About

Registered Number: 02007260
Date of Incorporation: 07/04/1986 (38 years ago)
Company Status: Active
Registered Address: St Albans Road, Empire Way, Gloucester, Gloucestershire, GL2 5FW

 

Hofbauer (U.K.) Ltd was registered on 07 April 1986 with its registered office in Gloucester, Gloucestershire, it's status in the Companies House registry is set to "Active". Hofbauer (U.K.) Ltd is VAT Registered. The organisation currently employs 1-10 people. There are 3 directors listed as Hofbauer, Carolyne, Hofbauer, Hans Peter, Schuler, Wolfgang Karl Friedrich for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOFBAUER, Carolyne 01 April 2000 30 December 2008 1
HOFBAUER, Hans Peter N/A 30 December 2008 1
SCHULER, Wolfgang Karl Friedrich N/A 22 November 1993 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 04 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 07 April 2015
RESOLUTIONS - N/A 28 July 2014
RESOLUTIONS - N/A 28 July 2014
SH08 - Notice of name or other designation of class of shares 28 July 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 08 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 31 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2011
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 08 June 2009
169 - Return by a company purchasing its own shares 30 April 2009
363a - Annual Return 07 April 2009
169 - Return by a company purchasing its own shares 06 February 2009
RESOLUTIONS - N/A 28 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 23 April 2002
287 - Change in situation or address of Registered Office 29 January 2002
395 - Particulars of a mortgage or charge 07 August 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 30 March 2001
288a - Notice of appointment of directors or secretaries 07 August 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 20 June 1997
363s - Annual Return 24 April 1997
288c - Notice of change of directors or secretaries or in their particulars 03 November 1996
AA - Annual Accounts 14 August 1996
288 - N/A 04 June 1996
363s - Annual Return 03 April 1996
288 - N/A 18 January 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 05 April 1995
287 - Change in situation or address of Registered Office 22 March 1995
395 - Particulars of a mortgage or charge 10 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 July 1994
363s - Annual Return 07 April 1994
288 - N/A 30 March 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 03 July 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 22 October 1991
363a - Annual Return 25 September 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1989
363 - Annual Return 08 February 1989
287 - Change in situation or address of Registered Office 04 February 1989
AA - Annual Accounts 03 January 1989
AA - Annual Accounts 27 May 1988
PUC 2 - N/A 04 May 1988
PUC 2 - N/A 04 May 1988
363 - Annual Return 27 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 April 1988
RESOLUTIONS - N/A 19 April 1988
RESOLUTIONS - N/A 19 April 1988
123 - Notice of increase in nominal capital 19 April 1988
288 - N/A 30 March 1988
288 - N/A 28 April 1987
288 - N/A 28 April 1987
CERTNM - Change of name certificate 13 June 1986
288 - N/A 20 May 1986
287 - Change in situation or address of Registered Office 14 May 1986
288 - N/A 29 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2001 Outstanding

N/A

Legal charge 25 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.