UKBizDB.co.uk

J. HVIDTVED LARSEN UK LIMITED

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

This company is commonly known as J. Hvidtved Larsen Uk Limited. The company was founded 12 years ago and was given the registration number 07696162. The firm's registered office is in COALVILLE. You can find them at Unit 1 Samson Road, Hermitage Industrial Estate, Coalville, Leicestershire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:J. HVIDTVED LARSEN UK LIMITED
Company Number:07696162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 1 Samson Road, Hermitage Industrial Estate, Coalville, Leicestershire, LE67 3FP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate 1, Curtis Road, Dorking, Surrey, England, RH4 1XF

Secretary29 January 2020Active
Gate 1, Curtis Road, Dorking, Surrey, England, RH4 1XF

Director29 January 2020Active
Gate 1, Curtis Road, Dorking, Surrey, England, RH4 1XF

Director29 January 2020Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary07 July 2011Active
Lillehojvej 15, Dk-8600, Silkeborg, Denmark,

Director01 August 2017Active
Lillehojvej 15, Dk-8600, Silkeborg, Denmark,

Director01 October 2017Active
3 Hasselvej, Viby J, Denmark,

Director18 November 2011Active
Lillehojvej, 15, Silkeborg, Denmark,

Director27 January 2017Active
Klokkedalsvej, 16, Horsens, Denmark,

Director03 June 2016Active
Dundas & Wilson Cs Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director07 July 2011Active
12 Hejrevej, Ry, Denmark,

Director18 November 2011Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director07 July 2011Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director07 July 2011Active

People with Significant Control

Bucher Industries Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Murzlenstrasse 80, Ch-8166, Niederweningen, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2022-04-04Gazette

Gazette dissolved liquidation.

Download
2022-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-06Address

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

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Resolution

Resolution.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person secretary company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type small.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type small.

Download
2018-05-01Officers

Change person director company with change date.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Officers

Termination director company with name termination date.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type small.

Download
2017-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.