UKBizDB.co.uk

HAILO U.K. LIMITED

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

This company is commonly known as Hailo U.k. Limited. The company was founded 27 years ago and was given the registration number 03265282. The firm's registered office is in SWANSEA. You can find them at Unit H22 Ashmount Business Park, Upper Forest Way, Swansea, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:HAILO U.K. LIMITED
Company Number:03265282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 October 1996
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit H22 Ashmount Business Park, Upper Forest Way, Swansea, SA6 8QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H22, Ashmount Business Park, Upper Forest Way, Swansea, SA6 8QR

Director01 August 2015Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary18 October 1996Active
70 Charlton Park, Midsomer Norton, Bath, BA3 4BW

Secretary17 October 2007Active
Windemere, 2 Hayes Park Road, Midsomer Norton, BA3 2EW

Secretary26 February 2008Active
The Cedars, Mickleton, Chipping Campden, GL55 6SL

Secretary04 August 1997Active
Harvest Barn, Well Lane Little Witley, Worcester, WR6 6LN

Secretary17 May 2001Active
Exchange Cottage, Alveston, Stratford Upon Avon, CV37 7QZ

Secretary18 October 1996Active
Jasmine Ley, Brailes Road, Shipston On Stour, CV36 5BG

Secretary09 November 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director18 October 1996Active
70 Charlton Park, Midsomer Norton, Bath, BA3 4BW

Director17 October 2007Active
Haupstrasse 26, Erzhausen, Germany,

Director26 February 2008Active
Sudstrasse 16, Schauenburg Hessia, Germany D 34270, FOREIGN

Director02 May 2007Active
Sudstrasse 16, Schauenburg Hessia, Germany D 34270, FOREIGN

Director29 October 1996Active
Schlesische, Shrabe 22a, Haiger, Germany, 35708

Director26 February 2009Active
Unit 9 Gilsea Park, Mona Close, Enterprise Park, Swansea, SA6 8RJ

Director01 July 2010Active
Unit 9 Gilsea Park, Mona Close, Enterprise Park, Swansea, SA6 8RJ

Director01 July 2010Active
Unit H22, Ashmount Business Park, Upper Forest Way, Swansea, Wales, SA6 8QR

Director02 January 2013Active
The Cedars, Mickleton, Chipping Campden, GL55 6SL

Director04 August 1997Active
Harvest Barn, Well Lane Little Witley, Worcester, WR6 6LN

Director17 May 2001Active
Old Manor Farm, Tredington, Shipston On Stour, CV36 4NJ

Director18 October 1996Active
Jasmine Ley, Brailrs Road, Shipston On Stour, CV36 5BG

Director09 November 2006Active
Glebe House, Glebe House, Weston On Avon, Stratford Upon Avon, CV37 8JY

Director17 May 2001Active
Woodbine House, Upper Brailes, Upper Brailes, Banbury, OX15 5AR

Director17 May 2001Active

People with Significant Control

Mr Sebastian Loh
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:German
Country of residence:Germany
Address:C/O Lotus Gmbh & Co Kg, Daimlerstrasse 8, Haiger, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-21Dissolution

Dissolution application strike off company.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type small.

Download
2015-09-11Officers

Termination director company with name termination date.

Download
2015-09-11Officers

Appoint person director company with name date.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Address

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

Download
2014-08-11Accounts

Accounts with accounts type small.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-26Accounts

Accounts with accounts type small.

Download
2013-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-17Officers

Termination director company with name.

Download
2013-01-17Officers

Appoint person director company with name.

Download
2012-05-21Accounts

Accounts with accounts type small.

Download
2012-02-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.