UKBizDB.co.uk

HANSA-FLEX UK LTD

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

This company is commonly known as Hansa-flex Uk Ltd. The company was founded 40 years ago and was given the registration number 01775369. The firm's registered office is in HOUNSLOW. You can find them at 201c Elgin Crescent, London Heathrow Airport, Hounslow, Middlesex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HANSA-FLEX UK LTD
Company Number:01775369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:201c Elgin Crescent, London Heathrow Airport, Hounslow, Middlesex, England, TW6 2RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Kingswear Road, Ruislip, England, HA4 6AY

Director03 January 2017Active
Lambada, Marsh Lane, Taplow, Maidenhead, United Kingdom, SL6 0DF

Secretary19 July 2007Active
Woodlands, 8 Nightingale Park, Burnham Beeches, SL2 3SN

Secretary17 May 2006Active
201c, Elgin Crescent, London Heathrow Airport, Hounslow, England, TW6 2RX

Secretary11 November 2009Active
5 Hayse Hill, Windsor, SL4 5TB

Secretary11 June 2004Active
The Moorings 4 Almond Close, Green Lane, Windsor, SL4 3YL

Secretary-Active
Lambada, Marsh Lane, Taplow, Maidenhead, SL6 0DF

Director01 September 2007Active
45 Shaggy Calf Lane, Slough, SL2 5HR

Director21 July 2004Active
946, Yeovil Road, Slough, United Kingdom, SL1 4NH

Director11 November 2009Active
Woodlands, 8 Nightingale Park, Burnham Beeches, SL2 3SN

Director11 June 2004Active
5 Hayse Hill, Windsor, SL4 5TB

Director11 June 2004Active
The Moorings 4 Almond Close, Green Lane, Windsor, SL4 3YL

Director-Active
The Moorings 4 Almond Close, Windsor, SL4 3YL

Director-Active

People with Significant Control

Mr Gerhard Sturm
Notified on:03 January 2017
Status:Active
Date of birth:July 1985
Nationality:Austrian
Country of residence:England
Address:201c, Elgin Crescent, Hounslow, England, TW6 2RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Joachim Christian Armerding
Notified on:03 January 2017
Status:Active
Date of birth:June 1962
Nationality:German
Country of residence:Germany
Address:Zum Panrepel, 44, D-28307 Bremen, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Karl Adam Shaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:201c, Elgin Crescent, Hounslow, England, TW6 2RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Springbok Fittings Limited
Notified on:06 April 2016
Status:Active
Address:201c, Elgin Crescent, Hounslow, TW6 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 (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
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type small.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type small.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Change account reference date company current extended.

Download
2017-09-07Accounts

Change account reference date company current extended.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Resolution

Resolution.

Download
2017-01-26Document replacement

Second filing of director appointment with name.

Download
2017-01-23Mortgage

Mortgage satisfy charge full.

Download
2017-01-23Mortgage

Mortgage satisfy charge full.

Download
2017-01-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.