About

Registered Number: 05768029
Date of Incorporation: 04/04/2006 (19 years ago)
Company Status: Active
Registered Address: Blackthorn House, St Pauls Square, Birmingham, West Midlands, B3 1RL

 

Hummel Ltd was established in 2006, it's status at Companies House is "Active". Hummel, Holger Anton, Greiner, Manfred, Kelly, Stephen, Zuegel, Fritz Walter are listed as the directors of the business. Hummel Ltd is registered for VAT in the UK. 251-500 people work at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMMEL, Holger Anton 22 January 2013 - 1
GREINER, Manfred 04 April 2006 31 March 2007 1
KELLY, Stephen 04 April 2006 01 July 2019 1
ZUEGEL, Fritz Walter 04 April 2006 22 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 17 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 05 April 2019
AP04 - Appointment of corporate secretary 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 12 April 2017
CH03 - Change of particulars for secretary 11 October 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 April 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 25 April 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 19 April 2011
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 05 March 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 30 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 22 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
225 - Change of Accounting Reference Date 24 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.