Halifax
West Yorkshire
HX3 5AX
Director Name | Mr Pascal Perriere |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2024(34 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Vice President Sales |
Country of Residence | France |
Correspondence Address | 67 Rue Du Rhone 68300 Saint Louis France |
Secretary Name | Mrs Sylvia Varga |
---|---|
Status | Current |
Appointed | 01 January 2024(34 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | D131 Dean Clough Halifax West Yorkshire HX3 5AX |
Director Name | Mr Edmund Gmelch |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 1995) |
Role | Company Director |
Correspondence Address | Dahlienstrasse 23 D 8500 Nurnberg 60 Germany |
Director Name | Mr Klaus Peter Lemke |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 July 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Rieslingweg 4 D7101 Flein Germany |
Director Name | Mr Anthony John Whittaker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1998) |
Role | Managing Director |
Correspondence Address | 107 Engaine Drive Shenley Church End Milton Keynes Buckinghamshire MK5 6BB |
Secretary Name | Peter James Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | Quarterwood Nightingale Road East Horsley Surrey KT24 5DZ |
Director Name | Herr Juergen Krieg |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 1997) |
Role | Company Director |
Correspondence Address | Neuwengert 14 74321 Bietigheim-Bissingen Germany Foreign |
Director Name | Erwin Schroder |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1998(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2002) |
Role | Commercial Executive |
Correspondence Address | Minnesangerstrasse 41 Schwabach 91126 Germany |
Director Name | Guido Setzkorn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1998(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2002) |
Role | Grad Engineer |
Correspondence Address | Schellenbergstrasse 23a Igensdorf 91338 Germany Foreign |
Secretary Name | Ingrid Maria Wilhelmine McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 4 Marion Road Mill Hill London NW7 4AN |
Director Name | Hans Michael Erich Rudolf Haubold |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2002(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2008) |
Role | Dipl Engineer |
Correspondence Address | Maximilian Strasse 5 D-88131 Lindau Germany |
Director Name | Klaus Karl Jabs |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2002(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2005) |
Role | Grad Engineer |
Correspondence Address | Greutstrasse 9 Amtzell 88279 Germany |
Director Name | Mr Peter James Lynskey |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shieling Ings Lane Belchford Lincolnshire LN9 6LP |
Director Name | Georg Waldmuller |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2005(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Business Manager |
Correspondence Address | Soudronstrasse 13 Ettingen 76275 Germany |
Secretary Name | Jan Klaus Hoppe |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2006(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2007) |
Role | Solicitor |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Secretary Name | Hans Michael Erich Rudolf Haubold |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2007(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Greifen 7 D-88175 Scheidegg Germany |
Director Name | Dieter Johann Neugebauer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2008(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Fraunhoferstrasse 1 Wangen Im Allgau 88239 |
Director Name | Mr Michel Fuchs |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French,Swiss |
Status | Resigned |
Appointed | 01 January 2013(23 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Diehl Metering S.A.S 67 Rue Du Rhone Bp 10160 68304 Saint-Louis Cedex France |
Director Name | Mr Jean-Pierre Hausermann |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2013(23 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Diehl Metering S.A.S 67 Rue Du Rhone Bp 10160 68304 Saint-Louis Cedex France |
Secretary Name | Mr Jean-Pierre Hausermann |
---|---|
Status | Resigned |
Appointed | 01 January 2013(23 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | Diehl Metering S.A.S 67 Rue Du Rhone Bp 10160 68304 Saint-Louis Cedex France |
Registered Address | D131 Dean Clough Halifax West Yorkshire HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
30k at £1 | Hydrometer Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,498 |
Cash | £4,586 |
Current Liabilities | £41,598 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (4 months from now) |
3 November 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
2 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
19 September 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
8 September 2018 | Secretary's details changed for Mr Jean-Pierre Hausermann on 1 August 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Michel Fuchs on 1 August 2018 (2 pages) |
8 September 2018 | Director's details changed for Mr Jean-Pierre Hausermann on 1 August 2018 (2 pages) |
18 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
