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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY | Director | 17 July 2019 | Active |
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY | Director | 17 July 2019 | Active |
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY | Director | 17 July 2019 | Active |
Hill Farm, Hill, Rugby, CV23 8DX | Secretary | 28 March 1995 | Active |
189 North Gower Street, London, NW1 2ND | Nominee Secretary | 14 November 1994 | Active |
17 Westfield Road, Edgbaston, Birmingham, B15 3QF | Secretary | 31 March 1999 | Active |
Highdown House, 11 Highdown Road, Leamington Spa, CV31 1XT | Secretary | 18 May 2000 | Active |
11 Carshalton Lodge, Oatlands Drive, Weybridge, KT13 9LJ | Nominee Secretary | 14 November 1994 | Active |
Hill Farm, Hill, Rugby, CV23 8DX | Director | 28 March 1995 | Active |
7 Pilgrim Street, London, EC4V 6DR | Nominee Director | 14 November 1994 | Active |
Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, England, PR6 7HG | Director | 23 October 2014 | Active |
Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom, CV31 1XT | Director | 30 January 2004 | Active |
189 North Gower Street, London, NW1 2ND | Nominee Director | 14 November 1994 | Active |
Unit 16, Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, England, CV35 9JY | Director | 05 August 2019 | Active |
Rear Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, England, PR6 7HG | Director | 23 October 2014 | Active |
Crosses Barn, Shaw Brow, Whittle-Le-Woods, Chorley, England, PR6 7HG | Director | 23 October 2014 | Active |
Hollyoak 6 Market Mews, Market Bosworth, CV13 0GZ | Director | 28 March 1995 | Active |
11 Carshalton Lodge, Oatlands Drive, Weybridge, KT13 9LJ | Nominee Director | 14 November 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Address | Move registers to sail company with new address. | Download |
2023-06-13 | Address | Move registers to sail company with new address. | Download |
2023-06-13 | Address | Change sail address company with new address. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Incorporation | Memorandum articles. | Download |
2019-12-30 | Resolution | Resolution. | Download |
2019-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.