Menu

Heller Machine Tools Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 6, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

HELLER MACHINE TOOLS (U.K.) LIMITED

Details

Company type Private Limited Company, Active
Company Number 01414150
Record last updated Saturday, April 26, 2025 5:02:58 AM UTC
Official Address Acanthus Road Ravensbank Business Park Redditch Worcestershire B989ex Alvechurch
There are 11 companies registered at this street
Locality Alvechurch
Region England
Postal Code B989EX
Sector Manufacture of other machine tools

Charts

Visits

HELLER MACHINE TOOLS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112015-42021-102022-12022-82022-112023-72023-82023-92023-112024-22024-52024-62024-102025-22025-32025-42025-50123456

Searches

HELLER MACHINE TOOLS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-112016-22016-42016-52017-22017-82022-32023-110123456

Directors

Doc. Type Publication date Download link
Registry Jan 1, 2025 Appointment of a man as Director Appointment of a man as Director
Registry Oct 2, 2024 Two appointments: 2 men Two appointments: 2 men
Registry Aug 30, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 1, 2024 Resignation of one Director (a man) 1414... Resignation of one Director (a man) 1414...
Registry Feb 1, 2024 Appointment of a woman Appointment of a woman
Registry Jan 1, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Jan 1, 2022 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Jan 1, 2022 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Dec 17, 2015 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 7, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Jan 6, 2015 Appointment of a man as Director and Diploma In Engineering Appointment of a man as Director and Diploma In Engineering
Financials Jan 6, 2015 Annual accounts Annual accounts
Registry Oct 22, 2014 Annual return Annual return
Registry Oct 22, 2013 Annual return 1414... Annual return 1414...
Financials Apr 25, 2013 Annual accounts Annual accounts
Registry Oct 16, 2012 Annual return Annual return
Financials Jun 26, 2012 Annual accounts Annual accounts
Registry Oct 21, 2011 Annual return Annual return
Registry Oct 20, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Oct 20, 2011 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Financials May 18, 2011 Annual accounts Annual accounts
Registry Nov 23, 2010 Annual return Annual return
Registry Nov 22, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Nov 22, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Nov 19, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 19, 2010 Change of particulars for director Change of particulars for director
Registry Nov 19, 2010 Change of particulars for director 1414... Change of particulars for director 1414...
Registry Oct 28, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Sep 28, 2010 Annual accounts Annual accounts
Registry Jul 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 7, 2010 Statement of satisfaction in full or in part of mortgage or charge 1414... Statement of satisfaction in full or in part of mortgage or charge 1414...
Registry Jul 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 28, 2009 Annual accounts Annual accounts
Registry Oct 27, 2009 Annual return Annual return
Registry Oct 27, 2009 Change of particulars for director Change of particulars for director
Registry Oct 27, 2009 Change of particulars for director 1414... Change of particulars for director 1414...
Financials Oct 22, 2008 Annual accounts Annual accounts
Registry Oct 16, 2008 Annual return Annual return
Registry Oct 16, 2008 Register of members Register of members
Registry Nov 19, 2007 Appointment of a director Appointment of a director
Registry Nov 19, 2007 Resignation of a director Resignation of a director
Financials Oct 27, 2007 Annual accounts Annual accounts
Registry Oct 19, 2007 Annual return Annual return
Registry Oct 19, 2007 Register of members Register of members
Registry Sep 19, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 19, 2007 Appointment of a man as Director Appointment of a man as Director
Financials Oct 23, 2006 Annual accounts Annual accounts
Registry Oct 4, 2006 Annual return Annual return
Financials Oct 21, 2005 Annual accounts Annual accounts
Registry Oct 6, 2005 Annual return Annual return
Registry Oct 29, 2004 Annual return 1414... Annual return 1414...
Financials Oct 18, 2004 Annual accounts Annual accounts
Registry Oct 28, 2003 Annual return Annual return
Financials Oct 23, 2003 Annual accounts Annual accounts
Financials Oct 22, 2002 Annual accounts 1414... Annual accounts 1414...
Registry Oct 21, 2002 Annual return Annual return
Registry Oct 11, 2001 Annual return 1414... Annual return 1414...
Financials Oct 5, 2001 Annual accounts Annual accounts
Registry Oct 27, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 27, 2000 Annual accounts Annual accounts
Registry Oct 27, 2000 Annual return Annual return
Registry Jan 11, 2000 Resignation of a director Resignation of a director
Registry Dec 31, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 29, 1999 Annual return Annual return
Financials Oct 28, 1999 Annual accounts Annual accounts
Registry Mar 24, 1999 Company name change Company name change
Registry Mar 23, 1999 Change of name certificate Change of name certificate
Registry Nov 18, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 27, 1998 Annual accounts Annual accounts
Registry Oct 27, 1998 Annual return Annual return
Registry Jan 6, 1998 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jan 6, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 6, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Oct 29, 1997 Annual accounts Annual accounts
Registry Oct 29, 1997 Registered office changed Registered office changed
Registry Oct 29, 1997 Registered office changed 1414... Registered office changed 1414...
Registry Jul 3, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 25, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jan 25, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 25, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 13, 1996 Annual return Annual return
Financials Nov 3, 1996 Annual accounts Annual accounts
Registry Jul 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 26, 1995 Annual return Annual return
Financials Oct 26, 1995 Annual accounts Annual accounts
Registry Oct 31, 1994 Annual return Annual return
Financials Oct 31, 1994 Annual accounts Annual accounts
Registry Mar 2, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 2, 1994 Particulars of a mortgage or charge 1414... Particulars of a mortgage or charge 1414...
Registry Nov 1, 1993 Annual return Annual return
Registry Nov 1, 1993 Director's particulars changed Director's particulars changed
Financials Oct 31, 1993 Annual accounts Annual accounts
Registry Jan 11, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 16, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 1992 Appointment of a man as Director Appointment of a man as Director
Registry Oct 27, 1992 Annual return Annual return
Registry Oct 27, 1992 Director's particulars changed Director's particulars changed
Financials Oct 27, 1992 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)