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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 The Enterprise Centre, Revenge Road, Lordswood, Chatham, ME5 8UD | Director | 01 January 1994 | Active |
Unit 7 The Enterprise Centre, Revenge Road, Lordswood, Chatham, ME5 8UD | Director | 31 August 2007 | Active |
55 Avery Way, Allhallows, Rochester, ME3 9QN | Secretary | - | Active |
Fairfax House, Sibbertoft, Market Harborough, LE16 9UA | Secretary | 31 December 2000 | Active |
Tithe House, Tithe Road, Upper Weedon, NN7 4RG | Secretary | 06 October 1999 | Active |
8 Poachers Close, Chatham, ME5 8JF | Secretary | 23 November 1998 | Active |
Unit 7 The Enterprise Centre, Revenge Road, Lordswood, Chatham, ME5 8UD | Secretary | 31 August 2007 | Active |
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 | Director | 31 December 2000 | Active |
Fairfax House, Sibbertoft, Market Harborough, LE16 9AU | Director | 23 November 1998 | Active |
Tithe House, Tithe Road, Upper Weedon, NN7 4RG | Director | 06 October 1999 | Active |
8 Poachers Close, Chatham, ME5 8JF | Director | - | Active |
7 Smith Road, Chatham, ME5 8DR | Director | - | Active |
9 Fane Way, Parkwood, Gillingham, ME8 9TD | Director | 01 January 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type small. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type small. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2018-04-20 | Accounts | Accounts with accounts type small. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type small. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Officers | Termination secretary company with name termination date. | Download |
2016-03-29 | Accounts | Accounts with accounts type small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Accounts | Accounts with accounts type small. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Officers | Change person director company with change date. | Download |
2015-01-09 | Officers | Change person director company with change date. | Download |
2015-01-09 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.