UKBizDB.co.uk

H Q ENGINEERS LIMITED

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

This company is commonly known as H Q Engineers Limited. The company was founded 127 years ago and was given the registration number 00051069. The firm's registered office is in RETFORD. You can find them at Enterprise Way, , Retford, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:H Q ENGINEERS LIMITED
Company Number:00051069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1897
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Enterprise Way, Retford, Nottinghamshire, DN22 7HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Way, Retford, DN22 7HH

Director30 September 1992Active
Building 2, Enterprise Way, Retford, United Kingdom, DN22 7HH

Director01 April 2018Active
465 Richmond Road, Richmond, Sheffield, S13 8LW

Secretary30 September 1992Active
17 Cavendish Road, Retford, DN22 7HD

Secretary02 September 1991Active
18 Ellers Avenue, Bessacarr, Doncaster, DN4 7DS

Secretary-Active
The Old Vicarage, Monson Road, Northorpe, DN21 4AB

Secretary27 July 1995Active
7 Southlands Crescent, Leeds, LS17 5NX

Director31 August 1992Active
9 Priory Close, Ecclesfield, Sheffield, S30 3TS

Director-Active
17 Cavendish Road, Retford, DN22 7HD

Director-Active
Swn Y Coed 35 Grange Park, St Arvans, Chepstow, NP16 6EA

Director29 September 1992Active
The Granary Bawtry Road, Everton, Doncaster, DN10 5BS

Director-Active
St Bartholomews Court, Sutton Cum Lound, Retford, DN22 8PL

Director29 April 1993Active
7 St Saviours Close, Retford, DN22 6SA

Director-Active
25 Spinners Way, Oldham, OL4 2QN

Director-Active
18 Ellers Avenue, Bessacarr, Doncaster, DN4 7DS

Director-Active
The Grange Ramsdale Park, Georges Lane, Arnold, NG5 8PT

Director30 September 1992Active
15 Pine Grove, Rednal, Birmingham, B45 8HE

Director-Active
Willow Brook Kexby Road, Glentworth, Gainsborough, DN21 5DH

Director-Active
15 Mill Lane, Westwoodside, Doncaster, DN9 2AF

Director-Active
4 Lee Road, Lincoln, LN2 4BH

Director02 September 1991Active

People with Significant Control

Langley Holdings Plc
Notified on:06 April 2016
Status:Active
Address:Enterprise Way, Retford, DN22 7HH
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type dormant.

Download
2020-08-07Accounts

Accounts with accounts type dormant.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Termination secretary company with name termination date.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-07Accounts

Accounts with accounts type dormant.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-08Accounts

Accounts with accounts type dormant.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type dormant.

Download
2014-08-11Accounts

Accounts with accounts type dormant.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.