Hettich Limited BROADWAY


Founded in 1990, Hettich, classified under reg no. 02506662 is an active company. Currently registered at Unit 200 M50 2UE, Broadway the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

At the moment there are 2 directors in the the firm, namely Simeon G. and Catherine C.. In addition one secretary - Jane M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hettich Limited Address / Contact

Office Address Unit 200
Office Address2 Metroplex Business Park
Town Broadway
Post code M50 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02506662
Date of Incorporation Wed, 30th May 1990
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Simeon G.

Position: Director

Appointed: 03 May 2022

Catherine C.

Position: Director

Appointed: 19 March 2012

Jane M.

Position: Secretary

Appointed: 25 May 2007

Wolfgang S.

Position: Director

Appointed: 01 April 2009

Resigned: 19 March 2012

Timothy L.

Position: Director

Appointed: 11 February 2002

Resigned: 31 March 2022

Deborah R.

Position: Secretary

Appointed: 19 September 1997

Resigned: 25 May 2007

Mary T.

Position: Secretary

Appointed: 05 December 1994

Resigned: 19 September 1997

Steven P.

Position: Secretary

Appointed: 16 April 1993

Resigned: 02 December 1994

Bernd R.

Position: Director

Appointed: 16 April 1993

Resigned: 31 March 2009

Clive S.

Position: Director

Appointed: 30 May 1991

Resigned: 31 December 2004

Trevor D.

Position: Secretary

Appointed: 30 May 1991

Resigned: 16 April 1993

John P.

Position: Director

Appointed: 30 May 1991

Resigned: 16 April 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Timothy L. This PSC has significiant influence or control over this company,.

Timothy L.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Debtors81 91091 96796 874
Other
Amounts Owed By Related Parties81 91091 96796 874
Average Number Employees During Period 2022 022
Corporation Tax Payable3 8241 9251 298
Creditors3 8291 9251 298
Net Current Assets Liabilities78 08190 04295 576
Other Creditors5  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2023
filed on: 14th, March 2024
Free Download (7 pages)

Company search

Advertisements