K.Hartwall LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Trade Debtors £1,476,554 +6.70% Employees £6 0% Total assets £1,611,168 +13.53%
VARIANT SYSTEMS (UK) LIMITED
BEKAERT HANDLING LIMITED
Company type Private Limited Company , Active Company Number 01934771 Record last updated Saturday, April 21, 2018 5:32:39 AM UTC Official Address 04 Park Square Thorncliffe Chapeltown Sheffield S352ph West Ecclesfield There are 39 companies registered at this street
Postal Code S352PH Sector Agents specialized in the sale of other particular products
Visits Searches Document Type Publication date Download link Registry Sep 26, 2017 Appointment of a man as Chairman and Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Jun 30, 2015 Appointment of a man as Director Registry Jun 30, 2015 Change of particulars for director Registry Jun 30, 2015 Resignation of one Director Registry Jun 22, 2015 Appointment of a man as Head Of Delivery Operations and Director Registry Jun 22, 2015 Resignation of one Director (a man) Registry May 19, 2015 Annual return Financials Aug 8, 2014 Annual accounts Registry Jun 2, 2014 Annual return Registry Apr 4, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 28, 2013 Registration of a charge / charge code Registry Jun 21, 2013 Auditor's letter of resignation Registry Jun 13, 2013 Miscellaneous document Registry May 31, 2013 Appointment of a man as Director and Chairman Registry May 31, 2013 Resignation of one Director Registry May 31, 2013 Resignation of one Secretary Registry May 31, 2013 Appointment of a man as Director Registry May 21, 2013 Annual return Financials Apr 9, 2013 Annual accounts Registry May 17, 2012 Annual return Financials Apr 19, 2012 Annual accounts Registry May 16, 2011 Annual return Registry May 16, 2011 Appointment of a man as Secretary Registry May 16, 2011 Resignation of one Secretary Financials Apr 1, 2011 Annual accounts Financials Sep 29, 2010 Annual accounts 1934... Registry Jul 31, 2010 Resignation of a woman Registry Jul 6, 2010 Change of registered office address Registry Jun 10, 2010 Annual return Registry Jun 10, 2010 Change of particulars for director Registry Jun 10, 2010 Change of particulars for director 1934... Registry Jun 10, 2010 Change of particulars for director Registry Mar 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 25, 2009 Return of allotment of shares Registry Nov 25, 2009 Authorised allotment of shares and debentures Registry Oct 21, 2009 Change of registered office address Financials Oct 1, 2009 Annual accounts Registry Sep 4, 2009 Resignation of a director Registry Aug 31, 2009 Resignation of one Chief Financial Officer and one Director (a man) Registry Aug 12, 2009 Change in situation or address of registered office Registry Jun 4, 2009 Annual return Financials Sep 1, 2008 Annual accounts Registry Aug 19, 2008 Resignation of a secretary Registry Aug 19, 2008 Appointment of a woman as Secretary Registry Aug 19, 2008 Resignation of a director Registry Aug 18, 2008 Appointment of a woman Registry Jul 31, 2008 Resignation of one Sales Director and one Director (a man) Registry Jul 24, 2008 Appointment of a man as Director Registry Jul 24, 2008 Resignation of a director Registry Jul 6, 2008 Resignation of one Managing Director and one Director (a man) Registry Jun 17, 2008 Appointment of a man as Director and Managing Director Registry Jun 11, 2008 Annual return Registry Apr 8, 2008 Resignation of a director Registry Apr 7, 2008 Resignation of one Director (a man) Registry Feb 7, 2008 Appointment of a director Registry Jan 2, 2008 Appointment of a man as Managing Director and Director Financials Oct 26, 2007 Annual accounts Registry Jul 18, 2007 Resignation of a director Registry Jul 18, 2007 Annual return Registry Jun 30, 2007 Resignation of one Manufacturing Director and one Director (a man) Registry Dec 15, 2006 Resignation of a director Registry Nov 30, 2006 Resignation of one Company Director and one Director (a man) Registry Sep 26, 2006 Change of name certificate Registry Sep 26, 2006 Company name change Registry Aug 29, 2006 Resignation of a director Registry Aug 29, 2006 Appointment of a director Registry Aug 29, 2006 Appointment of a director 1934... Registry Aug 29, 2006 Appointment of a director Financials Aug 7, 2006 Annual accounts Registry Jul 20, 2006 Particulars of a mortgage or charge Registry Jul 12, 2006 Alteration to memorandum and articles Registry Jul 12, 2006 Declaration in relation to assistance for the acquisition of shares Registry Jul 12, 2006 Authorised allotment of shares and debentures Registry Jul 6, 2006 Three appointments: 3 men Registry Jun 26, 2006 Resignation of one Works Director and one Director (a man) Registry Jun 6, 2006 Annual return Financials Oct 18, 2005 Annual accounts Registry Jun 16, 2005 Annual return Registry Feb 4, 2005 Resignation of a director Registry Jan 10, 2005 Resignation of one Chief Executive Officer and one Director (a man) Registry Oct 7, 2004 Annual return Financials Sep 16, 2004 Annual accounts Registry Jun 3, 2004 Particulars of a mortgage or charge Registry Feb 6, 2004 Resignation of a director Registry Feb 6, 2004 Resignation of a director 1934... Registry Dec 31, 2003 Resignation of one Engineer and one Director (a man) Registry Oct 31, 2003 Resignation of one Sales Director and one Director (a man) Registry Oct 5, 2003 Annual return Financials Aug 21, 2003 Annual accounts Registry Dec 22, 2002 Resignation of a director Registry Dec 16, 2002 Appointment of a director Registry Nov 7, 2002 Appointment of a director 1934... Registry Nov 7, 2002 Annual return Registry Nov 7, 2002 Notice of increase in nominal capital Registry Nov 7, 2002 £ nc 1000/1500000 Registry Nov 7, 2002 Location of register of members address changed Registry Nov 7, 2002 Disapplication of pre-emption rights Registry Nov 7, 2002 Director's particulars changed Registry Nov 7, 2002 Authorised allotment of shares and debentures