UKBizDB.co.uk

ROEMHELD UK LTD

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

This company is commonly known as Roemheld Uk Ltd. The company was founded 38 years ago and was given the registration number 01941520. The firm's registered office is in HITCHIN. You can find them at 28 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:ROEMHELD UK LTD
Company Number:01941520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1985
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:28 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Hillcrest Road, Romsley, United Kingdom, B62 0PB

Secretary06 April 1998Active
Roemheld Str. 1-5, Laubach, Germany, 35321

Director01 January 2022Active
Roemheldstr. 1-5, Laubach, Germany, 35321

Director01 January 2022Active
Unit 9, B Village, Endeavour Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1XA

Director10 April 2013Active
Unit 9, B Village, Endeavour Park, Baker Road, Nelson Park West, Cramlington, England, NE23 1XA

Director01 November 2023Active
The Astons, Clifton Reynes, Olney, MK46 5PR

Secretary-Active
Friedrichshuette 11, Laubach Hessen D-6312, W Germany, FOREIGN

Director-Active
Finkeyweg 5, Laubach 6 Hesson D-6312, W Germany, FOREIGN

Director-Active
6 Penfold Close, Shefford, SG17 5DF

Director01 January 2001Active
The Astons, Clifton Reynes, Olney, MK46 5DR

Director-Active
20 Theodor Stormstrasse, Bad Homburg, W Germany, FOREIGN

Director-Active
Talstrasse 8, Weffenberg, Germany, 35435

Director22 August 1996Active
17, Hillcrest Road, Romsley, United Kingdom, B62 0PB

Director06 April 1998Active
Holbeinstrasse 39, D60596 Frankfurt, Germany, FOREIGN

Director01 January 2001Active
Weisserde 6, Giessen, Germany, 35392

Director01 January 2016Active
Weisserde 6, Giessen, Germany,

Director31 March 2010Active

People with Significant Control

Frau Julia Reichert
Notified on:09 January 2019
Status:Active
Date of birth:October 1980
Nationality:German
Country of residence:Germany
Address:1-5, Roemheldstrasse, Laubach, Germany, 35321
Nature of control:
  • Ownership of shares 25 to 50 percent
Herr Philipp Ehrhardt
Notified on:09 January 2019
Status:Active
Date of birth:April 1982
Nationality:German
Country of residence:Germany
Address:1-5, Roemheldstrasse, Laubach, Germany, 35321
Nature of control:
  • Voting rights 25 to 50 percent
Mr Hans Joachim Molka
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:German
Country of residence:Germany
Address:Roemheldstrasse 1-5, Friedrichshutte, 35321 Laubach, Germany,
Nature of control:
  • 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
2024-04-09Officers

Termination secretary company with name termination date.

Download
2024-03-26Accounts

Accounts with accounts type small.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Address

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

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type small.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.