Hiab Limited
- Active
- Incorporated on 30 Mar 1987
Reg Address: Cargotec Industrial Park, Ellesmere SY12 9JW
Previous Names:
Cargotec Uk Limited - 29 Dec 2015
Cargotec Holding Uk Limited - 20 Aug 2009
Cargotec Uk Limited - 20 Aug 2009
Kalmar Handling Systems Limited - 21 Nov 2006
Cargotec Holding Uk Limited - 21 Nov 2006
Kalmar Handling Systems Limited - 31 Jul 1987
Astafayre Limited - 30 Mar 1987
Company Classifications:
33200 - Installation of industrial machinery and equipment
29320 - Manufacture of other parts and accessories for motor vehicles
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Hiab Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan William Carnall | Director | 3 May 2023 | British | Active |
2 | Gary Thomson | Secretary | 14 Jul 2021 | - | Active |
3 | Ian David Mitchell | Director | 4 Mar 2019 | British | Active |
4 | Ian David Mitchell | Director | 4 Mar 2019 | British | Resigned 29 Apr 2023 |
5 | Mhairi Carnochan Hutchison | Director | 4 Jul 2016 | British | Resigned 4 Mar 2019 |
6 | Hans Lindblom | Director | 22 Feb 2016 | Swedish | Resigned 27 Jan 2017 |
7 | Ian Simpson | Secretary | 2 Jan 2016 | - | Active |
8 | Martin Saint | Director | 2 Jan 2016 | British | Active |
9 | Leonardo Zia | Director | 2 Jan 2016 | Italian | Resigned 4 Jul 2016 |
10 | Ian Simpson | Secretary | 2 Jan 2016 | - | Resigned 14 Jul 2021 |
11 | Martin Saint | Director | 2 Jan 2016 | British | Active |
12 | Nigel Antony Brice | Director | 22 May 2014 | British | Resigned 2 Mar 2016 |
13 | Seppo Heino | Director | 15 Mar 2014 | Finnish | Resigned 2 Jan 2016 |
14 | David Patterson | Director | 21 Mar 2013 | British | Resigned 31 Mar 2014 |
15 | Dick Vroonland | Director | 18 Apr 2011 | Nl | Resigned 15 Mar 2014 |
16 | Ismo Antero Leppanen | Director | 18 Apr 2011 | Finnish | Resigned 18 Dec 2020 |
17 | Dick Vroonland | Director | 18 Feb 2011 | Nl | Resigned 18 Feb 2011 |
18 | Amanda Louise Johnson | Secretary | 30 Sep 2010 | British | Resigned 2 Jan 2016 |
19 | Thomas Wichmann | Director | 6 Oct 2009 | German | Resigned 15 Mar 2014 |
20 | Eeva Tuulikki Sipila | Director | 6 Oct 2009 | Finland | Resigned 1 Oct 2014 |
21 | Mark Paul Williamson | Director | 6 Oct 2009 | British | Resigned 18 Apr 2011 |
22 | Alan Cyril Richardson | Director | 6 Jun 2009 | English | Resigned 18 Apr 2011 |
23 | Andrew William Stones | Director | 5 Jun 2009 | British | Resigned 21 Mar 2013 |
24 | Ismo Vaihtamo | Director | 14 Nov 2008 | Finnish | Resigned 6 Oct 2009 |
25 | Jonne Raimo Hankimaa | Director | 10 Nov 2008 | Finnish | Resigned 6 Oct 2009 |
26 | Neil Thomas Spivey | Secretary | 6 Aug 2007 | - | Resigned 30 Sep 2010 |
27 | Olli Pekka Aslak Vanhanen | Director | 2 Aug 2006 | Finnish | Resigned 10 Nov 2008 |
28 | Outi Aaltonen | Director | 2 Aug 2006 | Finnish | Resigned 6 Oct 2009 |
29 | Valerie Patricia Suley | Secretary | 3 May 2005 | - | Resigned 6 Aug 2007 |
30 | Gary John Tressler | Secretary | 15 Feb 2005 | British | Resigned 3 May 2005 |
31 | John Kemp | Secretary | 30 Apr 2004 | - | Resigned 15 Feb 2005 |
32 | Roger Jehander | Director | 1 Jan 2002 | Swede | Resigned 14 Nov 2008 |
33 | Mark Hanwell | Secretary | 28 Sep 2001 | - | Resigned 30 Apr 2004 |
34 | David Charles Fairweather | Director | 29 Jun 2000 | British | Resigned 2 Aug 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cargotec Oyj Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
2 | Cargotec Oyj Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hiab Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 4 Aug 2023 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 4 Aug 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 10 May 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 9 May 2023 | Download PDF |
