Urmston
Manchester
M41 6ED
Director Name | Mr Joseph Michael Gaug |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2023(16 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Heimbach Uk Limited Bradnor Road Wythenshawe Manchester Greater Manchester M22 4TS |
Director Name | Mr Daniel Albert, Alphonse Halftermeyer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 December 2023(16 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Heimbach Uk Limited Bradnor Road Wythenshawe Manchester Greater Manchester M22 4TS |
Director Name | Mr David Michael Oswald |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glebe House School End Great Horwood Milton Keynes MK17 0RG |
Director Name | John Buchanan Oswald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ackleton House Ackleton Wolverhampton West Midlands WV6 7JH |
Director Name | Stephen David Oswald |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House Seisdon Road Trysull West Midlands WV5 7JF |
Secretary Name | Noreen Winifred Oswald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | White Cottage Perton Road Wightwick Wolverhampton West Midlands WV6 8DE |
Director Name | Ralf Andreas Kaldenhoff |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 September 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 December 2023) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Laurentiushang 32 Aachen 52072 Germany |
Secretary Name | Graham Paul Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 46 Parkfield Chadderton Oldham Lancashire OL9 0AS |
Website | marathonbelting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 657052 |
Telephone region | Rochdale |
Registered Address | C/O Heimbach Uk Limited Bradnor Road Wythenshawe Manchester Greater Manchester M22 4TS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Heimbach Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
15 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
30 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
10 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Secretary's details changed for Mr Phillip John Burgess on 25 April 2014 (1 page) |
2 February 2015 | Secretary's details changed for Mr Phillip John Burgess on 25 April 2014 (1 page) |
2 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
5 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Termination of appointment of Graham Hanson as a secretary (1 page) |
5 February 2013 | Termination of appointment of Graham Hanson as a secretary (1 page) |
5 February 2013 | Appointment of Mr Phillip John Burgess as a secretary (2 pages) |
5 February 2013 | Appointment of Mr Phillip John Burgess as a secretary (2 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 February 2011 | Director's details changed for Ralf Andreas Kaldenhoff on 1 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Ralf Andreas Kaldenhoff on 1 January 2011 (2 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Ralf Andreas Kaldenhoff on 1 January 2011 (2 pages) |
19 May 2010 | Memorandum and Articles of Association (8 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 May 2010 | Memorandum and Articles of Association (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Ralf Andreas Kaldenhoff on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Ralf Andreas Kaldenhoff on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Ralf Andreas Kaldenhoff on 1 January 2010 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
23 September 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
23 September 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: trimat building, narrowboat way brierley hill west midlands DY5 1UF (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: trimat building, narrowboat way brierley hill west midlands DY5 1UF (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
19 March 2007 | Statement of affairs (15 pages) |
19 March 2007 | Statement of affairs (15 pages) |
19 March 2007 | Ad 27/02/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 March 2007 | Ad 27/02/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
11 January 2007 | Incorporation (18 pages) |
11 January 2007 | Incorporation (18 pages) |