Hertz Kompressoren Limited

General information

Name:

Hertz Kompressoren Ltd

Office Address:

Unit 12/13 Peel Mills Industrial Estate BL9 0LU Bury

Number: 06892232

Incorporation date: 2009-04-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known under the name of Hertz Kompressoren Limited. This company was established fifteen years ago and was registered under 06892232 as its registration number. This headquarters of the firm is located in Bury. You can contact them at Unit 12/13 Peel Mills Industrial Estate. The company's registered with SIC code 46690, that means Wholesale of other machinery and equipment. The company's most recent annual accounts describe the period up to 2022/04/30 and the most current confirmation statement was filed on 2022/10/31.

As the information gathered suggests, the following firm was created fifteen years ago and has been guided by three directors, and out this collection of individuals two (Meltem M. and Graeme M.) are still a part of the company.

Executives who control the firm include: Meltem M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Graeme M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Meltem M.

Role: Director

Appointed: 03 January 2012

Latest update: 2 February 2024

Graeme M.

Role: Director

Appointed: 29 April 2009

Latest update: 2 February 2024

Meltem M.

Role: Secretary

Appointed: 29 April 2009

Latest update: 2 February 2024

People with significant control

Meltem M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graeme M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 22 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
14
Company Age

Similar companies nearby

Closest companies