Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director Name | Mr Mark Visman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Dutch,Canadian |
Status | Current |
Appointed | 24 August 2022(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of Finance |
Country of Residence | Netherlands |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mr Mark Visman |
---|---|
Status | Current |
Appointed | 24 August 2022(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Steven Mark Tilcock |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 20 years, 5 months (resigned 08 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Carpenders Close Harpenden Hertfordshire AL5 3HN |
Director Name | Mr Colin Angus Westwater |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 May 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 5 Clipstone Brook Ind Estate Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4GP |
Secretary Name | Claire Helen Tilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(1 year after company formation) |
Appointment Duration | 20 years, 5 months (resigned 08 February 2013) |
Role | Company Director |
Correspondence Address | 26 Carpenders Close Harpenden Hertfordshire AL5 3HN |
Director Name | Mr Richard Neil Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA |
Secretary Name | Mr Mark Simpson |
---|---|
Status | Resigned |
Appointed | 08 February 2013(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA |
Director Name | Mr Stewart Douglas Murdoch |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mrs Jill Duncan Lee |
---|---|
Status | Resigned |
Appointed | 12 December 2014(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Mr Mark Visman |
---|---|
Status | Resigned |
Appointed | 26 July 2018(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 July 2020) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Secretary Name | Ms Amanda Holtey |
---|---|
Status | Resigned |
Appointed | 09 July 2020(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 August 2022) |
Role | Company Director |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Ugo Passadore |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2020(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Ms Amanda Louise Holtey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(29 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2022) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
Director Name | Mr Michael Leiterholt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 October 2021(30 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 August 2022) |
Role | Industrial Engineer |
Country of Residence | Germany |
Correspondence Address | Habasit Gmbh Babenhaeuser Strasse 31 Eppertshausen D-64859 |
Website | drivetechnics.co.uk |
---|
Registered Address | Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 5 other UK companies use this postal address |
7.5k at £1 | Habasit (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
24 June 1999 | Delivered on: 13 July 1999 Satisfied on: 11 July 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at unit 1 langley terrace latimer road luton. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|
19 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Termination of appointment of Stewart Douglas Murdoch as a director on 14 August 2020 (1 page) |
6 October 2020 | Appointment of Ms Amanda Louise Holtey as a director on 1 September 2020 (2 pages) |
6 October 2020 | Appointment of Mr Ugo Passadore as a director on 1 September 2020 (2 pages) |
26 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
17 July 2020 | Termination of appointment of Mark Visman as a secretary on 9 July 2020 (1 page) |
17 July 2020 | Appointment of Ms Amanda Holtey as a secretary on 9 July 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (4 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
27 December 2018 | Statement by Directors (1 page) |
27 December 2018 | Solvency Statement dated 19/12/18 (1 page) |
27 December 2018 | Resolutions
|
27 December 2018 | Statement of capital on 27 December 2018
|
26 July 2018 | Termination of appointment of Jill Duncan Lee as a secretary on 26 July 2018 (1 page) |
26 July 2018 | Appointment of Mr Mark Visman as a secretary on 26 July 2018 (2 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
17 June 2016 | Registered office address changed from Habegger House Gannx Park Dewsbury Road Elland West Yorkshire HX5 9AF England to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA to Habegger House Gannx Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA to Habegger House Gannx Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from Habegger House Gannx Park Dewsbury Road Elland West Yorkshire HX5 9AF England to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 December 2014 | Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages) |
16 December 2014 | Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 May 2014 | Termination of appointment of Mark Simpson as a secretary (1 page) |
29 May 2014 | Termination of appointment of Colin Westwater as a director (1 page) |
29 May 2014 | Termination of appointment of Mark Simpson as a secretary (1 page) |
29 May 2014 | Termination of appointment of Richard Smith as a director (1 page) |
29 May 2014 | Appointment of Mr Stewart Douglas Murdoch as a director (2 pages) |
29 May 2014 | Termination of appointment of Colin Westwater as a director (1 page) |
29 May 2014 | Termination of appointment of Richard Smith as a director (1 page) |
29 May 2014 | Appointment of Mr Stewart Douglas Murdoch as a director (2 pages) |
18 February 2014 | Registered office address changed from Unit 5 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4GP England on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from Unit 5 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4GP England on 18 February 2014 (1 page) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 September 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
26 September 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
1 August 2013 | Registered office address changed from C/O Habasit (Uk) Limited Habegger House Keighley Road Silsden West Yorkshire BD20 0EA United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from C/O Habasit (Uk) Limited Habegger House Keighley Road Silsden West Yorkshire BD20 0EA United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from C/O Habasit (Uk) Limited Habegger House Keighley Road Silsden West Yorkshire BD20 0EA United Kingdom on 1 August 2013 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Registered office address changed from Unit 5 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4GP England on 20 February 2013 (1 page) |
20 February 2013 | Appointment of Mr Mark Simpson as a secretary (1 page) |
20 February 2013 | Appointment of Mr Mark Simpson as a secretary (1 page) |
20 February 2013 | Registered office address changed from Unit 5 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4GP England on 20 February 2013 (1 page) |
19 February 2013 | Termination of appointment of Claire Tilcock as a secretary (1 page) |
19 February 2013 | Appointment of Mr Richard Neil Smith as a director (2 pages) |
19 February 2013 | Termination of appointment of Steven Tilcock as a director (1 page) |
19 February 2013 | Termination of appointment of Claire Tilcock as a secretary (1 page) |
19 February 2013 | Termination of appointment of Steven Tilcock as a director (1 page) |
19 February 2013 | Appointment of Mr Richard Neil Smith as a director (2 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Registered office address changed from Taxassist 26 Watling Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BL on 11 January 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 January 2012 | Registered office address changed from Taxassist 26 Watling Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BL on 11 January 2012 (1 page) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 September 2010 | Director's details changed for Mr Colin Angus Westwater on 1 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Mr Colin Angus Westwater on 1 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Mr Colin Angus Westwater on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Steven Mark Tilcock on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Steven Mark Tilcock on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Steven Mark Tilcock on 1 January 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 25 park street west luton bedfordshire LU1 3BE (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 25 park street west luton bedfordshire LU1 3BE (1 page) |
13 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 06/09/06; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
4 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
4 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
20 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
10 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
10 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 95 castle street luton bedfordshire LU1 3AJ (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 95 castle street luton bedfordshire LU1 3AJ (1 page) |
28 November 2002 | Return made up to 06/09/02; full list of members
|
28 November 2002 | Return made up to 06/09/02; full list of members
|
22 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
18 September 2001 | Return made up to 06/09/01; full list of members
|
18 September 2001 | Return made up to 06/09/01; full list of members
|
14 August 2001 | Partial exemption accounts made up to 30 November 2000 (6 pages) |
14 August 2001 | Partial exemption accounts made up to 30 November 2000 (6 pages) |
1 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
1 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page) |
30 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
30 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
17 May 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
18 November 1998 | Secretary's particulars changed (1 page) |
18 November 1998 | Secretary's particulars changed (1 page) |
21 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
21 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
9 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
1 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
1 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
2 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 September 1996 | Return made up to 06/09/96; no change of members
|
30 September 1996 | Return made up to 06/09/96; no change of members
|
3 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
3 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
7 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
7 August 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
6 September 1991 | Incorporation (15 pages) |
6 September 1991 | Incorporation (15 pages) |