Heimbach Uk LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- 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 | |
Gross Profit | £2,594,169 | +11.45% |
Trade Debtors | £3,599,068 | +3.52% |
Employees | £91 | -2.20% |
Operating Profit | £1,066,511 | +29.24% |
Total assets | £8,036,587 | +3.23% |
C H JOHNSON LIMITED
HEIMBACH UK (HOLDINGS) LIMITED
Company type | Private Limited Company, Active |
Company Number | 00055771 |
Record last updated | Saturday, May 18, 2024 12:15:08 PM UTC |
Official Address | Bradnor Road Northenden There are 4 companies registered at this street |
Postal Code | M224TS |
Sector | manufacture |
Visits
Document Type | Publication date | Download link | |
Registry | May 17, 2024 | Appointment of a person as Member Of a Firm With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Dec 18, 2023 | Resignation of one Director (a man) | |
Registry | Oct 31, 2023 | Resignation of 2 people: one Director (a man) | |
Registry | Nov 18, 2020 | Resignation of one Sales Director and one Director (a man) | |
Registry | Nov 18, 2020 | Appointment of a man as Group Ceo and Director | |
Registry | Jul 1, 2018 | Appointment of a man as Director and Finance Director | |
Registry | May 29, 2015 | Appointment of a man as Corporate Vp Manufacturing and Director | |
Registry | Jun 6, 2014 | Annual return | |
Registry | Jun 6, 2014 | Notification of single alternative inspection location | |
Registry | Jun 5, 2014 | Change of particulars for secretary | |
Financials | Aug 5, 2013 | Annual accounts | |
Registry | May 22, 2013 | Annual return | |
Registry | Feb 5, 2013 | Appointment of a man as Director | |
Registry | Feb 5, 2013 | Resignation of one Secretary | |
Registry | Feb 5, 2013 | Resignation of one Director | |
Registry | Feb 5, 2013 | Resignation of one Director 557... | |
Registry | Jan 14, 2013 | Two appointments: 2 men | |
Registry | Jan 12, 2013 | Resignation of one Director (a man) and one Company Secretary | |
Registry | May 24, 2012 | Annual return | |
Financials | Mar 5, 2012 | Annual accounts | |
Registry | May 25, 2011 | Annual return | |
Financials | Mar 7, 2011 | Annual accounts | |
Registry | Jun 3, 2010 | Change of location of company records to the single alternative inspection location | |
Registry | Jun 3, 2010 | Notification of single alternative inspection location | |
Registry | Jun 3, 2010 | Change of particulars for director | |
Registry | Jun 3, 2010 | Change of particulars for director 557... | |
Registry | Jun 3, 2010 | Change of particulars for director | |
Registry | Jun 3, 2010 | Change of particulars for director 557... | |
Financials | Mar 29, 2010 | Annual accounts | |
Registry | Mar 17, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Mar 5, 2010 | Particulars of a mortgage or charge | |
Registry | Jun 9, 2009 | Annual return | |
Financials | Apr 4, 2009 | Annual accounts | |
Financials | Jun 3, 2008 | Annual accounts 557... | |
Registry | May 30, 2008 | Annual return | |
Registry | Jan 18, 2008 | Appointment of a director | |
Registry | Jan 7, 2008 | Resignation of a director | |
Registry | Jan 1, 2008 | Appointment of a man as Director and Sales Director | |
Registry | Dec 31, 2007 | Resignation of one Managing Director and one Director (a man) | |
Registry | Jun 6, 2007 | Annual return | |
Registry | Jun 6, 2007 | Annual return 557... | |
Registry | Jan 15, 2007 | Resignation of a director | |
Registry | Dec 31, 2006 | Resignation of one Sales Director and one Director (a man) | |
Registry | May 30, 2006 | Annual return | |
Registry | May 30, 2006 | Annual return 557... | |
Registry | Jan 10, 2006 | Resignation of a director | |
Registry | Dec 31, 2005 | Resignation of one Managing Director and one Director (a man) | |
Registry | Jun 17, 2005 | Annual return | |
Registry | Jun 17, 2005 | Annual return 557... | |
Registry | Jul 23, 2004 | Appointment of a director | |
Registry | Jul 20, 2004 | Appointment of a director 557... | |
Registry | Jul 12, 2004 | Appointment of a man as Engineer and Director | |
Registry | Jun 10, 2004 | Annual return | |
Financials | Jun 10, 2004 | Amended accounts | |
Registry | Jun 10, 2004 | Director's particulars changed | |
Registry | Jun 10, 2004 | Location of debenture register address changed | |
Registry | Jun 10, 2004 | Location of debenture register address changed 557... | |
Registry | Apr 27, 2004 | Resignation of a director | |
Registry | Mar 31, 2004 | Resignation of one Engineer and one Director (a man) | |
Registry | Mar 30, 2004 | Appointment of a man as Company Secretary and Director | |
Registry | Oct 9, 2003 | Resignation of a director | |
Registry | Sep 22, 2003 | Resignation of one Textile Yarn Manufacturing and one Director (a man) | |
Registry | Aug 14, 2003 | Particulars of a mortgage or charge | |
Registry | Jun 13, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jun 13, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge 557... | |
Registry | Jun 13, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Financials | Jun 4, 2003 | Annual accounts | |
Financials | Jun 4, 2003 | Annual accounts 557... | |
Registry | Jun 5, 2002 | Auditor's letter of resignation | |
Registry | May 23, 2002 | Annual return | |
Registry | May 23, 2002 | Annual return 557... | |
Registry | Mar 1, 2002 | Memorandum of association | |
Registry | Jan 23, 2002 | Change of name certificate | |
Registry | Jan 23, 2002 | Company name change | |
Registry | Aug 2, 2001 | Memorandum of association | |
Registry | Aug 2, 2001 | Alteration to memorandum and articles | |
Registry | Aug 2, 2001 | Alteration to memorandum and articles 557... | |
Registry | May 24, 2001 | Annual return | |
Financials | May 23, 2001 | Annual accounts | |
Registry | Apr 20, 2001 | Particulars of a mortgage or charge | |
Registry | Mar 21, 2001 | Appointment of a director | |
Registry | Jan 15, 2001 | Appointment of a man as Managing Director and Director | |
Registry | Nov 21, 2000 | Resignation of a director | |
Registry | Nov 1, 2000 | Resignation of one Managing Director and one Director (a man) | |
Registry | Sep 5, 2000 | Appointment of a director | |
Registry | Aug 16, 2000 | Resignation of a director | |
Registry | Jun 28, 2000 | Annual return | |
Registry | Jun 28, 2000 | Annual return 557... | |
Registry | Jun 20, 2000 | Appointment of a man as Managing Director and Director | |
Registry | Feb 14, 2000 | Company name change | |
Registry | Feb 11, 2000 | Change of name certificate | |
Registry | Sep 24, 1999 | Company name change | |
Registry | Sep 23, 1999 | Change of name certificate | |
Registry | Aug 25, 1999 | Resignation of a director | |
Registry | Aug 25, 1999 | Resignation of a secretary | |
Registry | Aug 25, 1999 | Resignation of a secretary 557... | |
Registry | Jul 31, 1999 | Resignation of one Financial Director and one Director (a man) | |
Registry | Jun 20, 1999 | Annual return | |
Registry | Jun 20, 1999 | Annual return 557... | |
Registry | Nov 20, 1998 | Resignation of a director | |
Heimbach Gmbh -
-
-
-
-
-
-
-