Company Information for BAUMER HHS LIMITED
HHS HOUSE 39 COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, CAMBS, PE2 6LR,
|
Company Registration Number
03376597
Private Limited Company
Active |
Company Name | ||
---|---|---|
BAUMER HHS LIMITED | ||
Legal Registered Office | ||
HHS HOUSE 39 COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBS PE2 6LR Other companies in PE2 | ||
Previous Names | ||
|
Company Number | 03376597 | |
---|---|---|
Company ID Number | 03376597 | |
Date formed | 1997-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB628908309 |
Last Datalog update: | 2023-07-05 18:15:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BAUMER HHS CORP | Georgia | Unknown | ||
BAUMER HHS CORP | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PERCY DENGLER |
||
PERCY DENGLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DETLEF ENGLING |
Company Secretary | ||
DETLEF ENGLING |
Director | ||
DIETER KURT BALDAUF |
Director | ||
MARCUS SCHROEDER |
Director | ||
DAVID GARRY STANLEY |
Director | ||
HEINO KAISER |
Company Secretary | ||
HEINO KAISER |
Director | ||
CHRISTINE CLARKE |
Company Secretary | ||
MAURICE GORDON BOWNESS |
Director | ||
HANS-HENNINH SASSE |
Director | ||
ANDREW WINFIELD |
Company Secretary | ||
COLETTE WOOLLEY |
Company Secretary | ||
IAN STEPHEN MCCALL |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
Full accounts made up to 2021-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NADEEM PERCY on 2017-06-06 | |
AP03 | Appointment of Mr Nadeem Percy as company secretary on 2017-04-06 | |
AP01 | DIRECTOR APPOINTED MR PERCY DENGLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DETLEF ENGLING | |
TM02 | Termination of appointment of Detlef Engling on 2017-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DETLEF ENGLING on 2015-05-27 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Detlef Engling on 2013-05-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIETER BALDAUF | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DETLEF ENGLING on 2012-06-24 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 27/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 27/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DETLEF ENGLING / 27/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DIETER KURT BALDAUF / 27/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DETLEF ENGLING / 30/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HHS GLUING SYSTEMS (UK) LTD. CERTIFICATE ISSUED ON 02/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/11/06 FROM: HHS HOUSE 1 PETERBOROUGH BUSINESS PARK LYNCHWOOD PETERBOROUGH PE2 6FZ | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/04 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
88(2)R | AD 11/12/00--------- £ SI 49900@1=49900 £ IC 100/50000 | |
SRES04 | NC INC ALREADY ADJUSTED 11/12/00 | |
123 | £ NC 1000/50000 11/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
WRES01 | ADOPTARTICLES19/01/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAUMER HHS LIMITED
The top companies supplying to UK government with the same SIC code (28950 - Manufacture of machinery for paper and paperboard production) as BAUMER HHS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |