UKBizDB.co.uk

H UK ENGINEERING LIMITED

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

This company is commonly known as H Uk Engineering Limited. The company was founded 18 years ago and was given the registration number SC291298. The firm's registered office is in DUNDEE. You can find them at 14 City Quay, , Dundee, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:H UK ENGINEERING LIMITED
Company Number:SC291298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2005
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 City Quay, Dundee, United Kingdom, DD1 3JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, City Quay, Dundee, United Kingdom, DD1 3JA

Director14 February 2022Active
14, City Quay, Dundee, United Kingdom, DD1 3JA

Director14 February 2022Active
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL

Director17 October 2019Active
3 Ormonde Avenue, Glasgow, G44 3QU

Secretary14 November 2005Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary05 October 2005Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary01 August 2014Active
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director06 April 2017Active
May Bank, Jeffreystock Farm, Lochwinnoch, PA12 4DP

Director08 January 2008Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701

Director25 April 2012Active
11 Great Western Terrace, Hyndland, Glasgow, G12 0UP

Director14 November 2005Active
The Mews, 17 Lynedoch Crescent, Glasgow, G3 6EQ

Director14 November 2005Active
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059

Director25 April 2012Active
420, National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director19 April 2021Active
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director01 April 2018Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director17 October 2019Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director25 April 2012Active
3 Ormonde Avenue, Glasgow, G44 3QU

Director22 October 2008Active
Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director22 October 2008Active
16 Whin Road, Ballygally, Larne, Northern Ireland, BT40 2QJ

Director08 December 2005Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director25 April 2012Active
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701

Director25 April 2012Active
7th, Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director25 April 2012Active
Riversdale Lochwinnoch Road, Kilmacolm, PA13 4DZ

Director14 November 2005Active
Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director11 August 2011Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director05 October 2005Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director05 October 2005Active

People with Significant Control

Airgare Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor 322, High Holborn, London, United Kingdom, WC1V 7PB
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 (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
2024-04-04Accounts

Accounts with accounts type dormant.

Download
2023-12-29Capital

Capital statement capital company with date currency figure.

Download
2023-12-29Capital

Legacy.

Download
2023-12-29Insolvency

Legacy.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-29Capital

Capital allotment shares.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-11-12Accounts

Accounts with accounts type full.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Address

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

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-11-01Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.