UKBizDB.co.uk

HADENE ENGINEERING LIMITED

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

This company is commonly known as Hadene Engineering Limited. The company was founded 37 years ago and was given the registration number 02030835. The firm's registered office is in CHATHAM. You can find them at Unit 7 The Enterprise Centre, Revenge Road, Lordswood, Chatham, Kent. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:HADENE ENGINEERING LIMITED
Company Number:02030835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1986
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 7 The Enterprise Centre, Revenge Road, Lordswood, Chatham, Kent, ME5 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 The Enterprise Centre, Revenge Road, Lordswood, Chatham, ME5 8UD

Director01 January 1994Active
Unit 7 The Enterprise Centre, Revenge Road, Lordswood, Chatham, ME5 8UD

Director31 August 2007Active
55 Avery Way, Allhallows, Rochester, ME3 9QN

Secretary-Active
Fairfax House, Sibbertoft, Market Harborough, LE16 9UA

Secretary31 December 2000Active
Tithe House, Tithe Road, Upper Weedon, NN7 4RG

Secretary06 October 1999Active
8 Poachers Close, Chatham, ME5 8JF

Secretary23 November 1998Active
Unit 7 The Enterprise Centre, Revenge Road, Lordswood, Chatham, ME5 8UD

Secretary31 August 2007Active
55 Avery Way, Allhallows, Rochester, ME3 9QN

Director-Active
55 Avery Way, Allhallows, Rochester, ME3 9QN

Director-Active
Fairfax House, Sibbertoft, Market Harborough, LE16 9UA

Director31 December 2000Active
Fairfax House, Sibbertoft, Market Harborough, LE16 9AU

Director23 November 1998Active
Tithe House, Tithe Road, Upper Weedon, NN7 4RG

Director06 October 1999Active
8 Poachers Close, Chatham, ME5 8JF

Director-Active
7 Smith Road, Chatham, ME5 8DR

Director-Active
9 Fane Way, Parkwood, Gillingham, ME8 9TD

Director01 January 1994Active

People with Significant Control

Mr Martin Roy Hart
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Unit 7 The Enterprise Centre, Chatham, ME5 8UD
Nature of control:
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-04-20Accounts

Accounts with accounts type small.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Officers

Termination secretary company with name termination date.

Download
2016-03-29Accounts

Accounts with accounts type small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Officers

Change person director company with change date.

Download
2015-01-09Officers

Change person director company with change date.

Download
2015-01-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.