Hoerbiger Uk Limited LEEDS


Hoerbiger Uk started in year 1986 as Private Limited Company with registration number 02072970. The Hoerbiger Uk company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Leeds at Unit 2 Maple Park. Postal code: LS12 6HH. Since 1998-05-07 Hoerbiger Uk Limited is no longer carrying the name Hoerbiger Holding (UK).

The company has 2 directors, namely Anne H., Lars W.. Of them, Lars W. has been with the company the longest, being appointed on 1 May 2019 and Anne H. has been with the company for the least time - from 2 October 2023. At the moment 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.

Hoerbiger Uk Limited Address / Contact

Office Address Unit 2 Maple Park
Office Address2 Lowfields Avenue
Town Leeds
Post code LS12 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02072970
Date of Incorporation Tue, 11th Nov 1986
Industry Manufacture of compressors
End of financial Year 31st December
Company age 38 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 9th Oct 2023 (2023-10-09)
Last confirmation statement dated Sun, 25th Sep 2022

Company staff

Anne H.

Position: Director

Appointed: 02 October 2023

Lars W.

Position: Director

Appointed: 01 May 2019

Richard Y.

Position: Director

Appointed: 22 June 2018

Resigned: 15 September 2023

Rafael B.

Position: Director

Appointed: 18 May 2016

Resigned: 21 August 2019

Ben M.

Position: Director

Appointed: 14 July 2014

Resigned: 25 May 2018

Harald S.

Position: Director

Appointed: 04 May 2012

Resigned: 18 May 2016

Alex M.

Position: Director

Appointed: 20 October 2011

Resigned: 10 July 2014

Markus D.

Position: Director

Appointed: 12 September 2011

Resigned: 04 May 2012

Mark T.

Position: Secretary

Appointed: 19 May 2009

Resigned: 07 July 2010

Simon V.

Position: Director

Appointed: 26 February 2009

Resigned: 20 October 2011

Karl E.

Position: Director

Appointed: 16 February 2009

Resigned: 01 August 2011

Ian T.

Position: Secretary

Appointed: 04 February 2008

Resigned: 03 November 2008

Simon H.

Position: Director

Appointed: 05 March 2007

Resigned: 25 June 2009

Leslie R.

Position: Director

Appointed: 20 December 2006

Resigned: 12 December 2008

Timothy H.

Position: Director

Appointed: 20 December 2006

Resigned: 12 September 2011

Thomas P.

Position: Director

Appointed: 23 February 2000

Resigned: 31 December 2006

John R.

Position: Director

Appointed: 01 January 1998

Resigned: 31 March 2003

Barry B.

Position: Director

Appointed: 01 January 1998

Resigned: 12 November 1999

Malcolm A.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 2006

Gunter S.

Position: Director

Appointed: 28 November 1997

Resigned: 10 February 2000

Roger G.

Position: Director

Appointed: 09 December 1992

Resigned: 31 January 2008

Alan M.

Position: Director

Appointed: 24 August 1991

Resigned: 09 December 1992

Roger G.

Position: Secretary

Appointed: 24 August 1991

Resigned: 31 January 2008

Roy J.

Position: Director

Appointed: 24 August 1991

Resigned: 28 November 1997

Company previous names

Hoerbiger Holding (UK) May 7, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand646 971
Current Assets1 266 7341 469 266
Debtors1 166 9171 356 322
Net Assets Liabilities12 561 62213 653 770
Other Debtors170 370239 711
Property Plant Equipment135 687138 422
Total Inventories99 753105 973
Other
Accrued Liabilities Deferred Income95 404116 175
Accumulated Depreciation Impairment Property Plant Equipment1 448 6691 477 660
Administrative Expenses1 168 8891 840 514
Average Number Employees During Period1516
Bank Borrowings Overdrafts1 500 1301 500 000
Cost Sales1 875 3261 618 894
Creditors2 067 2002 680 319
Fixed Assets19 362 08819 364 823
Gross Profit Loss956 0471 512 321
Increase From Depreciation Charge For Year Property Plant Equipment 28 991
Interest Payable Similar Charges Finance Costs398 005440 837
Investments Fixed Assets19 226 40119 226 401
Net Current Assets Liabilities-800 466-1 211 053
Operating Profit Loss87 375170 475
Other Creditors259 499734 043
Other Interest Receivable Similar Income Finance Income 1 330 000
Other Inventories99 753105 973
Other Operating Income300 217498 668
Prepayments Accrued Income53 18232 877
Profit Loss On Ordinary Activities After Tax-257 6371 092 148
Profit Loss On Ordinary Activities Before Tax-310 6301 059 638
Property Plant Equipment Gross Cost1 584 3561 616 082
Taxation Social Security Payable151 282212 611
Tax Tax Credit On Profit Or Loss On Ordinary Activities52 99332 510
Total Additions Including From Business Combinations Property Plant Equipment 31 726
Total Assets Less Current Liabilities18 561 62218 153 770
Total Increase Decrease From Revaluations Property Plant Equipment 12 300
Trade Creditors Trade Payables60 885117 490
Trade Debtors Trade Receivables943 3651 083 734
Turnover Revenue2 831 3733 131 215

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2021-12-31
filed on: 26th, August 2022
Free Download (31 pages)

Company search

Advertisements