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.
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 | : |
|
Registered Address | : | Suite 3, Empire House, Beauchamp Avenue, Kidderminster, England, DY11 7AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG | Director | 28 January 2019 | Active |
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE | Secretary | 23 July 1991 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 23 July 1991 | Active |
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE | Director | 07 February 2018 | Active |
Unit 29, Cyprus Street, Oldbury, B69 4XD | Director | 23 July 1991 | Active |
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE | Director | 23 July 1991 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 23 July 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-10-11 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-26 | Insolvency | Liquidation in administration extension of period. | Download |
2023-04-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-22 | Insolvency | Liquidation in administration proposals. | Download |
2022-12-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-10-10 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-20 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-10-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-06-26 | Gazette | Gazette filings brought up to date. | Download |
2020-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-08 | Gazette | Gazette notice compulsory. | Download |
2019-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.