HASKEL EUROPE LTD
Overview
| Company Name | HASKEL EUROPE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01278832 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HASKEL EUROPE LTD?
- Manufacture of pumps (28131) / Manufacturing
- Manufacture of compressors (28132) / Manufacturing
Where is HASKEL EUROPE LTD located?
| Registered Office Address | North Hylton Road Sunderland SR5 3JD |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HASKEL EUROPE LTD?
| Company Name | From | Until |
|---|---|---|
| HASKEL ENERGY SYSTEMS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| HI-ENERGY SYSTEMS LIMITED | Sep 27, 1976 | Sep 27, 1976 |
What are the latest accounts for HASKEL EUROPE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HASKEL EUROPE LTD?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for HASKEL EUROPE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Termination of appointment of Mark Elliott Grummett as a secretary on Mar 13, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Appointment of Mr Andrew Schiesl as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael Scheske as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Kendall- Jones as a director on Jan 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Elliott Grummett as a secretary on Dec 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Stephen Learney as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Nov 30, 2021 | 33 pages | AA | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Nov 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Director's details changed for Mr Stephen Learney on Nov 11, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD03 | ||
Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Nov 30, 2020 | 27 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Ingersoll Rand Inc as a person with significant control on May 15, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 22, 2021 | 2 pages | PSC09 | ||
Confirmation statement made on Oct 29, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of HASKEL EUROPE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHESKE, Michael | Director | Cross Lane Tong BD4 0SU Bradford, PO BOX 468 West Yorkshire United Kingdom | United States | American | 305619140001 | |||||
| SCHIESL, Andrew | Director | Cross Lane Tong BD4 0SU Bradford, PO BOX 468 West Yorkshire United Kingdom | United States | American | 305660650001 | |||||
| BELK, David Keith | Secretary | 4 Harton Lane NE34 0EF South Shields Tyne & Wear | British | 15695850001 | ||||||
| FARQUHAR, Caroline | Secretary | Bramhall Drive NE38 9DB Washington 62 Tyne And Wear United Kingdom | British | 102537890002 | ||||||
| FARQUHAR, Paul Neil | Secretary | Duxbury Park Fatfield NE38 8BJ Washington 3 Tyne & Wear | British | 55848470005 | ||||||
| GRUMMETT, Mark Elliott | Secretary | Cross Lane Tong BD5 0SU Bradford PO BOX 468 West Yorkshire United Kingdom | 305570790001 | |||||||
| BELK, David Keith | Director | 4 Harton Lane NE34 0EF South Shields Tyne & Wear | England | British | 15695850001 | |||||
| BRODERICK, Frederick Joseph | Director | 22774 Mcfarlane Drive FOREIGN Woodland Hills California 91364 Usa | Usa | 17165840001 | ||||||
| DIRRINGER, Bruno | Director | 39 Square De La Dame Blanche Bois Guillaume 76230 France | France | French | 129524090001 | |||||
| FARQUHAR, Caroline | Director | SR5 3JD Sunderland North Hylton Road Tyne And Wear United Kingdom | United Kingdom | British | 229592720001 | |||||
| FARQUHAR, Paul Neil | Director | Duxbury Park Fatfield NE38 8BJ Washington 3 Tyne & Wear | Uk | British | 55848470005 | |||||
| FAVRE BULLY, Jean Louis | Director | 7 Avenue Carnot Croissy Sur Seine 78290 France | French | 91943480001 | ||||||
| FITZPATRICK, Joseph | Director | 4 Southgate Wood NE61 2EN Morpeth Northumberland | British | 17165850001 | ||||||
| FRIEDMAN, Maury Samuel | Director | 29480 Bertrand Drive Agoura Hills California Usa | American | 39701980001 | ||||||
| GREAVES, Robert Malcolm | Director | The Loggins Tudhoe Colliery DL16 6TF Spennymoor County Durham | British | 15695860003 | ||||||
| HENDON, Seth | Director | 49 East 96th Street New York New York Usa | American | 64170820001 | ||||||
| KAVENEY, Peter William | Director | 72 Mitchell Gardens Harton NE34 6EF South Shields Tyne & Wear | British | 56912420001 | ||||||
| KENDALL- JONES, Nicholas James | Director | North Hylton Road SR5 3JD Sunderland Tyne And Wear | California | British | 203586000002 | |||||
| LEARNEY, Stephen | Director | North Hylton Road Sunderland SR5 3JD | Scotland | British | 86838380003 | |||||
| MASON, Henry | Director | 45 Meldon Avenue NE34 0EL South Shields Tyne & Wear | England | British | 34532740001 | |||||
| NEEDHAM, Rick Lee | Director | 22285 Bear Creek Drive California N Murrieta 92562 Usa | American | 66919010001 | ||||||
| NUTH, Ivo, Mister | Director | 9524 Via Tivoli FOREIGN Burbank California 91504 Usa | Usa | 13783670001 | ||||||
| PETTY, Mark | Director | 5710 Alder Ridge Drive La Canada Flintridge 91011 Usa | American | 88703060001 | ||||||
| SMEE, Alan | Director | The Green NE38 7AB Washington Tyne And Wear | British | 17165860001 | ||||||
| SMITH, Robert Allan | Director | 7409 Atherton Ln West Hills 91304 California Usa | American | 46629320001 | ||||||
| WILSON, Abraham Charles | Director | 623 North Palm Drive Beverley Hills California 90210 Usa | American | 34600310001 |
Who are the persons with significant control of HASKEL EUROPE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ingersoll Rand Inc | May 15, 2019 | 28036 Davidson 800-A Beaty Street North Carolina United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Haskel Holdings Uk, Limited | Apr 06, 2016 | North Hylton Road SR5 3JD Sunderland Haskel Europe Ltd Tyne & Wear | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HASKEL EUROPE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 20, 2018 | May 15, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0