This company is commonly known as Heidelbergcement Uk Holding Limited. The company was founded 16 years ago and was given the registration number 06295350. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HEIDELBERGCEMENT UK HOLDING LIMITED |
---|---|---|
Company Number | : | 06295350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hanson House, 14 Castle Hill, Maidenhead, Berkshire, SL6 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Secretary | 10 March 2016 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 01 September 2021 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 15 October 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 09 December 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 12 June 2008 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 26 October 2021 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 28 January 2019 | Active |
4 Belmont Close, Wickford, SS12 0HR | Nominee Secretary | 27 June 2007 | Active |
7 Ragley Crescent, Bromsgrove, B60 2BD | Secretary | 05 July 2007 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Secretary | 31 July 2008 | Active |
10, Norwich Street, London, EC4A 1BD | Director | 27 June 2007 | Active |
Hanson House, 14 Castle Hill, Maidenhead, England, SL6 4JJ | Director | 01 June 2011 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 January 2016 | Active |
Jacobs Well, Suffolk Lane, Abberley, Worcester, United Kingdom, WR6 6BE | Director | 05 July 2007 | Active |
5 Richmond Gardens, Wombourne, Staffordshire, WV5 0LQ | Director | 05 July 2007 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 30 July 2009 | Active |
Glebe House, Church Walk, Ashton Keynes, Swindon, SN6 6PB | Director | 14 May 2009 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 April 2010 | Active |
2, Court Drive, Maidenhead, United Kingdom, SL6 8LX | Director | 12 June 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 05 July 2007 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 13 June 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 19 July 2010 | Active |
7 Ragley Crescent, Bromsgrove, B60 2BD | Director | 09 August 2007 | Active |
258 Clarence Road, Sutton Coldfield, B74 4LP | Director | 09 August 2007 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 28 April 2016 | Active |
Philosophenweg 13, Heidelberg, Germany, 69120 | Director | 13 June 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 December 2016 | Active |
Heidelberg Materials Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Berliner Str. 6, Heidelberg, Germany, 69120 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Change of name | Certificate change of name company. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-06 | Officers | Change person director company with change date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.