Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HBT ENGINEERING SERVICES LIMITED
Company Information for

HBT ENGINEERING SERVICES LIMITED

LEGAL SERVICES FRANK PERKINS WAY, EASTFIELD, PETERBOROUGH, PE1 5FQ,
Company Registration Number
01909490
Private Limited Company
Active

Company Overview

About Hbt Engineering Services Ltd
HBT ENGINEERING SERVICES LIMITED was founded on 1985-04-30 and has its registered office in Peterborough. The organisation's status is listed as "Active". Hbt Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HBT ENGINEERING SERVICES LIMITED
 
Legal Registered Office
LEGAL SERVICES FRANK PERKINS WAY
EASTFIELD
PETERBOROUGH
PE1 5FQ
Other companies in PE1
 
Telephone01522513421
 
Previous Names
BUCYRUS EUROPE LIMITED08/02/2023
Filing Information
Company Number 01909490
Company ID Number 01909490
Date formed 1985-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:11:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBT ENGINEERING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HBT ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA ELIZABETH DEASON
Company Secretary 2018-06-01
NIGEL JOHN BURROUGHS
Director 2011-07-08
MARTIN DALDRUP
Director 2009-11-01
SANDEEP VIRMANI
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE MARGARET NICHOLLS
Company Secretary 2011-07-08 2018-01-30
MICHAEL DAVID CLEAVER
Director 2012-11-30 2017-12-18
LAURENCE MICHAEL DOBNEY
Director 2011-07-08 2012-11-30
CRAIG RICHARD MACKUS
Company Secretary 2008-10-01 2011-07-08
CRAIG RICHARD MACKUS
Director 2000-07-01 2011-07-08
TIMOTHY WILLIAM SULLIVAN
Director 2000-01-17 2011-07-08
WILLIAM SCOTT TATE
Director 2008-06-18 2011-07-08
ELIZABETH SNADDON SELWAY
Director 1999-02-12 2010-04-01
DAVID LEE
Director 2009-01-01 2009-11-01
DAVID ANTHONY HAIGH
Director 1995-12-01 2008-12-31
ABOGADO NOMINEES LIMITED
Nominated Secretary 1992-04-05 2008-10-01
JAMES MATTHEW KROGMAN
Director 2006-10-02 2008-05-30
DAVID LEE
Director 2004-12-01 2006-10-02
FRANCIS PAUL BRUNO
Director 1999-05-07 2006-07-02
DAVID LEE
Director 1992-07-01 2000-07-01
RAYMOND ERNEST BLAKE
Director 1999-09-01 2000-06-30
PATRICK JOHN MULLIGAN
Director 1999-04-07 2000-01-17
STEPHEN ROBERT LIGHT
Director 1999-02-12 1999-12-23
TIMOTHY WILLIAM SULLIVAN
Director 1995-08-03 1998-12-31
GEORGE NEVILLE HILL
Director 1992-04-05 1996-01-04
PHILLIP WHITCOMB MORK
Director 1994-12-14 1995-07-25
WILLIAM BERGFORD WINTER
Director 1992-04-05 1994-12-14
PETER RICHARD MEANWELL
Director 1992-04-05 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN BURROUGHS TURNER POWERTRAIN SYSTEMS LIMITED Director 2013-11-21 CURRENT 1995-09-08 Active
NIGEL JOHN BURROUGHS PERKINS GROUP LIMITED Director 2013-10-01 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS PERKINS LIMITED Director 2013-10-01 CURRENT 1959-03-31 Active
NIGEL JOHN BURROUGHS PERKINS ENGINES GROUP LIMITED Director 2013-10-01 CURRENT 1963-08-26 Active
NIGEL JOHN BURROUGHS PERKINS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1952-02-01 Active
NIGEL JOHN BURROUGHS CATERPILLAR MARINE POWER UK LIMITED Director 2012-02-01 CURRENT 1968-10-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR SKINNINGROVE LIMITED Director 2012-01-09 CURRENT 1987-06-02 Active
NIGEL JOHN BURROUGHS EASTFIELD NO.28 LIMITED Director 2011-08-31 CURRENT 1972-02-11 Dissolved 2013-08-14
NIGEL JOHN BURROUGHS EASTFIELD NO.30 LIMITED Director 2011-07-08 CURRENT 1947-11-11 Liquidation
NIGEL JOHN BURROUGHS BUCYRUS EUROPE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1987-11-03 Liquidation
NIGEL JOHN BURROUGHS BUCYRUS UK LIMITED Director 2011-07-08 CURRENT 1994-10-24 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR LOGISTICS (UK) LIMITED Director 2011-06-27 CURRENT 2005-06-07 Active
NIGEL JOHN BURROUGHS PROGRESS RAIL SERVICES UK LIMITED Director 2011-03-24 CURRENT 2011-02-28 Active
NIGEL JOHN BURROUGHS F. PERKINS LIMITED Director 2010-10-18 CURRENT 1932-06-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR TUNNELLING EUROPE LIMITED Director 2010-09-01 CURRENT 1991-03-22 Active
