UKBizDB.co.uk

HAIN LIFESCIENCE UK LIMITED

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

This company is commonly known as Hain Lifescience Uk Limited. The company was founded 22 years ago and was given the registration number 04303055. The firm's registered office is in COVENTRY. You can find them at Bruker Uk Ltd C/o Bruker Uk Ltd, Banner Lane, Coventry, West Midlands. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:HAIN LIFESCIENCE UK LIMITED
Company Number:04303055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2001
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:Bruker Uk Ltd C/o Bruker Uk Ltd, Banner Lane, Coventry, West Midlands, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bruker Uk Ltd, Welland House, Longwood Close, Westwood Business Park, Coventry, England, CV4 8HZ

Director26 October 2018Active
Bruker Uk Ltd, Banner Lane, Coventry, England, CV4 9GH

Director06 February 2020Active
Unit 4, Byfleet Technical Centre,, Canada Road, Byfleet, United Kingdom, KT14 7JX

Secretary01 March 2012Active
115 Ambleside Road, Lightwater, GU18 5UL

Secretary27 November 2001Active
Third Floor, St Bartholomews Lewins Mead, Bristol, BS1 2NH

Corporate Secretary11 October 2001Active
Unit 4, Byfleet Technical Centre,, Canada Road, Byfleet, KT14 7JX

Director06 November 2018Active
Unit 4, Byfleet Technical Centre, Canada Road, Byfleet, United Kingdom, KT14 7JX

Director01 September 2010Active
The Old Dairy Ricksey Lane, Catcombe, Somerton, TA11 7JH

Director27 November 2001Active
Unit 4, Byfleet Technical Centre,, Canada Road, Byfleet, United Kingdom, KT14 7JX

Director01 March 2012Active
Unit 4, Byfleet Technical Centre,, Canada Road, Byfleet, United Kingdom, KT14 7JX

Director01 March 2012Active
115 Ambleside Road, Lightwater, GU18 5UL

Director27 November 2001Active
Third Floor Saint Bartholomews, Lewins Mead, Bristol, BS1 2NH

Corporate Director11 October 2001Active
1, Hardwiesenstrasse, Nehren, Germany, 72147

Corporate Director01 March 2012Active

People with Significant Control

Mr David Alexander Hain
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:German
Address:Unit 4, Byfleet Technical Centre,, Byfleet, KT14 7JX
Nature of control:
  • Right to appoint and remove directors
Mr Tobias Joachim Hain
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:German
Address:Unit 4, Byfleet Technical Centre,, Byfleet, KT14 7JX
Nature of control:
  • Right to appoint and remove directors
Hain Lifescience Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:1, Hardwiessenstrasse, Nehren, Germany,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2022-12-16Address

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

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Address

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

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.