HIAB LIMITED

Cargotec Industrial Park, Ellesmere, SY12 9JW, Shropshire
StatusACTIVE
Company No.02117024
CategoryPrivate Limited Company
Incorporated30 Mar 1987
Age37 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

HIAB LIMITED is an active private limited company with number 02117024. It was incorporated 37 years, 2 months, 10 days ago, on 30 March 1987. The company address is Cargotec Industrial Park, Ellesmere, SY12 9JW, Shropshire.



Company Fillings

Accounts with accounts type full

Date: 11 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Saint

Change date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Mr Jonathan William Carnall

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Mitchell

Termination date: 2023-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Martin Saint

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-14

Officer name: Mr Gary Thomson

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-14

Officer name: Ian Simpson

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ismo Antero Leppanen

Termination date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Cargotec Oyj

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Cargotec Oyj

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 Jun 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-04

Officer name: Mr Ian David Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-04

Officer name: Arjaen Rogier Van Der Linde

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Cargotec Oyj

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Lindblom

Termination date: 2017-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonardo Zia

Termination date: 2016-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Mr Arjaen Rogier Van Der Linde

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Lindblom

Appointment date: 2016-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Gustaf Goransson

Termination date: 2016-03-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-02

Officer name: Mr Ian Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-02

Officer name: Seppo Heino

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonardo Zia

Appointment date: 2016-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Saint

Appointment date: 2016-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-02

Officer name: Amanda Louise Johnson

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cargotec uk LIMITED\certificate issued on 29/12/15

Documents

View document PDF

Change of name notice

Date: 29 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 02 Jun 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 021170240010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2015

Action Date: 04 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-04

Charge number: 021170240010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Eeva Tuulikki Sipila

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Gustaf Goransson

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Patterson

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dick Vroonland

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seppo Heino

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Wichmann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stones

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Patterson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2013

Action Date: 03 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Amanda Louise Johnson

Change date: 2012-03-03

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 03 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-03

Officer name: Mr Andrew William Stones

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2011

Action Date: 13 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-13

Officer name: Amanda Louise Bull

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dick Vroonland

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dick Vroonland

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dick Vroonland

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Williamson

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Richardson

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ismo Antero Leppanen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-02

Officer name: Thomas Winchmann

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Spivey

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amanda Louise Bull

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Paul Williamson

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2009

Action Date: 24 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-24

Old address: Siskin Drive Coventry CV3 4FJ

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Winchmann

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eeva Tuulikki Sipila

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonne Hankimaa

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ismo Vaihtamo

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Outi Aaltonen

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cargotec holding uk LIMITED\certificate issued on 20/08/09

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed alan cyril richardson

Documents

View document PDF

Resolution

Date: 10 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed andrew william stones

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ismo vaihtamo

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roger jehander

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed jonne raimo hankimaa

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director olli vanhanen

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF


Some Companies

CHURCH OF IRELAND TRUSTEES.

CHURCH OF IRELAND HOUSE,BELFAST,BT1 2QH

Number:NI000164
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CRW LIMITED

FORDHAM ROAD,SUFFOLK,CB8 7NR

Number:02867726
Status:ACTIVE
Category:Private Limited Company

GYM REB3L FRANCHISING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11300455
Status:ACTIVE
Category:Private Limited Company

HAWKES ENGINEERING LTD

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:09240394
Status:LIQUIDATION
Category:Private Limited Company

LONDON TECHWORKS LIMITED

68 HANBURY STREET,LONDON,E1 5JL

Number:10561211
Status:ACTIVE
Category:Private Limited Company

MTT DEVELOPMENTS LIMITED

45 LEMON STREET,TRURO,TR1 2NS

Number:10588013
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source