NIGEL JOHN BURROUGHS CATERPILLAR IMPACT PRODUCTS LIMITED Director 2009-09-04 CURRENT 1997-09-03 Liquidation
NIGEL JOHN BURROUGHS PERKINS ENGINES COMPANY LIMITED Director 2009-03-16 CURRENT 1987-01-14 Active
NIGEL JOHN BURROUGHS CATERPILLAR (U.K.) LIMITED Director 2009-03-16 CURRENT 1950-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR OVERSEAS LIMITED Director 2008-11-05 CURRENT 2004-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR SHREWSBURY LIMITED Director 2008-10-09 CURRENT 1999-09-30 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 26 LIMITED Director 2008-10-08 CURRENT 1987-06-02 Liquidation
NIGEL JOHN BURROUGHS PROGRESS RAIL LEASING UK LIMITED Director 2007-12-12 CURRENT 1998-12-10 Active
NIGEL JOHN BURROUGHS CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2006-10-26 CURRENT 1999-06-11 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 24 LIMITED Director 2006-10-04 CURRENT 1987-08-06 Liquidation
NIGEL JOHN BURROUGHS EASTFIELD NO 25 LIMITED Director 2006-08-31 CURRENT 1985-06-18 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR INVESTMENTS Director 2005-11-30 CURRENT 1999-07-23 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR UK GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-15 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK HOLDINGS LIMITED Director 2005-11-15 CURRENT 1992-07-06 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK ENGINES COMPANY LIMITED Director 2005-10-07 CURRENT 2005-09-29 Active
NIGEL JOHN BURROUGHS FG WILSON (ENGINEERING) LIMITED Director 2002-12-19 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS LL1872 LIMITED Director 1998-12-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MARTIN DALDRUP BUCYRUS EUROPE HOLDINGS LIMITED Director 2009-11-01 CURRENT 1987-11-03 Liquidation
MARTIN DALDRUP BUCYRUS UK LIMITED Director 2003-01-13 CURRENT 1994-10-24 Liquidation
SANDEEP VIRMANI CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2017-12-18 CURRENT 1999-06-11 Active
SANDEEP VIRMANI TURNER POWERTRAIN SYSTEMS LIMITED Director 2017-12-18 CURRENT 1995-09-08 Active
SANDEEP VIRMANI PROGRESS RAIL SERVICES UK LIMITED Director 2017-12-18 CURRENT 2011-02-28 Active
SANDEEP VIRMANI CATERPILLAR SKINNINGROVE LIMITED Director 2017-12-18 CURRENT 1987-06-02 Active
SANDEEP VIRMANI CATERPILLAR UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 1992-07-06 Active
SANDEEP VIRMANI CATERPILLAR MARINE POWER UK LIMITED Director 2017-12-18 CURRENT 1968-10-07 Active
SANDEEP VIRMANI BUCYRUS EUROPE HOLDINGS LIMITED Director 2017-12-18 CURRENT 1987-11-03 Liquidation
SANDEEP VIRMANI CATERPILLAR TUNNELLING EUROPE LIMITED Director 2017-12-18 CURRENT 1991-03-22 Active
SANDEEP VIRMANI BUCYRUS UK LIMITED Director 2017-12-18 CURRENT 1994-10-24 Liquidation
SANDEEP VIRMANI PROGRESS RAIL LEASING UK LIMITED Director 2017-12-18 CURRENT 1998-12-10 Active
SANDEEP VIRMANI CATERPILLAR INVESTMENTS Director 2017-12-18 CURRENT 1999-07-23 Liquidation
SANDEEP VIRMANI CATERPILLAR UK EMPLOYEE TRUST LIMITED Director 2017-12-18 CURRENT 2000-06-20 Active
SANDEEP VIRMANI CATERPILLAR OVERSEAS LIMITED Director 2017-12-18 CURRENT 2004-07-27 Active
SANDEEP VIRMANI CATERPILLAR IMPACT PRODUCTS LIMITED Director 2017-12-18 CURRENT 1997-09-03 Liquidation
SANDEEP VIRMANI CATERPILLAR SHREWSBURY LIMITED Director 2017-09-25 CURRENT 1999-09-30 Active
SANDEEP VIRMANI F. PERKINS LIMITED Director 2015-08-01 CURRENT 1932-06-07 Active
SANDEEP VIRMANI CATERPILLAR UK GROUP LIMITED Director 2015-08-01 CURRENT 2005-11-15 Active
SANDEEP VIRMANI PERKINS GROUP LIMITED Director 2015-08-01 CURRENT 1989-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23Change of details for Caterpillar Global Mining Europe Gmbh as a person with significant control on 2023-04-04
2023-05-23CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2023-02-09DIRECTOR APPOINTED MR CARSTEN MARTIN CHRISTIAN PROCHNOW
2023-02-08Company name changed bucyrus europe LIMITED\certificate issued on 08/02/23
2023-02-06APPOINTMENT TERMINATED, DIRECTOR PUAY LUAN ANG
