E. & L. (ERHARDT & LEIMER) LIMITED - BINGLEY
Company Profile | Company Filings |
Overview
E. & L. (ERHARDT & LEIMER) LIMITED is a Private Limited Company from BINGLEY and has the status: Active.
E. & L. (ERHARDT & LEIMER) LIMITED was incorporated 46 years ago on 22/08/1977 and has the registered number: 01326451. The accounts status is SMALL and accounts are next due on 30/09/2024.
E. & L. (ERHARDT & LEIMER) LIMITED was incorporated 46 years ago on 22/08/1977 and has the registered number: 01326451. The accounts status is SMALL and accounts are next due on 30/09/2024.
E. & L. (ERHARDT & LEIMER) LIMITED - BINGLEY
This company is listed in the following categories:
28940 - Manufacture of machinery for textile, apparel and leather production
28940 - Manufacture of machinery for textile, apparel and leather production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FAIRFAX HOUSE 9 WOOL GATE
BINGLEY
WEST YORKSHIRE
BD16 1PE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOCTOR MICHAEL PROELLER | Sep 1965 | German | Director | 2003-07-01 | CURRENT |
MR MATTHEW CHARLES RUST | Jan 1985 | British | Director | 2015-08-01 | CURRENT |
HANNELORE LEIMER | Apr 1938 | German | Director | CURRENT | |
STEPHEN TENDLOW | Sep 1937 | Director | RESIGNED | ||
JURGEN BRAU | Jan 1965 | German | Director | 1998-07-03 UNTIL 2023-06-16 | RESIGNED |
PAUL STEPHEN YOUNG | Sep 1970 | Secretary | 1996-12-24 UNTIL 1996-12-24 | RESIGNED | |
NIGEL THORNTON | British | Secretary | 2008-01-07 UNTIL 2016-10-31 | RESIGNED | |
STEPHEN TENDLOW | Sep 1937 | Secretary | RESIGNED | ||
STEPHEN TENDLOW | Sep 1937 | Secretary | 1996-12-24 UNTIL 1998-12-31 | RESIGNED | |
CHARLES MALCOLM HARPER | Dec 1934 | Secretary | 1998-12-31 UNTIL 2008-01-07 | RESIGNED | |
PETER JAMES CRICHTON | Dec 1967 | Secretary | 1995-05-25 UNTIL 1996-04-30 | RESIGNED | |
NIGEL THORNTON | Oct 1951 | British | Director | 2010-10-01 UNTIL 2016-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hannelore Leimer | 2016-05-01 | 4/1938 | Bingley West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Doctor Michael Proeller | 2016-05-01 | 9/1965 | Bingley West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
E. & L. (Erhardt & Leimer) Limited - Filleted accounts | 2023-05-27 | 31-12-2022 | £390,047 Cash £208,715 equity |
E. & L. (Erhardt & Leimer) Limited - Filleted accounts | 2022-05-26 | 31-12-2021 | £257,859 Cash £182,084 equity |
E. & L. (Erhardt & Leimer) Limited - Filleted accounts | 2020-09-19 | 31-12-2019 | £463,132 Cash £296,311 equity |