This company is commonly known as Huttenes-albertus U.k. Limited. The company was founded 46 years ago and was given the registration number 01359479. The firm's registered office is in SHEFFIELD. You can find them at Unit 3 Marrtree Business Park Kirkwood Close, Oxspring, Sheffield, . This company's SIC code is 20140 - Manufacture of other organic basic chemicals.
Name | : | HUTTENES-ALBERTUS U.K. LIMITED |
---|---|---|
Company Number | : | 01359479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Marrtree Business Park Kirkwood Close, Oxspring, Sheffield, S36 8ZP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 13, Penistone 1, Regent Court, St. Marys Street, Penistone, Sheffield, England, S36 6DT | Secretary | 31 May 2007 | Active |
Suite 13, Penistone 1, Regent Court, St. Marys Street, Penistone, Sheffield, England, S36 6DT | Director | 01 January 2013 | Active |
Suite 13, Penistone 1, Regent Court, St. Marys Street, Penistone, Sheffield, England, S36 6DT | Director | 12 October 2018 | Active |
6 St James Close, Harvington, Evesham, WR11 8PZ | Secretary | 22 April 2004 | Active |
697 Abbey Lane, Sheffield, S11 9ND | Secretary | 01 February 2001 | Active |
53 Lawton Street, Congleton, CW12 1RU | Secretary | - | Active |
Dr Wilhelm-Hilser St.10, Meerbusch, Germany, | Secretary | 09 February 2005 | Active |
276 Codsall Road, Dam Mill Codsall, Wolverhampton, WV8 2LA | Secretary | 04 March 2002 | Active |
Viehstiegeg, D4056 Schualmtal 2, West Germany, FOREIGN | Director | 12 February 1993 | Active |
Huttens-Albertus(U.K).Ltd, Hazlehead, Crow Edge, Sheffield, United Kingdom, S36 4HG | Director | 01 January 2013 | Active |
23 Whineoak Drive, Kingswinford, DY6 9QN | Director | - | Active |
Wesentrasse 23/64, 4000 Dusseldorf, Germany, | Director | - | Active |
Stratumer Str 72,, D 40668 Merbusch,, Germany, | Director | 01 December 1994 | Active |
Unit 3 Marrtree Business Park, Kirkwood Close, Sheffield, Uk, S36 8ZP | Director | 31 December 2013 | Active |
Hover Kull 24, Willich, Germany, | Director | 01 January 2001 | Active |
1 Springvale Avenue, Brookhouse, Walsall, WS5 3QB | Director | - | Active |
Kaiser Wilhelm Ring 15, 4000 Dusseldorf, Germany, | Director | - | Active |
Mr Richard John Bentley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 13, Penistone 1, Regent Court, St. Marys Street, Sheffield, England, S36 6DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Accounts | Accounts with accounts type small. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2021-11-02 | Auditors | Auditors resignation company. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Capital | Capital allotment shares. | Download |
2020-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-03 | Officers | Change person secretary company with change date. | Download |
2020-08-20 | Accounts | Accounts with accounts type small. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type small. | Download |
2018-10-12 | Officers | Appoint person director company with name date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type small. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-05-10 | Accounts | Accounts with accounts type full. | Download |
2016-09-23 | Accounts | Accounts with accounts type full. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-15 | Auditors | Auditors resignation company. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.