd that entered Leeds, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sulzer Uk Holdings Limited

Sulzer Manor Mill Lane, Leeds, LS11 8BR, England

Legal authority Uk
Legal form Uk Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 3347095
Notified on 1 January 2017
Nature of control: 75,01-100% shares

Sulzer (Uk) Holdings Ltd

. Manor Mill Lane, Leeds, LS11 8BR, England

Legal authority Uk Law
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 3347095
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sulzer Electro Mechanical Services (UK) May 10, 2023
Dowding & Mills (u.k.) March 1, 2017

Transport Operator Data

193 Camp Hill
Address Bordesley
City Birmingham
Post code B12 0JJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (41 pages)

Company search