UKBizDB.co.uk

HERTEL (UK) LIMITED

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

This company is commonly known as Hertel (uk) Limited. The company was founded 48 years ago and was given the registration number 01215183. The firm's registered office is in MIDDLESBROUGH. You can find them at Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:HERTEL (UK) LIMITED
Company Number:01215183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1975
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43991 - Scaffold erection
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, England, TS6 6XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7 Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST

Director13 June 2023Active
6-7 Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST

Director21 August 2019Active
3 Island Ganniv, Greenville, Listowel, Co Kerry, Ireland,

Director21 August 2019Active
6-7 Lyncastle Way, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST

Director21 August 2019Active
Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, England, TS6 6XJ

Secretary11 March 2013Active
11 Raven Wharf, Lafone Street, London, SE1 2LR

Secretary20 August 2002Active
1, Hudson Quay The Halyard, Middlehaven, Middlesbrough, TS3 6RT

Secretary01 December 2004Active
3 Princeton Street, Holborn, London, WC1R 4AX

Corporate Secretary-Active
75, Doeford Close, Culcheth, Warrington, United Kingdom, WA3 4DP

Director28 November 2008Active
6 Sandwood Park, Guisborough, TS14 8EH

Director-Active
Zuizijdsedijk 22, Nieuw Beyerland, The Netherlands,

Director26 March 1992Active
1 Chapter House, Chapterhouse Close, Ellesmere Port, England, CH65 4EP

Director01 November 2008Active
16 Richmond Road, Stockton On Tees, TS18 4DT

Director01 March 1997Active
Woodside, Firs Lane Appleton, Warrington, WA4 5LD

Director-Active
16 Mayfield Road, Timperley, Altrincham, WA15 7SZ

Director26 February 1992Active
Nieuweweg 2, Oostvoorne, Netherlands,

Director29 November 2003Active
1, Hudson Quay The Halyard, Middlehaven, Middlesbrough, TS3 6RT

Director26 February 2015Active
Cargo Fleet Offices, Middlesbrough Road, South Bank, Middlesbrough, England, TS6 6XJ

Director01 October 2017Active
Merestyn 1, Maasland, The Netherlands,

Director-Active
3, Island Ganniv, Greenville, Listowel, Ireland,

Director03 June 2009Active
Charnwood, Stokesley Road, Guisborough, TS14 8DL

Director23 February 1999Active
Lutmastraat 134 A Ii, Amsterdam, FOREIGN

Director26 March 1992Active
Burchtplein 7, Wassenaar, The Netherlands, FOREIGN

Director-Active
Welplaatkade 9, 3197 Kr Botlek-Rotterdam, Rotterdam, Netherlands, FOREIGN

Corporate Director23 November 2005Active

People with Significant Control

Mr Mohamed Altrad
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:French
Country of residence:France
Address:125, Rue Du Mas De Carbonnier, 34000 Montpellier, France,
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Address

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

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-06-01Resolution

Resolution.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-06Gazette

Gazette filings brought up to date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.