About

Registered Number: 10338183
Date of Incorporation: 19/08/2016 (8 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Connexion Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AW,

 

Based in West Midlands, Hofer Powertrain Products Uk Ltd was setup in 2016, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 7 directors listed as Alexander, Paul James, Eurich, Sven, Weingartner, Jurgen, Hartley, William Mellodew, Malcolm, Ian, Martin, Maier, Voit, Franz Xaver for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EURICH, Sven 15 June 2020 - 1
WEINGARTNER, Jurgen 01 June 2018 - 1
HARTLEY, William Mellodew 19 August 2016 27 September 2019 1
MALCOLM, Ian 07 March 2017 01 June 2018 1
MARTIN, Maier 19 August 2016 07 March 2017 1
VOIT, Franz Xaver 19 August 2016 28 February 2017 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Paul James 16 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AP01 - Appointment of director 15 June 2020
AA - Annual Accounts 28 October 2019
GUARANTEE2 - N/A 28 October 2019
GUARANTEE2 - N/A 24 October 2019
AP03 - Appointment of secretary 16 October 2019
PARENT_ACC - N/A 15 October 2019
AGREEMENT2 - N/A 15 October 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 28 August 2019
AAMD - Amended Accounts 19 November 2018
AD01 - Change of registered office address 24 October 2018
CS01 - N/A 29 August 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 07 June 2018
CH01 - Change of particulars for director 31 May 2018
AA - Annual Accounts 23 May 2018
PARENT_ACC - N/A 23 May 2018
GUARANTEE2 - N/A 23 May 2018
AGREEMENT2 - N/A 23 May 2018
AD01 - Change of registered office address 31 October 2017
CS01 - N/A 22 August 2017
PSC02 - N/A 22 August 2017
AA01 - Change of accounting reference date 21 June 2017
SH01 - Return of Allotment of shares 05 May 2017
RESOLUTIONS - N/A 28 April 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 01 March 2017
NEWINC - New incorporation documents 19 August 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.