UKBizDB.co.uk

HACH LANGE LTD

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW

Director22 December 2020Active
Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW

Director31 December 2020Active
Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England, M50 3XW

Director16 May 2022Active
90 Chartfield Avenue, London, SW15 6HQ

Secretary16 November 1999Active
Cawdor House Knowle Park, Mayfield, TN20 6DY

Secretary11 January 1997Active
49 Prince Edward Road, Billericay, CM11 2HB

Secretary24 April 1997Active
4 Southview Cottages, Shurlock Row, Twyford, RG10 0PP

Secretary30 September 1999Active
27, Manor Farm Close, Aughton, Sheffield, S26 3XY

Secretary03 May 2007Active
12 Rosedene Gardens, Fleet, GU51 4NQ

Secretary25 November 1999Active
13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY

Secretary-Active
11 Esher Place Avenue, Esher, KT10 8PU

Director25 June 1999Active
19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

Director14 September 2018Active
90 Chartfield Avenue, London, SW15 6HQ

Director16 November 1999Active
Chemin Alois-Pictet 57, Vessy, Switzerland,

Director01 August 2009Active
19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

Director22 December 2020Active
Am Eichbach 10; Wasenberg, Willinghausen, Germany,

Director01 March 2005Active
51 Merley Gate, Morpeth, NE61 2EP

Director-Active
Pendragon Gibraltar Lane, Haughton Green Denton, Manchester, M34 7PY

Director05 January 1998Active
84 Harlsey Road, Stockton On Tees, TS18 5DQ

Director-Active
Anchor Cottage, 7 Cuxham Road, Watlington, OX49 5JW

Director11 January 1997Active
19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

Director23 June 2015Active
Orthstr. 18, Munich, Germany, FOREIGN

Director16 November 1999Active
Cawdor House Knowle Park, Mayfield, TN20 6DY

Director11 January 1997Active
Im Unterdorf 28; Klein Schneen, Friedland, Germany,

Director01 March 2005Active
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

Director11 January 1997Active
2 Ivycroft, Netherby Rise, Darlington, DL3 8SE

Director18 August 1993Active
Fregestr.70, Berlin, Germany, FOREIGN

Director01 July 2007Active
9, Rue Bugeaud, Lyon, France,

Director05 July 2012Active
27 High Street, Aldreth, CB6 3PQ

Director15 February 2006Active
27 Low Gosforth Court, Melton Park Gosforth, Newcastle Upon Tyne, NE3 5QU

Director-Active
11 The Avenue, Harewood, Leeds, LS17 9LD

Director02 October 1996Active
12, Rosedene Gardens, Fleet, England, GU51 4NQ

Director05 July 2012Active
4 Brantwood, Clayton Le Moors, BB5 5QR

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Address

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

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-20Capital

Capital allotment shares.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.