This company is commonly known as Homag U.k. Ltd.. The company was founded 50 years ago and was given the registration number 01150111. The firm's registered office is in CASTLE DONINGTON DERBY. You can find them at 10c Sills Road, Willow Farm Business Park, Castle Donington Derby, Derbyshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | HOMAG U.K. LTD. |
---|---|---|
Company Number | : | 01150111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10c Sills Road, Willow Farm Business Park, Castle Donington Derby, Derbyshire, DE74 2US |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10c Sills Road, Willow Farm Business Park, Castle Donington Derby, DE74 2US | Secretary | 01 February 2023 | Active |
10c Sills Road, Willow Farm Business Park, Castle Donington Derby, DE74 2US | Director | 01 January 2009 | Active |
10c Sills Road, Willow Farm Business Park, Castle Donington Derby, DE74 2US | Director | 01 May 2021 | Active |
Tannenstrasse 5, Schiltach, Germany, | Secretary | 27 June 2003 | Active |
18 Elstead Lane, Blackfordby, Swadlincote, DE11 8AJ | Secretary | 02 October 1995 | Active |
10c Sills Road, Willow Farm Business Park, Castle Donington Derby, DE74 2US | Secretary | 01 December 2016 | Active |
10c Sills Road, Willow Farm Business Park, Castle Donington Derby, DE74 2US | Secretary | 01 January 2006 | Active |
Beggars Roost 33 Haw Lane, Bledlow Ridge, High Wycombe, HP14 4JH | Secretary | - | Active |
38 Renals Way, Calverton, Nottingham, NG14 6PH | Director | 03 September 2007 | Active |
66 Guinions Road, High Wycombe, HP13 7NX | Director | - | Active |
10c Sills Road, Willow Farm Business Park, Castle Donington Derby, DE74 2US | Director | 01 October 2008 | Active |
7 Merthen Grove, Tattenhoe, Milton Keynes, MK4 3AX | Director | 08 September 2003 | Active |
Tannenstrasse 5, Schiltach, Germany, | Director | 27 June 2003 | Active |
10c Sills Road, Willow Farm Business Park, Castle Donington Derby, DE74 2US | Director | 07 August 2008 | Active |
10c Sills Road, Willow Farm Business Park, Castle Donington Derby, DE74 2US | Director | 12 September 2006 | Active |
6 Bowling Green Close, Oakham, LE15 6HL | Director | 01 September 1999 | Active |
10c Sills Road, Willow Farm Business Park, Castle Donington Derby, DE74 2US | Director | 01 November 2016 | Active |
10c Sills Road, Willow Farm Business Park, Castle Donington Derby, DE74 2US | Director | 01 January 2000 | Active |
Homagstrasse, D 72296, Schopfloch, Germany, | Director | 02 October 1995 | Active |
Musbacher Strasse 30/1, 72250 Freudenstadt, Germany, | Director | 01 February 2000 | Active |
99 The Larches, Hillingdon, Uxbridge, UB10 0DW | Director | - | Active |
Beggars Roost 33 Haw Lane, Bledlow Ridge, High Wycombe, HP14 4JH | Director | - | Active |
10 Estcourt Drive, Darrington, Pontefract, WF8 3BN | Director | - | Active |
Beggars Roost 33 Haw Lane, Bledlow Ridge, High Wycombe, HP14 4JH | Director | - | Active |
Homag Gmbh | ||
Notified on | : | 27 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 3-5, 3-5, Homagstrasse, Schopfloch, Germany, 72296 |
Nature of control | : |
|
Homag Finance Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 3-5, Homagstrasse, Schopfloch, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts amended with accounts type full. | Download |
2023-02-03 | Officers | Termination secretary company with name termination date. | Download |
2023-02-03 | Officers | Appoint person secretary company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type full. | Download |
2016-12-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.