2023-02-03APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE LEMAN ZADUCK
2023-02-01Change of details for Bucyrus Europe Holdings Limited as a person with significant control on 2022-10-12
2023-01-06Termination of appointment of Tom Dickson on 2022-12-31
2022-10-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-10Solvency Statement dated 10/10/22
2022-10-10Statement by Directors
2022-10-10Statement of capital on GBP 100
2022-10-10SH19Statement of capital on 2022-10-10 GBP 100
2022-10-10SH20Statement by Directors
2022-10-10CAP-SSSolvency Statement dated 10/10/22
2022-10-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10AP03Appointment of Mr Tom Dickson as company secretary on 2022-04-27
2022-04-28Termination of appointment of Manohar Singh Wahiwala on 2022-04-27
2022-04-28TM02Termination of appointment of Manohar Singh Wahiwala on 2022-04-27
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-02-08AP01DIRECTOR APPOINTED MRS KELLY ANNE LEMAN ZADUCK
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BURROUGHS
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-22AP03Appointment of Mr Manohar Singh Wahiwala as company secretary on 2020-05-22
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20CH01Director's details changed for Puay Luan Ang on 2019-09-19
2019-09-20AP01DIRECTOR APPOINTED PUAY LUAN ANG
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DALDRUP
2019-09-20TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP VIRMANI
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-06-01AP03Appointment of Miss Johanna Elizabeth Deason as company secretary on 2018-06-01
2018-06-01TM02Termination of appointment of Janette Margaret Nicholls on 2018-01-30
2017-12-20AP01DIRECTOR APPOINTED MR SANDEEP VIRMANI
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID CLEAVER
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 600100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 600100
2016-04-22AR0105/04/16 ANNUAL RETURN FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 600100
2015-06-26AR0105/04/15 ANNUAL RETURN FULL LIST
2015-06-26AD02Register inspection address changed from C/O Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF England to Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM LEGAL SERVICES FRANK PERKINS WAY EASTFIELD PETERBOROUGH PE1 5FQ ENGLAND
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM LEGAL SERVICES FRANK PERKINS WAY PETERBOROUGH PE1 5FQ ENGLAND
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O HALCO ROCK TOOLS LIMITED ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1QF
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 600100
2014-04-14AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-14AD02Register inspection address changed from C/O C/O Halco Drilling International Ltd Po Box Po Box 25 West Lane Southorwam Halifax HX3 9TW England
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM Halco Rock Tools Limited Armytage Road Brighouse Halifax West Yorkshire HD6 1QF England
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/13 FROM C/O Halco Rock Tools Limited Po Box Po Box 25 Po Box 25 West Lane Southowram Halifax West Yorkshire HX3 9TW England
2013-04-19AR0105/04/13 ANNUAL RETURN FULL LIST
2013-01-04AP01DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0105/04/12 FULL LIST
2012-01-12AUDAUDITOR'S RESIGNATION
2011-11-26AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SULLIVAN
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MACKUS
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MACKUS
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TATE
2011-11-18AP01DIRECTOR APPOINTED MR LAURENCE MICHAEL DOBNEY
2011-11-18AP01DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS
2011-11-18AP03SECRETARY APPOINTED MRS JANETTE MARGARET NICHOLLS
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-28AR0105/04/11 FULL LIST
2011-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2011 FROM C/O C/O HALCO DRILLING INTERNATIONAL LTD PO BOX PO BOX 25 WEST LANE SOUTHOWRAM HALIFAX HX3 9TW ENGLAND
