About

Registered Number: 03135722
Date of Incorporation: 08/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Studio 10 Clark's Courtyard, 145 Granville Street, Birmingham, B1 1SB,

 

Founded in 1995, Herbold Size Reduction Technologies Ltd has its registered office in Birmingham, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the company are listed as Herbold Zerkleinerungstechnik Gmbh, Herbold, Werner at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBOLD, Werner 08 December 1995 - 1
Secretary Name Appointed Resigned Total Appointments
HERBOLD ZERKLEINERUNGSTECHNIK GMBH 08 December 1995 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 21 December 2018
AD01 - Change of registered office address 12 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 25 August 2016
CH04 - Change of particulars for corporate secretary 21 April 2016
DISS40 - Notice of striking-off action discontinued 23 March 2016
AR01 - Annual Return 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AD01 - Change of registered office address 11 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 22 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 13 February 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 08 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 24 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 13 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 15 January 2009
AA - Annual Accounts 14 February 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 10 January 2007
363s - Annual Return 28 February 2006
AA - Annual Accounts 14 February 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 27 April 2003
AA - Annual Accounts 27 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
363s - Annual Return 04 April 2003
363s - Annual Return 13 December 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 18 December 2000
287 - Change in situation or address of Registered Office 08 September 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 13 July 1997
363s - Annual Return 06 January 1997
288 - N/A 20 February 1996
288 - N/A 20 February 1996
RESOLUTIONS - N/A 22 December 1995
123 - Notice of increase in nominal capital 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
287 - Change in situation or address of Registered Office 22 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1995
NEWINC - New incorporation documents 08 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.