SFS INTEC LIMITED

Address:
153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT

SFS INTEC LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04245409. The registration start date is July 3, 2001. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04245409
Company Name SFS INTEC LIMITED
Registered Address 153 Kirkstall Road
Leeds
West Yorkshire
LS4 2AT
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2001-07-03
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 18/05/2017
Returns Last Update 20/04/2016
Confirmation Statement Due Date 03/05/2019
Confirmation Statement Last Update 19/04/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25940 Manufacture of fasteners and screw machine products

Office Location

Address 153 KIRKSTALL ROAD
LEEDS
Post Town WEST YORKSHIRE
Post Code LS4 2AT

Companies with the same location

Entity Name Office Address
QBM DISTRIBUTORS LIMITED 153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT

Companies with the same post town

Entity Name Office Address
SIDDA TRADING LONDON LTD Titan Business Centre, Euroway House Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom
BRIGHOUSE AUTOS LTD 69 Thorn Avenue, Dewsbury, West Yorkshire, WF12 0DZ, England
COMFOREST LTD Unit 8 Provident Mill Thornton Street, Cleckheaton, West Yorkshire, BD19 5BT, England
FOUNTAIN PHARMACEUTICALS LIMITED 23 Middleton Park Circus, Middleton, Leeds, West Yorkshire, England, LS10 4LX, England
BLUEZPANDA LTD Bd9 5hr, No 4 Haslingden Drive Bd9 5hr. Bradford, West Yorkshire, England, BD1 1QS, United Kingdom
MINTEL FM LIMITED Metro House, 57 Pepper Road, West Yorkshire, LS10 2RU, United Kingdom
MENTAL HEALTH BUDDY LIMITED 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom
CAMEL PRECAST SOLUTIONS LTD Hoyle Mill Road Kinsley, Pontefract, West Yorkshire, WF9 5JB, United Kingdom
INDUSTRIAL ENGINE SPECIALISTS LTD Unit 10 Riverside Way, Dewsbury, West Yorkshire, WF13 3LG, United Kingdom
OGHOSA LIMITED 12 Westbourne Mount, Leeds, West Yorkshire, LS11 6EH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAMBERGER, Thomas Secretary (Active) 153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT /
26 June 2015
/
BAMBERGER, Thomas Director (Active) 153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT January 1961 /
26 June 2015
German /
Germany
Company Director
BLANK, Arthur Director (Active) Fravenacker Str 6, Heerbrugg, St Gallen, Switzerland November 1959 /
9 April 2002
Swiss /
Switzerland
Company Director
GALLAGHER, Martin Frederick Secretary (Resigned) Holmedayle West Lane, Haworth, Keighley, West Yorkshire, BD22 8EN /
9 April 2002
/
JAEGER, Markus Secretary (Resigned) 153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT /
28 July 2014
/
WHITEHOUSE, Ian James Secretary (Resigned) 153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT /
12 September 2013
/
WHITEHOUSE, Ian James Secretary (Resigned) 26 Stonehouse Drive, Queensbury, Bradford, West Yorkshire, BD13 2FB /
12 July 2001
/
DIESENDORFF, Mike Director (Resigned) 153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT July 1967 /
9 September 2013
British /
England
Managing Director
GALLAGHER, Martin Frederick Director (Resigned) Holmedayle West Lane, Haworth, Keighley, West Yorkshire, BD22 8EN August 1958 /
12 July 2001
British /
England
Director
JAEGER, Markus Director (Resigned) 153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT July 1962 /
28 July 2014
Austrian /
Liechtenstein
Company Director
SAGUER, Heinz Director (Resigned) Burgberg 28, Sax, 9468, Switzerland July 1964 /
17 March 2008
German /
General Manager
SCHEGG, Othmar Wendelin Director (Resigned) Kanalstrasse 45, Kriessern, St. Gallen 9451, Switzerland May 1955 /
20 March 2007
Swiss /
Business Mgr
WHITEHOUSE, Ian James Director (Resigned) 26 Stonehouse Drive, Queensbury, Bradford, West Yorkshire, BD13 2FB June 1964 /
12 July 2001
British /
Accountant
WILKINSON, David Stuart Director (Resigned) Harriets Cottage Harewell Lane, Besford, Worcester, Worcestershire, WR8 9AT July 1943 /
9 April 2002
British /
Business Manager
YEATES, Colin Director (Resigned) 153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT November 1956 /
12 September 2013
British /
England
Sales Director
ZWAHLEN, Juerg Director (Resigned) Sexweg 27b, Triesen, Liechtenstein, Principality Of Liechtenstein, P495 October 1952 /
9 April 2002
Swiss /
Business Manager
YORK PLACE COMPANY NOMINEES LIMITED Nominee Director (Resigned) 12 York Place, Leeds, West Yorkshire, LS1 2DS /
3 July 2001
/

Competitor

Search similar business entities

Post Town WEST YORKSHIRE
Post Code LS4 2AT
SIC Code 25940 - Manufacture of fasteners and screw machine products

Improve Information

Please provide details on SFS INTEC LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches