Active
Company Information for HENBURY ENGINEERING LIMITED
HALL LANE WORKS, ELTON, SANDBACH, CHESHIRE, CW11 3TU,
|
Company Registration Number
10633736
Private Limited Company
Active |
Company Name | |
---|---|
HENBURY ENGINEERING LIMITED | |
Legal Registered Office | |
HALL LANE WORKS ELTON SANDBACH CHESHIRE CW11 3TU | |
Company Number | 10633736 | |
---|---|---|
Company ID Number | 10633736 | |
Date formed | 2017-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 22/03/2018 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-06 06:45:59 |
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 | ||
---|---|---|---|---|
HENBURY ENGINEERING SERVICES LIMITED | BEAUFORT HOUSE 2 CORNMARKET COURT WIMBORNE DORSET BH21 1JL | Active - Proposal to Strike off | Company formed on the 2006-10-06 |
Officer | Role | Date Appointed |
---|---|---|
JOSHUA DUDLEY-TOOLE |
||
JOHN BRIAN FOWLER |
||
PAUL ROBERT MORGAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREWE STOVE ENAMELLING COMPANY LIMITED | Director | 2018-01-23 | CURRENT | 2003-03-20 | Active | |
NEWFIELD FABRICATIONS COMPANY LIMITED | Director | 2018-01-23 | CURRENT | 1965-01-13 | Active | |
NEWFIELD INTERNATIONAL COMPANY LIMITED | Director | 2018-01-23 | CURRENT | 1980-03-06 | Active | |
CREWE STOVE ENAMELLING COMPANY LIMITED | Director | 2018-01-23 | CURRENT | 2003-03-20 | Active | |
NEWFIELD FABRICATIONS COMPANY LIMITED | Director | 2018-01-23 | CURRENT | 1965-01-13 | Active | |
NEWFIELD INTERNATIONAL COMPANY LIMITED | Director | 2018-01-23 | CURRENT | 1980-03-06 | Active | |
WHIRLEY ENGINEERING LIMITED | Director | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
SIDDINGTON ENGINEERING LIMITED | Director | 2018-06-14 | CURRENT | 2018-06-14 | Active - Proposal to Strike off | |
CREWE STOVE ENAMELLING COMPANY LIMITED | Director | 2018-01-23 | CURRENT | 2003-03-20 | Active | |
NEWFIELD FABRICATIONS COMPANY LIMITED | Director | 2018-01-23 | CURRENT | 1965-01-13 | Active | |
NEWFIELD INTERNATIONAL COMPANY LIMITED | Director | 2018-01-23 | CURRENT | 1980-03-06 | Active | |
MECTEC ENGINEERING LTD | Director | 2017-09-28 | CURRENT | 2001-04-20 | In Administration/Administrative Receiver | |
ALDERLEY ENGINEERING LIMITED | Director | 2016-08-10 | CURRENT | 2016-07-29 | Active | |
ABLE COMMERCIAL FINANCE LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
THE RED7 PARTNERSHIP LIMITED | Director | 2014-07-07 | CURRENT | 2011-03-11 | Dissolved 2016-05-24 | |
THE RED7 INVESTMENTS LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106337360003 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES | |
RP04CS01 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AA01 | Previous accounting period shortened from 31/03/21 TO 30/09/20 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-08 GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106337360002 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AA01 | Current accounting period shortened from 28/02/18 TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106337360003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Joshua Dudley-Toole as a person with significant control on 2018-02-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DUDLEY-TOOLE / 07/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA DUDLEY-TOOLE / 07/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN BRIAN FOWLER / 07/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN FOWLER / 07/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MORGAN / 07/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT MORGAN / 07/02/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/18 FROM 19 Blueberry Way Macclesfield Cheshire SK10 3GS United Kingdom | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 150 | |
SH01 | 24/01/18 STATEMENT OF CAPITAL GBP 150 | |
PSC04 | Change of details for Mr Joshua Dudley-Toole as a person with significant control on 2018-01-10 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106337360002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106337360001 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 10/01/18 STATEMENT OF CAPITAL GBP 120 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 10/01/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA DUDLEY-TOOLE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRIAN FOWLER | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT MORGAN / 10/01/2018 | |
AP01 | DIRECTOR APPOINTED MR JOSHUA DUDLEY-TOOLE | |
AP01 | DIRECTOR APPOINTED MR JOHN BRIAN FOWLER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
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 HENBURY ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HENBURY 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. |