UKBizDB.co.uk

C.A.HIELDS(ENGINEERS)LIMITED

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

This company is commonly known as C.a.hields(engineers)limited. The company was founded 54 years ago and was given the registration number 00962074. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Unit 3a Lockheed Close, Preston Farm Industrial Estate, Stockton-on-tees, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:C.A.HIELDS(ENGINEERS)LIMITED
Company Number:00962074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1969
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 3a Lockheed Close, Preston Farm Industrial Estate, Stockton-on-tees, England, TS18 3BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Lockheed Close, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3BP

Director18 March 2019Active
Brufut, Crathorne,

Secretary-Active
Unit 3a, Lockheed Close, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3BP

Director-Active
Unit 3a, Lockheed Close, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3BP

Director-Active
Durham Lane Industrial Park, Eaglescliffe, Stockton-On-Tees, TS16 0RG

Director-Active
Unit 3a, Lockheed Close, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3BP

Director01 June 2021Active

People with Significant Control

Mr Alexander Neville Hall
Notified on:30 January 2020
Status:Active
Date of birth:November 1978
Nationality:English
Country of residence:England
Address:Unit 3a, Lockheed Close, Stockton-On-Tees, England, TS18 3BP
Nature of control:
  • Significant influence or control
Mr Colin Alexander Hields
Notified on:06 April 2016
Status:Active
Date of birth:July 1926
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Wass Way, Stockton On Tees, United Kingdom, TS16 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Hields
Notified on:06 April 2016
Status:Active
Date of birth:September 1925
Nationality:British
Country of residence:United Kingdom
Address:Durham Lane Industrial Park, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2022-07-25Insolvency

Liquidation compulsory winding up order.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Termination secretary company with name termination date.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2018-12-14Accounts

Change account reference date company previous extended.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.