Background WavePink WaveYellow Wave

HUMBEL GEARTEC (UK) LIMITED (10698160)

HUMBEL GEARTEC (UK) LIMITED (10698160) is an active UK company. incorporated on 30 March 2017. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (28150). HUMBEL GEARTEC (UK) LIMITED has been registered for 9 years. Current directors include BADERTSCHER, Heinz, HUMBEL, Urs.

Company Number
10698160
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
Vernon House, Huddersfield, HD1 5LS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28150)
Directors
BADERTSCHER, Heinz, HUMBEL, Urs
SIC Codes
28150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBEL GEARTEC (UK) LIMITED

HUMBEL GEARTEC (UK) LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28150). HUMBEL GEARTEC (UK) LIMITED was registered 9 years ago.(SIC: 28150)

Status

active

Active since 9 years ago

Company No

10698160

LTD Company

Age

9 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Vernon House 40 New North Road Huddersfield, HD1 5LS,

Previous Addresses

170 Edmund Street Birmingham B3 2HB United Kingdom
From: 30 March 2017To: 11 April 2017
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Dec 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BADERTSCHER, Heinz

Active
40 New North Road, HuddersfieldHD1 5LS
Born June 1966
Director
Appointed 30 Mar 2017

HUMBEL, Urs

Active
40 New North Road, HuddersfieldHD1 5LS
Born March 1975
Director
Appointed 30 Mar 2017

THOMAS, Gareth James

Resigned
40 New North Road, HuddersfieldHD1 5LS
Born February 1967
Director
Appointed 30 Mar 2017
Resigned 19 Dec 2018

Persons with significant control

2

Kellerstarsse, Ch-8598 Bottighfen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2017

Urs Humbel

Active
40 New North Road, HuddersfieldHD1 5LS
Born March 1975

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Incorporation Company
30 March 2017
NEWINCIncorporation