UKBizDB.co.uk

HANSEL U.K. LIMITED

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

This company is commonly known as Hansel U.k. Limited. The company was founded 58 years ago and was given the registration number 00868585. The firm's registered office is in PETERBOROUGH. You can find them at Suite 6, Litton House, Saville Road, Peterborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HANSEL U.K. LIMITED
Company Number:00868585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1966
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 6, Litton House, Saville Road, Peterborough, England, PE3 7PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stornaway, Albert Road, Stamford, PE9 2EA

Director29 September 2000Active
42, Salisbury Road, Baldock, SG7 5BZ

Director20 May 2002Active
44 Station Road, Nassington, Peterborough, PE8 6QB

Secretary-Active
201 Mayors Walk, Peterborough, PE3 6HG

Secretary19 June 2001Active
6 Green Lane, Yaxley, Peterborough, PE7 3YJ

Secretary15 December 1997Active
44 Station Road, Nassington, Peterborough, PE8 6QB

Director-Active
C/O Klockner Hansel Gmbh, Lister Damm 19, 30163 Hannover, Germany,

Director-Active
23 Thorpe Avenue, Peterborough, PE3 6LA

Director-Active
Siepmannshof 18, D-45479 Mulheim Der Rhur, Germany, FOREIGN

Director01 March 1996Active
17 Churchill Avenue, Bourne, PE10 9QA

Director29 September 2000Active
Bouquet 40, 3342 Ba Hendrik Ido Ambacht, Netherlands, FOREIGN

Director01 December 1998Active
C/O Klockner Hansel Gmbh, Lister Damm 19, 30163 Hannover, Germany,

Director-Active

People with Significant Control

Mr Roy Mark Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Andrew Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:United Kingdom
Address:2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-30Address

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

Download
2023-12-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-21Address

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

Download
2023-07-31Address

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

Download
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Address

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

Download
2022-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-03-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-15Address

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

Download
2021-03-13Resolution

Resolution.

Download
2021-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-21Officers

Termination secretary company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Address

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

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.