UKBizDB.co.uk

HOERBIGER UK LIMITED

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

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.

Company Information

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:
  • 28132 - Manufacture of compressors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Maple Park, Lowfields Avenue, Leeds, England, LS12 6HH

Director02 October 2023Active
Unit 2, Maple Park, Lowfields Avenue, Leeds, England, LS12 6HH

Director01 May 2019Active
35 Berkeley Drive, Kingswinford, DY6 9DT

Secretary-Active
Highview 36a Richmond Road, Upton, Pontefract, WF9 1HP

Secretary04 February 2008Active
2, Buttercup Close, Warrington, WA5 1BH

Secretary19 May 2009Active
3 Redwing Court, Spennells, Kidderminster, DY10 4TR

Director01 January 1998Active
Unit 2, Maple Park, Lowfields Avenue, Leeds, England, LS12 6HH

Director18 May 2016Active
40 Bromford Road, East Bowling, Bradford, BD4 7RE

Director01 January 1998Active
P O Box 237, Edderthorpe Street, Bradford, BD3 9RB

Director12 September 2011Active
Kaposigasse 106/6/11, Vienna, Austria,

Director16 February 2009Active
35 Berkeley Drive, Kingswinford, DY6 9DT

Director09 December 1992Active
Manor Farmhouse, Church Lane, Padbury, MK18 2AJ

Director05 March 2007Active
10/4, Lindengasse, Vienna, Austria, FOREIGN

Director20 December 2006Active
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

Director14 July 2014Active
P O Box 237, Edderthorpe Street, Bradford, BD3 9RB

Director20 October 2011Active
Schlossstrasse 44, Enzesfeld-Lindabrunn, Austria,

Director23 February 2000Active
53, Towbury Close, Redditch, B98 7YZ

Director01 January 1998Active
131 Curly Hill, Ilkley, LS29 0DS

Director20 December 2006Active
Unit 2, Maple Park, Lowfields Avenue, Leeds, England, LS12 6HH

Director04 May 2012Active
Kupelwiesergasse 55, Vienna 1130, Austria, FOREIGN

Director28 November 1997Active
Dijkerstraat 95, Weert, The Netherlands, 6006PR

Director26 February 2009Active
Unit 2, Maple Park, Lowfields Avenue, Leeds, England, LS12 6HH

Director22 June 2018Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts amended with accounts type full.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-25Accounts

Accounts with accounts type full.

Download
2019-12-12Accounts

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
2019-05-02Officers

Appoint person director company with name date.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type full.

Download
2016-12-31Accounts

Accounts with accounts type full.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Officers

Appoint person director company with name date.

Download
2016-06-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.