UKBizDB.co.uk

HEADLAND ENGINEERING DEVELOPMENTS LIMITED

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

This company is commonly known as Headland Engineering Developments Limited. The company was founded 69 years ago and was given the registration number 00544326. The firm's registered office is in OLDBURY. You can find them at Unit 3 Seven Stars Business Centre, 100 Seven Stars Road, Oldbury, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HEADLAND ENGINEERING DEVELOPMENTS LIMITED
Company Number:00544326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1955
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Seven Stars Business Centre, 100 Seven Stars Road, Oldbury, West Midlands, B69 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Seven Stars Business Centre, 100 Seven Stars Road, Oldbury, United Kingdom, B69 4JS

Secretary31 March 2004Active
Unit 3, Seven Stars Business Centre, 100 Seven Stars Road, Oldbury, United Kingdom, B69 4JS

Director01 November 2003Active
The Chestnuts Little London Road, Silchester, RG7 2PR

Secretary25 March 1998Active
224 Camberwell New Road, London, SE5 0RR

Secretary23 October 1998Active
19 Kenilworth Court, London, SW15 1EW

Secretary-Active
Sirama Little Boundes Close, London Road Southborough, Tunbridge Wells, TN4 0RS

Secretary27 February 2002Active
16 Sutherland Drive, Wombourne, Wolverhampton, WV5 9BB

Director25 March 1998Active
The Chestnuts Little London Road, Silchester, RG7 2PR

Director-Active
19 Kenilworth Court, London, SW15 1EW

Director-Active
Holly House Sands Road, Farnham, GU10 1PX

Director02 January 2001Active
6 Coral Close, Burbage, Hinckley, LE10 2HB

Director02 January 2001Active
32 Orchard Close, Tilehurst, