UKBizDB.co.uk

HELLA UK HOLDINGS LIMITED

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

This company is commonly known as Hella Uk Holdings Limited. The company was founded 29 years ago and was given the registration number 03047679. The firm's registered office is in BANBURY. You can find them at Unit 6 E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HELLA UK HOLDINGS LIMITED
Company Number:03047679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 6 E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, Oxfordshire, OX17 1LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Director12 October 2015Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, OX17 1LL

Director13 February 2020Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, OX17 1LL

Director01 November 2017Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Secretary29 February 2012Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary19 April 1995Active
Wildmere Industrial Estate, Banbury, Oxon, OX16 3JU

Secretary01 January 2004Active
East Lodge, Moreton Morrell, CV35 9BX

Secretary19 April 1995Active
Whittlebury House East, Church Way Whittlebury, Towcester, NN12 8XF

Director19 April 1995Active
Hawthorne House, Common Hill Cricklade, Swindon, SN6 6EZ

Director01 March 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director19 April 1995Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Director29 February 2012Active
Blue Cedar House, Norton Grange, Little Kineton, Warwick, CV35 0DP

Director19 April 1995Active
Wildmere Industrial Estate, Banbury, Oxon, OX16 3JU

Director22 November 2006Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Director01 June 2006Active
Unit 6, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL

Director22 December 2015Active
East Lodge, Moreton Morrell, CV35 9BX

Director19 April 1995Active
C/O Rixbecker Stasse 75, 4780 Lippstadt, Germany, FOREIGN

Director19 April 1995Active

People with Significant Control

Mr Neil Grant
Notified on:01 January 2020
Status:Active
Date of birth:June 1981
Nationality:British
Address:Unit 6, E P S Industrial Estate, Appletree Road, Banbury, OX17 1LL
Nature of control:
  • Significant influence or control
Mr Matthew James Edward Say
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:Unit 6, E P S Industrial Estate, Appletree Road, Banbury, OX17 1LL
Nature of control:
  • Significant influence or control

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 (5 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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-01-30Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Change account reference date company current shortened.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-04-02Capital

Legacy.

Download
2019-04-02Capital

Capital statement capital company with date currency figure.

Download
2019-04-02Insolvency

Legacy.

Download
2019-04-02Resolution

Resolution.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.