UKBizDB.co.uk

EBERSPACHER (UK) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eberspacher (uk) Holdings Limited. The company was founded 26 years ago and was given the registration number 03519863. The firm's registered office is in RINGWOOOD. You can find them at Climate House, Yeoman Road, Ringwoood, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EBERSPACHER (UK) HOLDINGS LIMITED
Company Number:03519863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Climate House, Yeoman Road, Ringwoood, Hampshire, BH24 3FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Climate House, Yeoman Road, Ringwoood, BH24 3FA

Secretary14 March 2022Active
Climate House, Yeoman Road, Ringwoood, England, BH24 3FA

Director18 December 2001Active
Climate House, Yeoman Road, Ringwoood, BH24 3FA

Director05 August 2020Active
Climate House, Yeoman Road, Ringwoood, BH24 3FA

Director27 October 2022Active
Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB

Secretary04 April 1998Active
Climate House, Yeoman Road, Ringwoood, BH24 3FA

Secretary07 July 2015Active
Climate House, Yeoman Road, Ringwoood, England, BH24 3FA

Secretary05 June 2013Active
61 Brook Street, London, W1K 4BL

Corporate Secretary24 February 1998Active
1m Gehren 1, Esslinggen, 73732

Director02 March 1998Active
Climate House, Yeoman Road, Ringwoood, England, BH24 3FA

Director03 January 2012Active
Katherinenstaffel 8, Esslingen, Germany,

Director02 March 1998Active
Climate House, Yeoman Road, Ringwoood, BH24 3FA

Director17 January 2014Active
7 Dalmore Road, London, SE21 8HD

Director24 February 1998Active
Climate House, Yeoman Road, Ringwoood, BH24 3FA

Director20 December 2017Active
Headlands Business Park, Salisbury Road, Ringwood, Hampshire, BH24 3PB

Director16 December 2005Active

People with Significant Control

Mr Martin Heinrich Peters
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Climate House, Yeoman Road, Ringwoood, BH24 3FA
Nature of control:
  • Right to appoint and remove directors
Mr Vincent Lee Lee
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Climate House, Yeoman Road, Ringwoood, BH24 3FA
Nature of control:
  • Right to appoint and remove directors
Eberspacher Climate Control Systems International Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:24, Eberspacherstrasse, 73730 Esslingen, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person secretary company with name date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Accounts

Accounts with accounts type full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-03-17Accounts

Accounts with accounts type full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.