Saurer Fibrevision Limited MACCLESFIELD


Saurer Fibrevision started in year 1998 as Private Limited Company with registration number 03665668. The Saurer Fibrevision company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Macclesfield at Heather Close. Postal code: SK11 0LR. Since 13th September 2013 Saurer Fibrevision Limited is no longer carrying the name Oerlikon Fibrevision.

The firm has 2 directors, namely Uwe R., Nicholas M.. Of them, Nicholas M. has been with the company the longest, being appointed on 13 October 2020 and Uwe R. has been with the company for the least time - from 1 August 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Saurer Fibrevision Limited Address / Contact

Office Address Heather Close
Office Address2 Lyme Green Business Park
Town Macclesfield
Post code SK11 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03665668
Date of Incorporation Wed, 11th Nov 1998
Industry Manufacture of machinery for textile, apparel and leather production
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Uwe R.

Position: Director

Appointed: 01 August 2022

Nicholas M.

Position: Director

Appointed: 13 October 2020

Anton K.

Position: Director

Appointed: 11 May 2020

Resigned: 31 July 2022

Patrick V.

Position: Director

Appointed: 11 May 2020

Resigned: 17 June 2021

Christof B.

Position: Director

Appointed: 08 August 2013

Resigned: 18 May 2020

Georg S.

Position: Director

Appointed: 25 January 2012

Resigned: 03 July 2013

Ulrich W.

Position: Director

Appointed: 25 January 2012

Resigned: 03 July 2013

Jorg S.

Position: Director

Appointed: 26 August 2010

Resigned: 18 May 2020

Daniel L.

Position: Director

Appointed: 26 August 2010

Resigned: 29 July 2013

Clemens R.

Position: Director

Appointed: 01 December 2008

Resigned: 26 August 2010

Stefan E.

Position: Director

Appointed: 13 October 2008

Resigned: 26 August 2010

Ian H.

Position: Secretary

Appointed: 31 January 2008

Resigned: 25 January 2012

Ian H.

Position: Director

Appointed: 13 October 2005

Resigned: 25 January 2012

Glenn B.

Position: Director

Appointed: 13 October 2005

Resigned: 25 January 2012

Martin S.

Position: Director

Appointed: 13 October 2005

Resigned: 01 April 2008

Jennifer L.

Position: Director

Appointed: 24 July 2000

Resigned: 21 February 2008

Jennifer L.

Position: Secretary

Appointed: 15 November 1999

Resigned: 31 January 2008

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 11 November 1998

Resigned: 11 November 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1998

Resigned: 11 November 1998

Malcolm H.

Position: Secretary

Appointed: 11 November 1998

Resigned: 15 November 1999

Malcolm H.

Position: Director

Appointed: 11 November 1998

Resigned: 25 January 2012

Reginald L.

Position: Director

Appointed: 11 November 1998

Resigned: 17 August 2000

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Xueping P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Pan X. This PSC owns 25-50% shares.

Xueping P.

Notified on 30 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pan X.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Oerlikon Fibrevision September 13, 2013
Fibrevision February 29, 2008

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 for the period ending 31st December 2022
filed on: 24th, March 2023
Free Download (30 pages)

Company search

Advertisements