2010-06-22AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-28AR0105/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD MACKUS / 31/03/2010
2010-04-27AD02SAIL ADDRESS CREATED
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM SULLIVAN / 31/03/2010
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM BECOR HOUSE GREEN LANE LINCOLN LN6 7DL
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT TATE / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DALDRUP / 31/03/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SELWAY
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEE
2009-11-20AP01DIRECTOR APPOINTED MR MARTIN DALDRUP
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-27363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-26353LOCATION OF REGISTER OF MEMBERS
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAIGH
2009-02-09288aSECRETARY APPOINTED MR CRAIG RICHARD MACKUS
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED
2009-02-05288aDIRECTOR APPOINTED MR DAVID LEE
2008-10-01288aDIRECTOR APPOINTED MR WILLIAM SCOTT TATE
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR JAMES KROGMAN
2008-06-20AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-27363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-05-23363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2006-10-06244DELIVERY EXT'D 3 MTH 30/11/05
2006-06-09AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-05-12363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-09-29244DELIVERY EXT'D 3 MTH 30/11/04
2005-04-15363aRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-10-04244DELIVERY EXT'D 3 MTH 30/11/03
2004-04-20363aRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HBT ENGINEERING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HBT ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2003-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CONTRACT 1989-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CONTRACT 1988-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CONTRACT 1987-10-16 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CONTRACT 1987-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1987-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HBT ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HBT ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HBT ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HBT ENGINEERING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HBT ENGINEERING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HBT ENGINEERING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HBT ENGINEERING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0084839020Parts of bearing housings, n.e.s.
2016-01-0084831029Cranks and crank shafts (excl. of open-die forged steel or cast iron or cast steel)
2015-03-0184839020Parts of bearing housings, n.e.s.
2015-03-0084839020Parts of bearing housings, n.e.s.
2014-12-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2011-10-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2011-04-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-04-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2011-01-0173121098Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm (excl. uncoated or only zinc-plated or zinc-coated, electrically insulated products and twisted fencing wire and barbed wire, and ropes and cables plated or coated with zinc)
2010-12-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-11-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-08-0173121098Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm (excl. uncoated or only zinc-plated or zinc-coated, electrically insulated products and twisted fencing wire and barbed wire, and ropes and cables plated or coated with zinc)
2010-08-0190268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2010-05-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HBT ENGINEERING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HBT ENGINEERING SERVICES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.