28 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 June 2015 | Registered office address changed from 22C Salmon Fields Business Village Royton Oldham OL2 6HT to D131 Dean Clough Halifax West Yorkshire HX3 5AX on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 22C Salmon Fields Business Village Royton Oldham OL2 6HT to D131 Dean Clough Halifax West Yorkshire HX3 5AX on 30 June 2015 (1 page) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 April 2014 | Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom on 16 April 2014 (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 February 2013 | Termination of appointment of Hans Haubold as a secretary (1 page) |
20 February 2013 | Appointment of Mr Michel Fuchs as a director (2 pages) |
20 February 2013 | Appointment of Mr Jean-Pierre Hausermann as a secretary (2 pages) |
20 February 2013 | Company name changed diehl controls LIMITED\certificate issued on 20/02/13
|
20 February 2013 | Appointment of Mr Jean-Pierre Hausermann as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Hans Haubold as a secretary (1 page) |
20 February 2013 | Company name changed diehl controls LIMITED\certificate issued on 20/02/13
|
20 February 2013 | Appointment of Mr Michel Fuchs as a director (2 pages) |
20 February 2013 | Termination of appointment of Dieter Neugebauer as a director (1 page) |
20 February 2013 | Appointment of Mr Jean-Pierre Hausermann as a director (2 pages) |
20 February 2013 | Termination of appointment of Dieter Neugebauer as a director (1 page) |
20 February 2013 | Appointment of Mr Jean-Pierre Hausermann as a director (2 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Secretary's details changed for Hans Michael Erich Rudolf Haubold on 14 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Hans Michael Erich Rudolf Haubold on 14 July 2011 (2 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 December 2010 | Termination of appointment of Peter Lynskey as a director (1 page) |
23 December 2010 | Termination of appointment of Peter Lynskey as a director (1 page) |
15 December 2010 | Registered office address changed from Unit B2 the Point Weaver Road Lincoln LN6 3QN on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from Unit B2 the Point Weaver Road Lincoln LN6 3QN on 15 December 2010 (1 page) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 February 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
14 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
18 April 2008 | Director appointed dieter johann neugebauer (2 pages) |
18 April 2008 | Appointment terminated director georg waldmuller (1 page) |
18 April 2008 | Appointment terminated director hans haubold (1 page) |
18 April 2008 | Appointment terminated director georg waldmuller (1 page) |
18 April 2008 | Appointment terminated director hans haubold (1 page) |
18 April 2008 | Director appointed dieter johann neugebauer (2 pages) |
3 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 October 2007 | Return made up to 02/08/07; no change of members (7 pages) |
10 October 2007 | Return made up to 02/08/07; no change of members (7 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 August 2004 | Return made up to 02/08/04; full list of members
|
10 August 2004 | Return made up to 02/08/04; full list of members
|
5 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: unit 6C sinfin central business sinfin lane derby derbyshire DE24 9HL (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: unit 6C sinfin central business sinfin lane derby derbyshire DE24 9HL (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
15 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 May 2003 | Auditor's resignation (1 page) |
16 May 2003 | Auditor's resignation (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
9 August 2001 | Return made up to 02/08/01; full list of members
|
9 August 2001 | Return made up to 02/08/01; full list of members
|
14 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 August 2000 | Return made up to 02/08/00; full list of members
|
11 August 2000 | Return made up to 02/08/00; full list of members
|
25 February 2000 | Registered office changed on 25/02/00 from: unit 24 alston drive bradwell abbey industrial estate milton keynes MK13 9HA (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: unit 24 alston drive bradwell abbey industrial estate milton keynes MK13 9HA (1 page) |
16 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
21 August 1998 | Return made up to 02/08/98; full list of members
|
21 August 1998 | Return made up to 02/08/98; full list of members
|
27 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 September 1997 | Return made up to 02/08/97; no change of members
|
8 September 1997 | Return made up to 02/08/97; no change of members
|
17 October 1996 | Return made up to 02/08/96; no change of members
|
17 October 1996 | Return made up to 02/08/96; no change of members
|
19 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 02/08/95; full list of members
|
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 02/08/95; full list of members
|
9 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 November 1989 | Memorandum and Articles of Association (7 pages) |
6 November 1989 | Memorandum and Articles of Association (7 pages) |
31 October 1989 | Company name changed goodplug LIMITED\certificate issued on 01/11/89 (2 pages) |
31 October 1989 | Company name changed goodplug LIMITED\certificate issued on 01/11/89 (2 pages) |
24 October 1989 | Resolutions
|
24 October 1989 | Resolutions
|
10 July 1989 | Incorporation (9 pages) |
10 July 1989 | Incorporation (9 pages) |