UKBizDB.co.uk

HEIDELBERG GRAPHIC EQUIPMENT LIMITED

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

This company is commonly known as Heidelberg Graphic Equipment Limited. The company was founded 49 years ago and was given the registration number 01177224. The firm's registered office is in MIDDLESEX. You can find them at 69-76 High Street, Brentford, Middlesex, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:HEIDELBERG GRAPHIC EQUIPMENT LIMITED
Company Number:01177224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:69-76 High Street, Brentford, Middlesex, TW8 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Furzeground Way, Stockley Park, Uxbridge, England, UB11 1EZ

Director01 April 2016Active
1, Furzeground Way, Stockley Park, Uxbridge, England, UB11 1EZ

Director01 April 2019Active
1, Furzeground Way, Stockley Park, Uxbridge, England, UB11 1EZ

Director04 March 2021Active
Heidelberger Druckmaschinen Vertrieb Deutschland, Gutenbergring 19, 69168 Wiesloch, Germany,

Director22 April 2020Active
56 Stockwell Park Road, London, SW9 0DA

Secretary-Active
69-76, High Street, Brentford, Middlesex, TW8 0AA

Secretary23 April 2004Active
Long Spinney Englefield Green, Roberts Way, Egham, TW20 9SH

Secretary24 January 1995Active
2 Sheen Gate Gardens, London, SW14 7NY

Secretary06 September 2000Active
31 Highfield Avenue, Aldershot, GU11 3BZ

Secretary28 June 1999Active
3, Tangier Road, Guildford, GU1 2DE

Secretary08 June 2000Active
24 Lauderdale Road, Richmond, TW10 7BT

Secretary12 March 2007Active
69-76, High Street, Brentford, Middlesex, TW8 0AA

Director-Active
Neurottstasse 21, Walldorf 6909, Germany,

Director-Active
31 Robin Hill Drive, Camberley, GU15 1EG

Director-Active
40 Staveley Road, Chiswick, London, W4 3ES

Director-Active
69-76, High Street, Brentford, Middlesex, TW8 0AA

Director23 April 2004Active
Long Spinney Englefield Green, Roberts Way, Egham, TW20 9SH

Director01 January 1996Active
69-76, High Street, Brentford, Middlesex, TW8 0AA

Director10 March 2010Active
Robert Koch Str. 11,, Sandhausen, Germany,

Director19 March 2006Active
69-76, High Street, Brentford, Middlesex, TW8 0AA

Director05 January 2012Active
69-76, High Street, Brentford, Middlesex, TW8 0AA

Director03 May 2013Active
Merianstrasse 7, Weinhein 6940, Germany,

Director-Active
Helbighainer Weg 16, 61462 Konigstein, Germany, FOREIGN

Director12 June 1995Active
69-76, High Street, Brentford, Middlesex, TW8 0AA

Director03 May 2013Active
Moselstrasse 3, Heidelberg, Germany,

Director07 October 2008Active
Albblick 3 Stuttgart 70563, Germany, FOREIGN

Director11 February 1998Active
2 Sheen Gate Gardens, London, SW14 7NY

Director06 September 2000Active
69-76, High Street, Brentford, Middlesex, TW8 0AA

Director20 January 2010Active
Eggerten 34, Bruchsal, Germany,

Director04 February 2004Active
31 Highfield Avenue, Aldershot, GU11 3BZ

Director28 June 1999Active
28 Wimbushes, Finchampstead, Wokingham, RG40 4XG

Director-Active
69-76, High Street, Brentford, Middlesex, TW8 0AA

Director01 July 2000Active
69-76, High Street, Brentford, Middlesex, TW8 0AA

Director01 September 2006Active

People with Significant Control

Heidelberger Druckmaschinen Ag
Notified on:09 April 2024
Status:Active
Country of residence:Germany
Address:Kurfürsten-Anlage, 52-60, Baden-Württemberg, Germany, 69115
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Miles
Notified on:01 April 2019
Status:Active
Date of birth:February 1976
Nationality:South African
Country of residence:England
Address:1, Furzeground Way, Uxbridge, England, UB11 1EZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr. Simon Richard Gamble
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:1, Furzeground Way, Uxbridge, England, UB11 1EZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Ian Terence Wilcock
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:69-76, High Street, Middlesex, TW8 0AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Axel Lammer
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:German
Address:69-76, High Street, Middlesex, TW8 0AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr James Robert Todd
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:69-76, High Street, Middlesex, TW8 0AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Gerard Joseph Heanue
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:69-76, High Street, Middlesex, TW8 0AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Capital

Capital statement capital company with date currency figure.

Download
2023-01-26Capital

Legacy.

Download
2023-01-26Insolvency

Legacy.

Download
2023-01-26Resolution

Resolution.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-06-17Address

Change sail address company with new address.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Address

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

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.