UKBizDB.co.uk

EINHELL UK LTD

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

This company is commonly known as Einhell Uk Ltd. The company was founded 24 years ago and was given the registration number 03901625. The firm's registered office is in UPTON. You can find them at First Floor, Unit 10 Champions Business Park, Arrowe Brooke Road, Upton, Wirral. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:EINHELL UK LTD
Company Number:03901625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:First Floor, Unit 10 Champions Business Park, Arrowe Brooke Road, Upton, Wirral, United Kingdom, CH49 0AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Unit 10, Champions Business Park, Arrowe Brooke Road, Upton, United Kingdom, CH49 0AB

Secretary01 September 2020Active
First Floor, Unit 10, Champions Business Park, Arrowe Brooke Road, Upton, United Kingdom, CH49 0AB

Director14 December 2015Active
First Floor, Unit 10, Champions Business Park, Arrowe Brooke Road, Upton, United Kingdom, CH49 0AB

Director01 September 2023Active
22, Wiesenweg, Landau A.D.Isar, Germany,

Director14 July 2015Active
22, Wiesenweg, Landau A.D.Isar, Germany,

Director14 July 2015Active
22, Wiesenweg, Landau A.D.Isar, Germany,

Director14 July 2015Active
9 Birchtree Drive, Melling, Liverpool, L31 1DE

Secretary20 October 2005Active
28 Belmont Drive, Pensby, Wirral, CH61 9NB

Secretary15 November 2006Active
First Floor, Unit 10, Champions Business Park, Arrowe Brooke Road, Upton, United Kingdom, CH49 0AB

Secretary29 October 2013Active
Flat 3 The Mount, 56 Caldy Road, Caldy, CH48 2HN

Secretary30 December 1999Active
3 Meadow Road, West Kirby, L48 9XL

Secretary11 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 December 1999Active
Paul-Von-Ruestorfeustr. 5, Ruhstorf, Germany,

Director11 June 2003Active
Flat 3 The Mount, 56 Caldy Road, Caldy, CH48 2HN

Director08 January 2002Active
The Old Cottage, High Street, Denford, NN14 4EQ

Director20 December 2000Active
15 Finneys Lane, Middlewich, CW10 9DA

Director30 December 1999Active
10 Keyes Gardens, Jesmond, NE2 3QX

Director14 February 2005Active
First Floor, Unit 10, Champions Business Park, Arrowe Brooke Road, Upton, United Kingdom, CH49 0AB

Director17 May 2021Active
Wiesenweg 22, D-94405 Landau/Isar, Bavaria, Germany,

Director01 April 2000Active
31 Falklands Road, Haverhill, CB9 0EA

Director18 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 December 1999Active

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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-09-20Capital

Capital allotment shares.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2020-09-03Officers

Appoint person secretary company with name date.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-02-27Address

Change registered office address company with date old address new address.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.