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 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 |
SIC Code | Industry |
---|---|
25940 | Manufacture of fasteners and screw machine products |
Address |
153 KIRKSTALL ROAD LEEDS |
Post Town | WEST YORKSHIRE |
Post Code | LS4 2AT |
Entity Name | Office Address |
---|---|
QBM DISTRIBUTORS LIMITED | 153 Kirkstall Road, Leeds, West Yorkshire, LS4 2AT |
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 |
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 |
/ |
Post Town | WEST YORKSHIRE |
Post Code | LS4 2AT |
SIC Code | 25940 - Manufacture of fasteners and screw machine products |
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.