This company is commonly known as Hager Engineering Limited. The company was founded 31 years ago and was given the registration number 02777167. The firm's registered office is in SHROPSHIRE. You can find them at Hortonwood 50, Telford, Shropshire, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.
Name | : | HAGER ENGINEERING LIMITED |
---|---|---|
Company Number | : | 02777167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hortonwood 50, Telford, Shropshire, TF1 7FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hortonwood 50, Telford, Shropshire, TF1 7FT | Director | 01 November 2010 | Active |
Hortonwood 50, Telford, Shropshire, TF1 7FT | Director | 05 February 2016 | Active |
33 Egerton Road, Streetly, Sutton Coldfield, B74 3PG | Secretary | 29 May 2009 | Active |
Hortonwood 50, Telford, Shropshire, TF1 7FT | Secretary | 22 June 2010 | Active |
Oak Ridge Copse Hill Lane, Homer, Much Wenlock, TF13 6NQ | Secretary | 01 January 1999 | Active |
3 Fismes Way, Wem, Shrewsbury, SY4 5YD | Secretary | - | Active |
22 Belvidere Road, Walsall, WS1 3AU | Secretary | 27 March 1997 | Active |
Hortonwood 50, Telford, Shropshire, TF1 7FT | Director | 01 January 2011 | Active |
Am Pabrech 1, D6676, Mandelbachtal, Germany, | Director | - | Active |
33 Egerton Road, Streetly, Sutton Coldfield, B74 3PG | Director | 27 February 2006 | Active |
7 Woodlands, Red Lake, Telford, TF2 6LT | Director | 01 January 2002 | Active |
Hortonwood 50, Telford, Shropshire, TF1 7FT | Director | 04 June 2009 | Active |
6 Finchale Avenue, Priorslee, Telford, TF2 9YE | Director | 01 January 1999 | Active |
Oak Ridge Copse Hill Lane, Homer, Much Wenlock, TF13 6NQ | Director | 23 April 1999 | Active |
Oak Ridge Copse Hill Lane, Homer, Much Wenlock, TF13 6NQ | Director | 05 October 1998 | Active |
Espenweg 7, Bubingen, Germany, | Director | 01 January 1999 | Active |
3 Fismes Way, Wem, Shrewsbury, SY4 5YD | Director | - | Active |
9 Rue Des Violettes, Boersch, France, | Director | 01 January 1999 | Active |
Wheatstone Cottage Moatbrook Lane, Codsall, Wolverhampton, WV8 1QD | Director | 02 January 1996 | Active |
204 Hill Village Road, Four Oaks, Sutton Coldfield, B75 5JN | Director | 02 January 1996 | Active |
Hortonwood 50, Telford, Shropshire, TF1 7FT | Director | 01 January 2011 | Active |
Heidenkopferdell 21, D6600, Saarbrucken, Germany, | Director | - | Active |
Hortonwood 50, Telford, Shropshire, TF1 7FT | Director | 05 February 2016 | Active |
Schulstrasse 24, Emmendingen, Baden Wurttemberg, Germany, 79312 | Director | 02 January 1996 | Active |
1m Kirschengarten 7, 66399 Erfweiler, Saarland, Germany, | Director | 02 January 1996 | Active |
Hager Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hager, Hortonwood 50, Telford, England, TF1 7FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-27 | Officers | Termination secretary company with name termination date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type full. | Download |
2015-02-20 | Miscellaneous | Miscellaneous. | Download |
2015-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.