This company is commonly known as Hoerbiger Uk Limited. The company was founded 37 years ago and was given the registration number 02072970. The firm's registered office is in LEEDS. You can find them at Unit 2 Maple Park, Lowfields Avenue, Leeds, West Yorkshire. This company's SIC code is 28132 - Manufacture of compressors.
Name | : | HOERBIGER UK LIMITED |
---|---|---|
Company Number | : | 02072970 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Maple Park, Lowfields Avenue, Leeds, West Yorkshire, England, LS12 6HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Maple Park, Lowfields Avenue, Leeds, England, LS12 6HH | Director | 02 October 2023 | Active |
Unit 2, Maple Park, Lowfields Avenue, Leeds, England, LS12 6HH | Director | 01 May 2019 | Active |
35 Berkeley Drive, Kingswinford, DY6 9DT | Secretary | - | Active |
Highview 36a Richmond Road, Upton, Pontefract, WF9 1HP | Secretary | 04 February 2008 | Active |
2, Buttercup Close, Warrington, WA5 1BH | Secretary | 19 May 2009 | Active |
3 Redwing Court, Spennells, Kidderminster, DY10 4TR | Director | 01 January 1998 | Active |
Unit 2, Maple Park, Lowfields Avenue, Leeds, England, LS12 6HH | Director | 18 May 2016 | Active |
40 Bromford Road, East Bowling, Bradford, BD4 7RE | Director | 01 January 1998 | Active |
P O Box 237, Edderthorpe Street, Bradford, BD3 9RB | Director | 12 September 2011 | Active |
Kaposigasse 106/6/11, Vienna, Austria, | Director | 16 February 2009 | Active |
35 Berkeley Drive, Kingswinford, DY6 9DT | Director | 09 December 1992 | Active |
Manor Farmhouse, Church Lane, Padbury, MK18 2AJ | Director | 05 March 2007 | Active |
10/4, Lindengasse, Vienna, Austria, FOREIGN | Director | 20 December 2006 | Active |
Wilcot Cottage 64 Unley Brook, Bridgnorth, WV16 4TA | Director | - | Active |
19 Jaffray Road, Erdington, Birmingham, B24 8AZ | Director | - | Active |
Unit 2, Maple Park, Lowfields Avenue, Leeds, England, LS12 6HH | Director | 14 July 2014 | Active |
P O Box 237, Edderthorpe Street, Bradford, BD3 9RB | Director | 20 October 2011 | Active |
Schlossstrasse 44, Enzesfeld-Lindabrunn, Austria, | Director | 23 February 2000 | Active |
53, Towbury Close, Redditch, B98 7YZ | Director | 01 January 1998 | Active |
131 Curly Hill, Ilkley, LS29 0DS | Director | 20 December 2006 | Active |
Unit 2, Maple Park, Lowfields Avenue, Leeds, England, LS12 6HH | Director | 04 May 2012 | Active |
Kupelwiesergasse 55, Vienna 1130, Austria, FOREIGN | Director | 28 November 1997 | Active |
Dijkerstraat 95, Weert, The Netherlands, 6006PR | Director | 26 February 2009 | Active |
Unit 2, Maple Park, Lowfields Avenue, Leeds, England, LS12 6HH | Director | 22 June 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts amended with accounts type full. | Download |
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type full. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-28 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-25 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Accounts | Accounts with accounts type full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type full. | Download |
2016-12-31 | Accounts | Accounts with accounts type full. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Officers | Appoint person director company with name date. | Download |
2016-06-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.