Active
Company Information for HEARTLAND ENGINEERING LIMITED
4TH FLOOR 24 OLD BOND STREET, MAYFAIR, LONDON, W1S 4AW,
|
Company Registration Number
09502091
Private Limited Company
Active |
Company Name | |
---|---|
HEARTLAND ENGINEERING LIMITED | |
Legal Registered Office | |
4TH FLOOR 24 OLD BOND STREET MAYFAIR LONDON W1S 4AW | |
Company Number | 09502091 | |
---|---|---|
Company ID Number | 09502091 | |
Date formed | 2015-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/03/2024 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB262269008 |
Last Datalog update: | 2024-05-05 11:12:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEARTLAND ENGINEERING LIMITED | KILGLASS MITCHELSTOWN CO CORK | Dissolved | Company formed on the 1999-01-07 | |
HEARTLAND ENGINEERING SYSTEMS LIMITED | 38 FURHAM FIELD LONDON HATCH END ENGLAND HA5 4DZ | Dissolved | Company formed on the 2015-07-31 | |
HEARTLAND ENGINEERING (ALBERTA) LTD. | 3200 10180 - 101 STREET EDMONTON ALBERTA T5J 3W8 | Active | Company formed on the 2008-07-08 | |
HEARTLAND ENGINEERING USA LTD | Delaware | Unknown | ||
HEARTLAND ENGINEERING OF WISCONSIN INCORPORATED | Michigan | UNKNOWN | ||
HEARTLAND ENGINEERING LLC | Michigan | UNKNOWN | ||
HEARTLAND ENGINEERING INC | South Dakota | Unknown | ||
HEARTLAND ENGINEERING & FABRICATION LLC | 4200 UNIVERSITY BLVD. SUITE 426 WEST DES MOINES IA 50266 | Active | Company formed on the 2023-11-20 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER DUNN |
||
DAVID MARK TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN WATKINS |
Director | ||
DEWI JOHN HITCHCOCK |
Director | ||
STUART DAVID LAWRENCE |
Director | ||
PETER JOHN SCHWABACH |
Director | ||
DAN JULIAN KALMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHINO ENGINEERING GROUP LIMITED | Director | 2018-08-14 | CURRENT | 2015-03-20 | Active | |
FUNDAMENTAL ENGINEERING LIMITED | Director | 2018-08-14 | CURRENT | 2015-03-20 | Active | |
FGP SYSTEMS LIMITED | Director | 2018-08-13 | CURRENT | 2015-09-25 | Active | |
FGP LUFTON LIMITED | Director | 2018-08-13 | CURRENT | 2017-07-17 | Active | |
FGP SYSTEMS LIMITED | Director | 2018-08-13 | CURRENT | 2015-09-25 | Active | |
FGP LUFTON LIMITED | Director | 2018-08-13 | CURRENT | 2017-07-17 | Active | |
FUNDAMENTAL ENGINEERING LIMITED | Director | 2017-04-05 | CURRENT | 2015-03-20 | Active | |
MIDD GROUP LIMITED | Director | 2015-11-09 | CURRENT | 2015-05-18 | Active | |
ACYTAR LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Active | |
MIDD AEROMECH ENGINEERS LIMITED | Director | 2008-04-01 | CURRENT | 2006-06-21 | Dissolved 2017-11-07 | |
MIDD ENGINEERING (COVENTRY) LIMITED | Director | 1999-10-28 | CURRENT | 1999-10-28 | Active | |
RAY CAT LIMITED | Director | 1991-08-22 | CURRENT | 1963-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Burlington 24 Limited as a person with significant control on 2024-03-04 | ||
Appointment of W17S Directors Limited as director on 2024-01-29 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED PHILIP RAYMOND EMMERSON | ||
Appointment of Cossey Cosec Services Limited as company secretary on 2024-01-29 | ||
REGISTERED OFFICE CHANGED ON 02/02/24 FROM 20-22 Cumberland Drive Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB England | ||
Notification of Burlington 24 Limited as a person with significant control on 2024-01-29 | ||
Notification of W17S Directors Limited as a person with significant control on 2024-01-29 | ||
CESSATION OF FGP GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED ASHLEY CHARLES ANDERSON REEK | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MARK TAYLOR | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN TODD | ||
APPOINTMENT TERMINATED, DIRECTOR SUROJIT GHOSH | ||
REGISTRATION OF A CHARGE / CHARGE CODE 095020910005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095020910002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095020910003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 095020910004 | ||
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
DIRECTOR APPOINTED MR JONATHAN TODD | ||
CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JONATHAN TODD | |
TM02 | Termination of appointment of Vistra Company Secretaries Limited on 2022-04-22 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/21 FROM First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom | |
PSC05 | Change of details for Fundamental Engineering Limited as a person with significant control on 2020-09-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095020910003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES | |
PSC02 | Notification of Fundamental Engineering Limited as a person with significant control on 2020-06-29 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-07-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095020910001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JULIAN KALMS | |
AP04 | Appointment of Vistra Company Secretaries Limited as company secretary on 2019-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/19 FROM 38 Furham Field London Hatch End HA5 4DZ England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
PSC08 | Notification of a person with significant control statement | |
RP04SH01 | Second filing of capital allotment of shares GBP13,280.54 | |
AP01 | DIRECTOR APPOINTED MR SUROJIT GHOSH | |
LATEST SOC | 15/08/18 STATEMENT OF CAPITAL;GBP 13280.54 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER DUNN | |
PSC07 | CESSATION OF IAN WATKINS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS | |
PSC07 | CESSATION OF DEWI JOHN HITCHCOCK AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEWI JOHN HITCHCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART DAVID LAWRENCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 09/02/2018 | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID LAWRENCE | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 13257.28 | |
SH01 | 06/10/17 STATEMENT OF CAPITAL GBP 13257.28 | |
PSC07 | CESSATION OF PETER JOHN SCHWABACH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCHWABACH | |
RP04TM01 | Second filing for the termination of Dan Kalms | |
RP04AP01 | Second filing of director appointment of David Taylor | |
ANNOTATION | Clarification | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Current accounting period shortened from 30/09/16 TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAN KALMS | |
AP01 | DIRECTOR APPOINTED MR DAVID MARK TAYLOR | |
AA01 | CURRSHO FROM 31/03/2016 TO 30/09/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095020910001 | |
AR01 | 20/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN JULIAN KALMS / 13/04/2016 | |
AP01 | DIRECTOR APPOINTED MR IAN WATKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 38 FURHAM FIELD FURHAM FEILD LONDON HA5 4DZ ENGLAND | |
AP01 | DIRECTOR APPOINTED MR DAN KALMS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR ENGLAND | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 13257.28 | |
SH06 | 03/04/15 STATEMENT OF CAPITAL GBP 13257.28 | |
SH01 | 03/04/15 STATEMENT OF CAPITAL GBP 13257.29 | |
RES01 | ADOPT ARTICLES 02/04/2015 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR DEWI JOHN HITCHCOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 125 OLD BROAD STREET LONDON EC2N 1AR ENGLAND | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as HEARTLAND ENGINEERING LIMITED are:
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. |