UKBizDB.co.uk

A H ENGINEERING (NORTH EAST) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A H Engineering (north East) Limited. The company was founded 25 years ago and was given the registration number 03737888. The firm's registered office is in HEBBURN. You can find them at Unit 5 Wagonway Industrial, Estate, Wagonway Road, Hebburn, Tyne & Wear. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:A H ENGINEERING (NORTH EAST) LIMITED
Company Number:03737888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 5 Wagonway Industrial, Estate, Wagonway Road, Hebburn, Tyne & Wear, NE31 1SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Wagonway Industrial, Estate, Wagonway Road, Hebburn, NE31 1SP

Secretary14 March 2005Active
Unit 5 Wagonway Industrial, Estate, Wagonway Road, Hebburn, NE31 1SP

Director01 January 2024Active
Unit 5 Wagonway Industrial, Estate, Wagonway Road, Hebburn, NE31 1SP

Director14 March 2005Active
Unit 5 Wagonway Industrial, Estate, Wagonway Road, Hebburn, NE31 1SP

Director14 March 2005Active
Unit 5 Wagonway Industrial, Estate, Wagonway Road, Hebburn, NE31 1SP

Director29 March 1999Active
67 Cheviot Road, Monkton Village, Jarrow, NE32 5NT

Secretary29 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 March 1999Active
74, The Cornfields, Hebburn, NE31 1YH

Director14 March 2005Active
83 Lawe Road, South Shields, NE33 2AJ

Director29 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 March 1999Active

People with Significant Control

Mrs Carolyn Clarke
Notified on:08 August 2018
Status:Active
Date of birth:June 1965
Nationality:British
Address:Unit 5 Wagonway Industrial, Hebburn, NE31 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Haynes
Notified on:01 March 2017
Status:Active
Date of birth:February 1937
Nationality:British
Address:Unit 5 Wagonway Industrial, Hebburn, NE31 1SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-20Officers

Change person secretary company with change date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Capital

Capital allotment shares.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.