This company is commonly known as Hach Lange Ltd. The company was founded 52 years ago and was given the registration number 01029281. The firm's registered office is in SHEFFIELD. You can find them at 19 Jessops Riverside, 800 Brightside Lane, Sheffield, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | HACH LANGE LTD |
---|---|---|
Company Number | : | 01029281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW | Director | 22 December 2020 | Active |
Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW | Director | 31 December 2020 | Active |
Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW | Director | 16 May 2022 | Active |
90 Chartfield Avenue, London, SW15 6HQ | Secretary | 16 November 1999 | Active |
Cawdor House Knowle Park, Mayfield, TN20 6DY | Secretary | 11 January 1997 | Active |
49 Prince Edward Road, Billericay, CM11 2HB | Secretary | 24 April 1997 | Active |
4 Southview Cottages, Shurlock Row, Twyford, RG10 0PP | Secretary | 30 September 1999 | Active |
27, Manor Farm Close, Aughton, Sheffield, S26 3XY | Secretary | 03 May 2007 | Active |
12 Rosedene Gardens, Fleet, GU51 4NQ | Secretary | 25 November 1999 | Active |
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY | Secretary | - | Active |
11 Esher Place Avenue, Esher, KT10 8PU | Director | 25 June 1999 | Active |
19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX | Director | 14 September 2018 | Active |
90 Chartfield Avenue, London, SW15 6HQ | Director | 16 November 1999 | Active |
Chemin Alois-Pictet 57, Vessy, Switzerland, | Director | 01 August 2009 | Active |
19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX | Director | 22 December 2020 | Active |
Am Eichbach 10; Wasenberg, Willinghausen, Germany, | Director | 01 March 2005 | Active |
51 Merley Gate, Morpeth, NE61 2EP | Director | - | Active |
Pendragon Gibraltar Lane, Haughton Green Denton, Manchester, M34 7PY | Director | 05 January 1998 | Active |
84 Harlsey Road, Stockton On Tees, TS18 5DQ | Director | - | Active |
Anchor Cottage, 7 Cuxham Road, Watlington, OX49 5JW | Director | 11 January 1997 | Active |
19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX | Director | 23 June 2015 | Active |
Orthstr. 18, Munich, Germany, FOREIGN | Director | 16 November 1999 | Active |
Cawdor House Knowle Park, Mayfield, TN20 6DY | Director | 11 January 1997 | Active |
Im Unterdorf 28; Klein Schneen, Friedland, Germany, | Director | 01 March 2005 | Active |
13 The Highgrove, Off Old Kiln Lane, Bolton, BL1 5PX | Director | - | Active |
12 Parr Avenue, Worsley, Manchester, M28 7HD | Director | - | Active |
44 Mill Lane, Lymm, WA13 9SQ | Director | 11 January 1997 | Active |
2 Ivycroft, Netherby Rise, Darlington, DL3 8SE | Director | 18 August 1993 | Active |
Fregestr.70, Berlin, Germany, FOREIGN | Director | 01 July 2007 | Active |
9, Rue Bugeaud, Lyon, France, | Director | 05 July 2012 | Active |
27 High Street, Aldreth, CB6 3PQ | Director | 15 February 2006 | Active |
27 Low Gosforth Court, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5QU | Director | - | Active |
11 The Avenue, Harewood, Leeds, LS17 9LD | Director | 02 October 1996 | Active |
12, Rosedene Gardens, Fleet, England, GU51 4NQ | Director | 05 July 2012 | Active |
4 Brantwood, Clayton Le Moors, BB5 5QR | Director | - | Active |
Launchchange Holdings Limited | ||
Notified on | : | 02 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 19 Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom, S9 2RX |
Nature of control | : |
|
Launchchange Operations Ltd | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19, Jessops Riverside, Sheffield, England, S9 2RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-20 | Capital | Capital allotment shares. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.