Aerzen Machines Limited ESSEX


Founded in 1973, Aerzen Machines, classified under reg no. 01134139 is an active company. Currently registered at Aerzen House, Langston Road IG10 3SL, Essex the company has been in the business for fifty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 2 directors in the the company, namely Stuart D. and Matthew M.. In addition one secretary - Mark L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aerzen Machines Limited Address / Contact

Office Address Aerzen House, Langston Road
Office Address2 Loughton
Town Essex
Post code IG10 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01134139
Date of Incorporation Thu, 13th Sep 1973
Industry Repair of machinery
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Mark L.

Position: Secretary

Appointed: 05 July 2021

Stuart D.

Position: Director

Appointed: 01 August 2020

Matthew M.

Position: Director

Appointed: 03 July 2006

Sunat S.

Position: Secretary

Appointed: 19 November 2019

Resigned: 30 June 2021

Clive B.

Position: Secretary

Appointed: 13 August 2014

Resigned: 19 November 2019

Klaus H.

Position: Director

Appointed: 01 May 2002

Resigned: 01 May 2023

Faith D.

Position: Secretary

Appointed: 06 June 2001

Resigned: 13 August 2014

John G.

Position: Director

Appointed: 01 April 1993

Resigned: 31 December 2006

Hasso H.

Position: Director

Appointed: 17 May 1992

Resigned: 30 April 2002

Peter D.

Position: Director

Appointed: 17 May 1992

Resigned: 31 December 1995

Frederick S.

Position: Secretary

Appointed: 17 May 1992

Resigned: 05 June 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Matthew M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Klaus H. This PSC owns 75,01-100% shares. The third one is Katrin N., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Matthew M.

Notified on 18 May 2016
Nature of control: significiant influence or control

Klaus H.

Notified on 18 May 2016
Nature of control: 75,01-100% shares

Katrin N.

Notified on 18 May 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Other
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, January 2024
Free Download (24 pages)

Company search

Advertisements