5 | Gazette - Notice Compulsory | 28 Feb 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 5 Aug 2022 | Download PDF 3 Pages |
7 | Officers - Change Person Director Company With Change Date | 5 Aug 2022 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 28 Jul 2021 | Download PDF |
9 | Officers - Termination Secretary Company With Name Termination Date | 14 Jul 2021 | Download PDF |
10 | Officers - Appoint Person Secretary Company With Name Date | 14 Jul 2021 | Download PDF |
11 | Accounts - Full | 16 Apr 2021 | Download PDF |
12 | Resolution | 25 Mar 2021 | Download PDF |
13 | Incorporation - Memorandum Articles | 25 Mar 2021 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 23 Sep 2020 | Download PDF 3 Pages |
16 | Persons With Significant Control - Change To A Person With Significant Control | 8 Sep 2020 | Download PDF 2 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 7 Sep 2020 | Download PDF 1 Pages |
18 | Accounts - Full | 29 Oct 2019 | Download PDF 34 Pages |
19 | Confirmation Statement - Updates | 23 Jul 2019 | Download PDF 3 Pages |
20 | Confirmation Statement - No Updates | 9 Jul 2019 | Download PDF 3 Pages |
21 | Accounts - Amended Full | 28 Jun 2019 | Download PDF 33 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2019 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 4 Mar 2019 | Download PDF 1 Pages |
24 | Accounts - Full | 7 Oct 2018 | Download PDF 32 Pages |
25 | Confirmation Statement - No Updates | 24 Jul 2018 | Download PDF 3 Pages |
26 | Accounts - Full | 4 Oct 2017 | Download PDF 32 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Jul 2017 | Download PDF 1 Pages |
28 | Confirmation Statement - No Updates | 19 Jul 2017 | Download PDF 3 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 27 Jan 2017 | Download PDF 1 Pages |
30 | Accounts - Full | 12 Oct 2016 | Download PDF 33 Pages |
31 | Confirmation Statement - Updates | 25 Jul 2016 | Download PDF 5 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 4 Jul 2016 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 4 Jul 2016 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 3 Mar 2016 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2016 | Download PDF 4 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 2 Mar 2016 | Download PDF 1 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 6 Jan 2016 | Download PDF 2 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 5 Jan 2016 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 5 Jan 2016 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 5 Jan 2016 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 5 Jan 2016 | Download PDF 2 Pages |
42 | Change Of Name - Notice | 29 Dec 2015 | Download PDF 2 Pages |
43 | Change Of Name - Certificate Company | 29 Dec 2015 | Download PDF 2 Pages |
44 | Accounts - Full | 6 Oct 2015 | Download PDF 24 Pages |
45 | Mortgage - Charge Whole Release With Charge Number | 2 Jun 2015 | Download PDF 1 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 May 2015 | Download PDF 5 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2015 | Download PDF 4 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 15 Oct 2014 | Download PDF 1 Pages |
49 | Accounts - Full | 6 Oct 2014 | Download PDF 28 Pages |
50 | Officers - Termination Director Company With Name | 22 May 2014 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name | 22 May 2014 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Mar 2014 | Download PDF 5 Pages |
53 | Officers - Termination Director Company With Name | 15 Mar 2014 | Download PDF 1 Pages |
54 | Officers - Appoint Person Director Company With Name | 15 Mar 2014 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name | 15 Mar 2014 | Download PDF 1 Pages |
