General information

Name:

Reemhansen Uk Limited

Office Address:

Cedar House Sandbrook Business Park OL11 1LQ Rochdale

Number: 06893612

Incorporation date: 2009-05-01

Dissolution date: 2021-10-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Reemhansen Uk was started on Friday 1st May 2009 as a private limited company. This company head office was situated in Rochdale on Cedar House, Sandbrook Business Park. This place post code is OL11 1LQ. The company registration number for Reemhansen Uk Ltd was 06893612. Reemhansen Uk Ltd had been in business for twelve years until Tuesday 12th October 2021. The firm has been on the market under three different names. Its initial registered name, Danish Vision, was changed on Thursday 28th November 2013 to Hansen Facades Major Projects. The current name is in use since 2014, is Reemhansen Uk Ltd.

The limited company was administered by 1 managing director: Tomas A. who was leading it for twelve years.

Hans H. was the individual with significant control over this firm and had 3/4 to full of voting rights.

  • Previous company's names
  • Reemhansen Uk Ltd 2014-10-23
  • Hansen Facades Major Projects Limited 2013-11-28
  • Danish Vision Limited 2009-05-01

Financial data based on annual reports

Company staff

Kim P.

Role: Secretary

Appointed: 07 March 2014

Latest update: 8 January 2024

Tomas A.

Role: Director

Appointed: 01 May 2009

Latest update: 8 January 2024

People with significant control

Hans H.
Notified on 1 May 2017
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 15 May 2021
Confirmation statement last made up date 01 May 2020
Annual Accounts 23 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 23 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 June 2014
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 28 February 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 29 March 2017
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts 7 March 2014
Date Approval Accounts 7 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
12
Company Age

Similar companies nearby

Closest companies