HUMMEL UK LIMITED

167 Turners Hill, Cheshunt, EN8 9BH, Herts
StatusACTIVE
Company No.05881453
CategoryPrivate Limited Company
Incorporated19 Jul 2006
Age17 years, 11 months
JurisdictionEngland Wales

SUMMARY

HUMMEL UK LIMITED is an active private limited company with number 05881453. It was incorporated 17 years, 11 months ago, on 19 July 2006. The company address is 167 Turners Hill, Cheshunt, EN8 9BH, Herts.



Company Fillings

Accounts with accounts type small

Date: 29 Sep 2023

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: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 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: 09 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-16

Officer name: Michael Storm

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 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: 04 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Christian Nicholas Stadil

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soren Schriver

Termination date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Batchelor

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Soren Schriver

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2013

Action Date: 07 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-07

Officer name: Kevin Batchelor

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Old address: 167 Turners Hill Cheshunt Hertfordshire EN8 9BH

Change date: 2013-07-29

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Storm

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jens Binek

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Legacy

Date: 15 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Batchelor

Change date: 2010-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 03/08/2009 from 167 turners hill cheshunt herts EN8 9BH

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jens binek / 19/07/2008

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/07/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARREN BERESFORD CONSULTANCY LTD

23 ALBORN CRESCENT,BIRMINGHAM,B38 8NG

Number:11546594
Status:ACTIVE
Category:Private Limited Company

ECRINOSIA LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11233221
Status:ACTIVE
Category:Private Limited Company

NUBI’S NAILS, HAIR AND BEAUTY LIMITED

90 CHURCHFIELD ROAD,LONDON,W3 6DH

Number:11454033
Status:ACTIVE
Category:Private Limited Company

PENNY BLACK PRIVATE OFFICE LIMITED

BENTLEY BRIDGE HOUSE,MATLOCK,DE4 5LE

Number:11183969
Status:ACTIVE
Category:Private Limited Company

THE ENGLISH LANGUAGE CENTRE YORK LIMITED

47 CROMWELL ROAD,HOVE,BN3 3ER

Number:05213133
Status:ACTIVE
Category:Private Limited Company

TOMINTOUL & STRATHAVON HIGHLAND GAMES

ESKEMORE CROFT,BALLINDALLOCH,AB37 9JT

Number:SC201208
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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