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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3a, Lockheed Close, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3BP | Director | 18 March 2019 | Active |
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 | Director | 01 June 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Termination secretary company with name termination date. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Accounts | Change account reference date company previous extended. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.