UKBizDB.co.uk

HARWELL ENGINEERING LIMITED

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

This company is commonly known as Harwell Engineering Limited. The company was founded 32 years ago and was given the registration number 02631736. The firm's registered office is in KIDDERMINSTER. You can find them at Suite 3, Empire House, Beauchamp Avenue, Kidderminster, . This company's SIC code is 25620 - Machining.

Company Information

Name:HARWELL ENGINEERING LIMITED
Company Number:02631736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1991
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Suite 3, Empire House, Beauchamp Avenue, Kidderminster, England, DY11 7AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG

Director28 January 2019Active
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Secretary23 July 1991Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary23 July 1991Active
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director07 February 2018Active
Unit 29, Cyprus Street, Oldbury, B69 4XD

Director23 July 1991Active
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director23 July 1991Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director23 July 1991Active

People with Significant Control

Mr Sidney John Nicholls
Notified on:28 January 2019
Status:Active
Date of birth:April 1961
Nationality:English
Address:Sanderling House, Springbrook Lane, Solihull, B94 5SG
Nature of control:
  • Significant influence or control
Mr Evert Pieter De Vries
Notified on:07 February 2018
Status:Active
Date of birth:May 1961
Nationality:Dutch
Country of residence:England
Address:1st Floor Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Significant influence or control
Mr Terence Keith Hartwell
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:1st Floor Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Leonard Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:Unit 29, Oldbury, B69 4XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Insolvency

Liquidation in administration move to dissolution.

Download
2023-10-11Insolvency

Liquidation in administration progress report.

Download
2023-04-26Insolvency

Liquidation in administration extension of period.

Download
2023-04-12Insolvency

Liquidation in administration progress report.

Download
2022-12-22Insolvency

Liquidation in administration proposals.

Download
2022-12-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-10-10Insolvency

Liquidation in administration progress report.

Download
2022-06-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-04-26Address

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

Download
2022-03-15Address

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

Download
2022-03-10Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-13Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Address

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

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Address

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

Download
2020-06-26Gazette

Gazette filings brought up to date.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-01Address

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

Download

Copyright © 2024. All rights reserved.