UKBizDB.co.uk

HEIMBACH UK LIMITED

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

This company is commonly known as Heimbach Uk Limited. The company was founded 126 years ago and was given the registration number 00055771. The firm's registered office is in MANCHESTER. You can find them at Bradnor Road, Wythenshawe, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HEIMBACH UK LIMITED
Company Number:00055771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1898
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bradnor Road, Wythenshawe, Manchester, M22 4TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradnor Road, Wythenshawe, Manchester, M22 4TS

Secretary14 January 2013Active
Bradnor Road, Wythenshawe, Manchester, M22 4TS

Director01 July 2018Active
Bradnor Road, Wythenshawe, Manchester, M22 4TS

Director18 December 2023Active
Bradnor Road, Wythenshawe, Manchester, M22 4TS

Director18 December 2023Active
3 Craddock Road, Sale, M33 3QQ

Secretary-Active
46 Parkfield, Chadderton, Oldham, OL9 0AS

Secretary31 July 1999Active
2 Wasdale Drive, Gatley, Cheadle, SK8 4RT

Director-Active
8 Old Sneed Park, Stoke Bishop, Bristol, BS9 1RF

Director-Active
4 Shearbrook Lane, Goostrey, Crewe, CW4 8PR

Director-Active
27 Scholars Green Lane, Lymm, WA13 0QA

Director13 January 1998Active
Bradnor Road, Wythenshawe, Manchester, M22 4TS

Director18 November 2020Active
3 Craddock Road, Sale, M33 3QQ

Director-Active
46 Parkfield, Chadderton, Oldham, OL9 0AS

Director30 March 2004Active
Bradnor Road, Wythenshawe, Manchester, M22 4TS

Director29 May 2015Active
Bongard 7, Langerwehe, Nordrhein-Wfln, Germany,

Director20 June 2000Active
48 Richardson Road, Kanata Ontario K2k 1x2, Canada, FOREIGN

Director-Active
27 Mountbatten Avenue, Kenilworth, CV8 2PY

Director08 November 1995Active
8 Riversmeade, Bromley Cross, Bolton, BL7 9YJ

Director18 June 1996Active
1901 Pinegrove Road, Greensboro, Usa, FOREIGN

Director07 August 1991Active
Bradnor Road, Wythenshawe, Manchester, M22 4TS

Director14 January 2013Active
1 The Cottages, Heathfields Uppermill, Oldham, OL3 6EN

Director12 July 2004Active
Goethestrasse 17, Dueren D-5160, Germany,

Director07 August 1991Active
Am Hinzenbusch 22, Dueren, Germany,

Director01 January 2008Active
Fliederbusch 24, Dueren, Germany,

Director15 January 2001Active
48 Richardson Road, Kanata Ontario K2k 1x2, Canada, FOREIGN

Director-Active
Ernst-Reuter-Strasse 3, Dueren D-5160, Germany,

Director07 August 1991Active
9 High Wheatley, Ben Rhydding, Ilkley, LS29 8RX

Director01 November 1994Active

People with Significant Control

Heimbach Gmbh
Notified on:17 May 2024
Status:Active
Country of residence:Germany
Address:An Gut Nazareth 73, D-52353, Dueren, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 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
2024-05-17Confirmation statement

Confirmation statement with updates.

Download
2024-05-17Persons with significant control

Notification of a person with significant control.

Download
2024-05-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type full.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type full.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.