56 | Accounts - Full | 1 Oct 2013 | Download PDF 25 Pages |
57 | Officers - Termination Director Company With Name | 29 Apr 2013 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name | 21 Mar 2013 | Download PDF 2 Pages |
59 | Officers - Change Person Director Company With Change Date | 20 Mar 2013 | Download PDF 2 Pages |
60 | Officers - Change Person Secretary Company With Change Date | 20 Mar 2013 | Download PDF 1 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2013 | Download PDF 5 Pages |
62 | Accounts - Full | 4 Oct 2012 | Download PDF 25 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2012 | Download PDF 6 Pages |
64 | Officers - Change Person Secretary Company With Change Date | 22 Nov 2011 | Download PDF 1 Pages |
65 | Accounts - Full | 4 Oct 2011 | Download PDF 25 Pages |
66 | Officers - Appoint Person Director Company With Name | 23 Jun 2011 | Download PDF 2 Pages |
67 | Officers - Appoint Person Director Company With Name | 22 Jun 2011 | Download PDF 2 Pages |
68 | Officers - Termination Director Company With Name | 22 Jun 2011 | Download PDF 1 Pages |
69 | Officers - Termination Director Company With Name | 22 Jun 2011 | Download PDF 1 Pages |
70 | Officers - Termination Director Company With Name | 21 Jun 2011 | Download PDF 1 Pages |
71 | Officers - Appoint Person Director Company With Name | 21 Jun 2011 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 18 Mar 2011 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Mar 2011 | Download PDF 7 Pages |
74 | Officers - Appoint Person Secretary Company With Name | 11 Oct 2010 | Download PDF 2 Pages |
75 | Officers - Termination Secretary Company With Name | 11 Oct 2010 | Download PDF 1 Pages |
76 | Accounts - Full | 2 Oct 2010 | Download PDF 25 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Apr 2010 | Download PDF 6 Pages |
78 | Officers - Appoint Person Director Company With Name | 17 Nov 2009 | Download PDF 3 Pages |
79 | Address - Change Registered Office Company With Date Old | 24 Oct 2009 | Download PDF 2 Pages |
80 | Officers - Termination Director Company With Name | 23 Oct 2009 | Download PDF 2 Pages |
81 | Officers - Termination Director Company With Name | 23 Oct 2009 | Download PDF 2 Pages |
82 | Officers - Appoint Person Director Company With Name | 23 Oct 2009 | Download PDF 3 Pages |
83 | Officers - Appoint Person Director Company With Name | 23 Oct 2009 | Download PDF 3 Pages |
84 | Officers - Termination Director Company With Name | 23 Oct 2009 | Download PDF 2 Pages |
85 | Accounts - Full | 23 Sep 2009 | Download PDF 11 Pages |
86 | Incorporation - Memorandum Articles | 25 Aug 2009 | Download PDF 9 Pages |
87 | Change Of Name - Certificate Company | 20 Aug 2009 | Download PDF 2 Pages |
88 | Officers - Legacy | 17 Jul 2009 | Download PDF 2 Pages |
89 | Resolution | 10 Jul 2009 | Download PDF 11 Pages |
90 | Officers - Legacy | 10 Jun 2009 | Download PDF 2 Pages |
91 | Annual Return - Legacy | 12 Mar 2009 | Download PDF 4 Pages |
92 | Officers - Legacy | 23 Feb 2009 | Download PDF 2 Pages |
93 | Officers - Legacy | 19 Nov 2008 | Download PDF 1 Pages |
94 | Officers - Legacy | 17 Nov 2008 | Download PDF 2 Pages |
95 | Officers - Legacy | 13 Nov 2008 | Download PDF 1 Pages |
96 | Accounts - Full | 2 Nov 2008 | Download PDF 11 Pages |
97 | Annual Return - Legacy | 11 Apr 2008 | Download PDF 7 Pages |
98 | Accounts - Full | 17 Dec 2007 | Download PDF 11 Pages |
99 | Officers - Legacy | 1 Nov 2007 | Download PDF 1 Pages |
100 | Officers - Legacy | 1 Nov 2007 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Del Equipment (U.K.) Limited Mutual People: Ian David Mitchell | Liquidation |