About

Registered Number: 03341321
Date of Incorporation: 27/03/1997 (28 years ago)
Company Status: Active
Registered Address: C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA

 

Peter Hahn Ltd was founded on 27 March 1997, it has a status of "Active". Gutting, Daniel, Dr, Kober, Stefan Eugen, Allgeyer, Roland, Barth, Siegfried, Pfau, Rudolf, Schmalz, Bruno, Schmidt, Joachim, Schoeneweiss, Lars, Ways, Maximiliane Daniela are listed as directors of the company. This organisation is registered for VAT in the UK. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTTING, Daniel, Dr 01 June 2012 - 1
KOBER, Stefan Eugen 15 September 2014 - 1
ALLGEYER, Roland 31 December 1997 31 January 2011 1
BARTH, Siegfried 27 July 2009 01 January 2013 1
PFAU, Rudolf 01 May 1998 01 July 2004 1
SCHMALZ, Bruno 01 July 2004 31 December 2005 1
SCHMIDT, Joachim 31 December 1997 27 February 1998 1
SCHOENEWEISS, Lars 01 January 2013 30 September 2015 1
WAYS, Maximiliane Daniela 31 January 2011 20 August 2014 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 30 April 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 11 February 2016
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 26 January 2015
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 11 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 10 April 2013
AD01 - Change of registered office address 29 January 2013
TM01 - Termination of appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 13 December 2012
AP01 - Appointment of director 01 June 2012
AR01 - Annual Return 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AAMD - Amended Accounts 06 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 23 February 2011
AP01 - Appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 23 December 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
353 - Register of members 23 April 2008
AA - Annual Accounts 07 April 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
225 - Change of Accounting Reference Date 21 July 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 17 November 2006
RESOLUTIONS - N/A 07 August 2006
123 - Notice of increase in nominal capital 07 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2006
AA - Annual Accounts 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
225 - Change of Accounting Reference Date 08 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
CERTNM - Change of name certificate 03 January 2006
AA - Annual Accounts 10 July 2005
363a - Annual Return 09 April 2005
AA - Annual Accounts 29 November 2004
287 - Change in situation or address of Registered Office 28 October 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
363a - Annual Return 17 May 2004
AA - Annual Accounts 24 January 2004
363a - Annual Return 04 April 2003
AA - Annual Accounts 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 August 2002
363a - Annual Return 03 April 2002
AA - Annual Accounts 07 February 2002
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
363a - Annual Return 26 June 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 11 April 2000
AA - Annual Accounts 09 February 2000
RESOLUTIONS - N/A 03 June 1999
AA - Annual Accounts 03 June 1999
353 - Register of members 03 June 1999
363a - Annual Return 03 June 1999
363a - Annual Return 20 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
287 - Change in situation or address of Registered Office 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
CERTNM - Change of name certificate 18 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.