UKBizDB.co.uk

HULTSTEINS UK LIMITED

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

This company is commonly known as Hultsteins Uk Limited. The company was founded 17 years ago and was given the registration number 06079639. The firm's registered office is in MALVERN. You can find them at Unit 3 Guinness Park Farm, Leigh Sinton, Malvern, Worcs. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:HULTSTEINS UK LIMITED
Company Number:06079639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 3 Guinness Park Farm, Leigh Sinton, Malvern, Worcs, England, WR13 5EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holme Mills, Southill Road, Biggleswade, England, SG18 9JY

Director01 June 2021Active
Holme Mills, Southhill Road, Biggleswade, England, SG18 9JY

Director20 February 2024Active
Unit 3, Guinness Park Farm, Leigh Sinton, Malvern, England, WR13 5EQ

Secretary02 February 2007Active
Holme Mills, Southill Road, Biggleswade, England, SG18 9JY

Director01 July 2019Active
8, Five Oaks Close, Malvern, WR14 2SW

Director02 February 2007Active
Unit 3, Guinness Park Farm, Leigh Sinton, Malvern, England, WR13 5EQ

Director11 December 2019Active
Unit 3, Guinness Park Farm, Leigh Sinton, Malvern, England, WR13 5EQ

Director05 December 2014Active
Unit 3, Guinness Park Farm, Leigh Sinton, Malvern, England, WR13 5EQ

Director02 February 2007Active

People with Significant Control

Hultsteins Kyl Ab
Notified on:01 July 2019
Status:Active
Country of residence:Sweden
Address:31, Fridhemsvagen, Jonkoping, 55302, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Anthony Maile
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Unit 3, Guinness Park Farm, Malvern, England, WR13 5EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-12-13Address

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

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-05-03Address

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

Download
2022-02-07Address

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

Download
2022-01-27Address

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

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-09Officers

Termination secretary company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.