UKBizDB.co.uk

HAHN & KOLB (GREAT BRITAIN) LIMITED

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

This company is commonly known as Hahn & Kolb (great Britain) Limited. The company was founded 29 years ago and was given the registration number 02989943. The firm's registered office is in WARWICK. You can find them at Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HAHN & KOLB (GREAT BRITAIN) LIMITED
Company Number:02989943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England, CV35 9JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY

Director17 July 2019Active
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY

Director17 July 2019Active
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY

Director17 July 2019Active
Hill Farm, Hill, Rugby, CV23 8DX

Secretary28 March 1995Active
189 North Gower Street, London, NW1 2ND

Nominee Secretary14 November 1994Active
17 Westfield Road, Edgbaston, Birmingham, B15 3QF

Secretary31 March 1999Active
Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT

Secretary18 May 2000Active
11 Carshalton Lodge, Oatlands Drive, Weybridge, KT13 9LJ

Nominee Secretary14 November 1994Active
Hill Farm, Hill, Rugby, CV23 8DX

Director28 March 1995Active
7 Pilgrim Street, London, EC4V 6DR

Nominee Director14 November 1994Active
Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, England, PR6 7HG

Director23 October 2014Active
Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom, CV31 1XT

Director30 January 2004Active
189 North Gower Street, London, NW1 2ND

Nominee Director14 November 1994Active
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY

Director05 August 2019Active
Rear Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, England, PR6 7HG

Director23 October 2014Active
Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, England, PR6 7HG

Director23 October 2014Active
Hollyoak 6 Market Mews, Market Bosworth, CV13 0GZ

Director28 March 1995Active
11 Carshalton Lodge, Oatlands Drive, Weybridge, KT13 9LJ

Nominee Director14 November 1994Active

People with Significant Control

Hk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 16, Wellesbourne Distribution Park, Loxley Road, Warwick, England, CV35 9JY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Address

Move registers to sail company with new address.

Download
2023-06-13Address

Move registers to sail company with new address.

Download
2023-06-13Address

Change sail address company with new address.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2021-10-28Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2019-12-30Incorporation

Memorandum articles.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-07-24Address

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

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.