UKBizDB.co.uk

HEINZMANN UK LIMITED

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

This company is commonly known as Heinzmann Uk Limited. The company was founded 40 years ago and was given the registration number 01777894. The firm's registered office is in MIDDLESBROUGH. You can find them at Stanley House Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:HEINZMANN UK LIMITED
Company Number:01777894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Stanley House Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, England, TS6 6JB

Secretary16 March 2018Active
Port Lane, Hythe Hill, Colchester, United Kingdom, CO1 2NX

Director16 March 2018Active
Eggenruettestr. 13, Eggenruettestr. 13, D-79677 Schonau, Germany,

Director-Active
Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JB

Director11 June 2014Active
9 St Georges Gate, Middleton St George, Darlington, DL2 1FD

Secretary02 January 2001Active
18 Davidson Avenue, Buglawton, Congleton, CW12 2EQ

Secretary-Active
2 The Long Barn, Low Pastures Gilling West, Richmond, DL10 5JA

Director-Active
5 Grange Close, Canwick, Lincoln, LN4 2RH

Director01 July 1996Active
18 Davidson Avenue, Buglawton, Congleton, CW12 2EQ

Director-Active

People with Significant Control

Mr Anton Gromer
Notified on:06 April 2016
Status:Active
Date of birth:July 1931
Nationality:German
Address:Stanley House, Wallis Road, Middlesbrough, TS6 6JB
Nature of control:
  • Right to appoint and remove directors
Mr Markus Gromer
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:German
Address:Stanley House, Wallis Road, Middlesbrough, TS6 6JB
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-19Accounts

Accounts with accounts type audited abridged.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type audited abridged.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type audited abridged.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Accounts

Accounts with accounts type audited abridged.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type small.

Download
2018-03-21Officers

Appoint person secretary company with name date.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2017-07-18Accounts

Accounts with accounts type small.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2016-06-21Accounts

Accounts with accounts type small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type group.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Officers

Appoint person director company with name date.

Download
2014-07-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.