MANN + HUMMEL (UK) LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewFull accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

01/04/251 April 2025 Appointment of Rebecca Fryer as a director on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Andrew Johnston as a director on 2025-03-31

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Registered office address changed from Hilton Cross Business Park Cannock Road Featherstone Wolverhampton WV10 7QZ to Unit C Vernon Park Wolverhampton WV10 7HW on 2022-09-14

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Robert Paul Soine as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Marco Heck as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Paul Andrew Ryan as a director on 2022-04-01

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR EMESE WEISSENBACHER

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR NIGEL STUART CANNON

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR ANDREW JOHNSTON

View Document

15/04/2015 April 2020 07/02/20 STATEMENT OF CAPITAL GBP 4500001

View Document

19/02/2019 February 2020 ADOPT ARTICLES 07/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SOINE / 04/02/2020

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR ROBERT PAUL SOINE

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED DR MARCO HECK

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR BRUNO LANGER

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED BRUNO BERNARD FRANCIS LANGER

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR BERNDT EKBERG

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MRS EMESE WEISSENBACHER

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ERIK REGA

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN WALTER

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALTER

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MANFRED WOLF

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR HARALD SPAETH

View Document

03/01/173 January 2017 DIRECTOR APPOINTED ERIK JOHN JOSINE REGA

View Document

03/01/173 January 2017 DIRECTOR APPOINTED BERNDT HAKAN EKBERG

View Document

10/05/1610 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK JEHLE

View Document

08/05/158 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR MARTIN WALTER

View Document

14/08/1414 August 2014 SECRETARY APPOINTED MR MARTIN WALTER

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NASER

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDER NASER

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR HARALD SPAETH

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR IVOR NG

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED DR ALEXANDER KAI WILHELM NASER

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY NEIL DAVIES

View Document

08/10/128 October 2012 SECRETARY APPOINTED DR ALEXANDER KAI WILHELM NASER

View Document

25/09/1225 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1225 September 2012 ADOPT ARTICLES 10/09/2012

View Document

25/05/1225 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR KAI KNICKMANN

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR IVOR ANTON NG

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANFRED WOLF / 30/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAI KNICKMANN / 30/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK BENJAMIN JEHLE / 30/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH DAVIES / 30/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILFRED LEHR

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 S366A DISP HOLDING AGM 12/03/07

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 AUDITOR'S RESIGNATION

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9616 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/96

View Document

06/06/966 June 1996 £ NC 1000/4500000 28/0

View Document

06/06/966 June 1996 NC INC ALREADY ADJUSTED 28/05/96

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9613 May 1996 COMPANY NAME CHANGED METRICRAPID LIMITED CERTIFICATE ISSUED ON 14/05/96

View Document

29/01/9629 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company