EBERSPACHER (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EBERSPACHER (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03519863

Incorporation date

24/02/1998

Size

Full

Contacts

Registered address

Registered address

Climate House, Yeoman Road, Ringwoood, Hampshire BH24 3FACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon10/04/2025
Amended full accounts made up to 2023-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon07/02/2024
Change of details for Eberspacher Climate Control Systems International Beteiligungs-Gmbh as a person with significant control on 2024-02-07
dot icon13/12/2023
Cessation of Martin Heinrich Peters as a person with significant control on 2023-12-13
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon16/01/2023
Full accounts made up to 2021-12-31
dot icon01/11/2022
Appointment of Mr Steffen Such as a director on 2022-10-27
dot icon11/10/2022
Termination of appointment of Joerg Schernikau as a director on 2022-09-20
dot icon15/03/2022
Appointment of Mr Darren Lee Lampon as a secretary on 2022-03-14
dot icon15/03/2022
Termination of appointment of Stephen George Cranfield as a secretary on 2022-03-14
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon17/05/2021
Full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Appointment of Mr David Gavin Smith as a director on 2020-08-05
dot icon01/06/2020
Termination of appointment of Vincent Lee Lee as a director on 2020-05-28
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon10/04/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon04/03/2019
Cessation of Vincent Lee Lee as a person with significant control on 2019-02-25
dot icon31/05/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon21/12/2017
Appointment of Dr Joerg Schernikau as a director on 2017-12-20
dot icon17/03/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon19/07/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mr Vincent Lee on 2015-01-01
dot icon18/03/2016
Register(s) moved to registered office address Climate House Yeoman Road Ringwoood Hampshire BH24 3FA
dot icon16/12/2015
Termination of appointment of Klaus Josef Beetz as a director on 2015-12-14
dot icon18/09/2015
Appointment of Mr Stephen George Cranfield as a secretary on 2015-07-07
dot icon18/09/2015
Termination of appointment of Louise Marlena Tarrier as a secretary on 2015-07-07
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon08/01/2015
Registered office address changed from Headlands Business Park Salisbury Road, Ringwood Hampshire BH24 3PB to Climate House Yeoman Road Ringwoood Hampshire BH24 3FA on 2015-01-08
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon17/01/2014
Appointment of Mr Vincent Lee as a director
dot icon21/10/2013
Resolutions
dot icon14/10/2013
Auditor's resignation
dot icon05/08/2013
Appointment of Mrs Louise Marlena Tarrier as a secretary
dot icon05/08/2013
Termination of appointment of Harry Bradshaw as a secretary
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon24/08/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Statement of capital on 2012-07-27
dot icon27/07/2012
Statement by directors
dot icon27/07/2012
Solvency statement dated 26/06/12
dot icon27/07/2012
Resolutions
dot icon28/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Leonhard Vilser as a director
dot icon20/02/2012
Appointment of Dr Klaus Josef Beetz as a director
dot icon20/02/2012
Termination of appointment of Leonhard Vilser as a director
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon28/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon27/04/2010
Director's details changed for Martin Heinrich Peters on 2010-03-29
dot icon27/04/2010
Secretary's details changed for Harry Stephen Bradshaw on 2010-03-29
dot icon27/04/2010
Director's details changed for Dr Leonhard Vilser on 2010-03-29
dot icon22/03/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Register(s) moved to registered inspection location
dot icon13/01/2010
Register inspection address has been changed
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 24/02/09; full list of members
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Return made up to 24/02/08; no change of members
dot icon13/03/2008
Secretary's change of particulars / harry bradshaw / 31/01/2008
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
Location of register of members
dot icon01/03/2007
Return made up to 24/02/07; full list of members
dot icon07/06/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 24/02/06; full list of members
dot icon22/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon04/07/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 24/02/05; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 24/02/04; full list of members
dot icon30/05/2003
Full accounts made up to 2002-12-31
dot icon06/04/2003
Return made up to 24/02/03; full list of members
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Return made up to 24/02/02; full list of members
dot icon26/04/2002
Director resigned
dot icon18/04/2002
New director appointed
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Return made up to 24/02/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Return made up to 24/02/00; full list of members
dot icon09/12/1999
Full accounts made up to 1998-12-31
dot icon01/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon15/06/1999
Return made up to 24/02/99; full list of members
dot icon15/06/1999
Location of register of members
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
Ad 30/03/98--------- £ si 1500000@1=1500000 £ ic 500002/2000002
dot icon10/05/1999
Particulars of contract relating to shares
dot icon10/05/1999
Ad 23/12/98--------- £ si 500000@1=500000 £ ic 2/500002
dot icon08/12/1998
Director resigned
dot icon08/12/1998
New secretary appointed
dot icon24/03/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon24/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vincent Lee Lee
Director
17/01/2014 - 28/05/2020
5
Such, Steffen
Director
27/10/2022 - Present
1
Peters, Martin Heinrich
Director
18/12/2001 - Present
3
Smith, David Gavin
Director
05/08/2020 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EBERSPACHER (UK) HOLDINGS LIMITED

EBERSPACHER (UK) HOLDINGS LIMITED is an(a) Active company incorporated on 24/02/1998 with the registered office located at Climate House, Yeoman Road, Ringwoood, Hampshire BH24 3FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EBERSPACHER (UK) HOLDINGS LIMITED?

toggle

EBERSPACHER (UK) HOLDINGS LIMITED is currently Active. It was registered on 24/02/1998 .

Where is EBERSPACHER (UK) HOLDINGS LIMITED located?

toggle

EBERSPACHER (UK) HOLDINGS LIMITED is registered at Climate House, Yeoman Road, Ringwoood, Hampshire BH24 3FA.

What does EBERSPACHER (UK) HOLDINGS LIMITED do?

toggle

EBERSPACHER (UK) HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EBERSPACHER (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.