UKBizDB.co.uk

H.C. WATER ENGINEERING LIMITED

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

This company is commonly known as H.c. Water Engineering Limited. The company was founded 30 years ago and was given the registration number 02929092. The firm's registered office is in ROCHDALE. You can find them at 33 Harridge Avenue, , Rochdale, Lancashire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:H.C. WATER ENGINEERING LIMITED
Company Number:02929092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:33 Harridge Avenue, Rochdale, Lancashire, United Kingdom, OL12 7HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Harridge Avenue, Rochdale, United Kingdom, OL12 7HN

Director12 October 2017Active
33, Harridge Avenue, Rochdale, United Kingdom, OL12 7HN

Director12 October 2017Active
7 Corry Street, Heywood, OL10 1QA

Secretary09 August 1995Active
61 Marlborough Avenue, Bromsgrove, B60 2PH

Secretary16 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 May 1994Active
7 Corry Street, Heywood, OL10 1QA

Director09 August 1995Active
Pine Lodge, Kingswood Road, Gunnislake, Cornwall, PL18 9DF

Director16 May 1994Active
42 Woodland Road, Heywood, OL10 4DB

Director16 May 1994Active
3 Connell Way, Heywood, OL10 4DR

Director16 May 1994Active
61 Marlborough Avenue, Bromsgrove, B60 2PH

Director16 May 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 May 1994Active

People with Significant Control

Ruth Barber
Notified on:12 October 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:33, Harridge Avenue, Rochdale, United Kingdom, OL12 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shelby Lindley
Notified on:12 October 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:33, Harridge Avenue, Rochdale, United Kingdom, OL12 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jennifer Carrington
Notified on:12 October 2017
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:33, Harridge Avenue, Rochdale, United Kingdom, OL12 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Carrington
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:7 Corry Street, Lancashire, OL10 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Capital

Capital return purchase own shares.

Download
2021-07-16Capital

Capital cancellation shares.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Capital

Capital cancellation shares.

Download
2020-08-05Capital

Capital return purchase own shares.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Address

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

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.