UKBizDB.co.uk

FORSTER HAZELL ENGINEERING LIMITED

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

This company is commonly known as Forster Hazell Engineering Limited. The company was founded 15 years ago and was given the registration number 06704992. The firm's registered office is in MANNINGTREE. You can find them at 21 Rosewood Park, Mistley, Manningtree, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FORSTER HAZELL ENGINEERING LIMITED
Company Number:06704992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:21 Rosewood Park, Mistley, Manningtree, Essex, England, CO11 1UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Rosewood Park, Mistley, Manningtree, CO11 1UA

Director23 September 2008Active
21, Rosewood Park, Mistley, Manningtree, England, CO11 1UA

Director01 February 2016Active
Avorny, Back Road, Ardleigh, Colchester, England, CO7 7TD

Secretary23 September 2008Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary23 September 2008Active
21, Rosewood Park, Mistley, Manningtree, England, CO11 1UA

Director01 February 2016Active
Avorny, Back Road, Ardleigh, Colchester, England, CO7 7TD

Director23 September 2008Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director23 September 2008Active

People with Significant Control

Mr Robert Forster
Notified on:30 June 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:21, Rosewood Park, Manningtree, England, CO11 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Hazell
Notified on:30 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:21, Rosewood Park, Manningtree, England, CO11 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination secretary company with name termination date.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Capital

Legacy.

Download
2019-06-12Capital

Capital statement capital company with date currency figure.

Download
2019-06-12Insolvency

Legacy.

Download
2019-06-12Resolution

Resolution.

Download
2019-04-08Address

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

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.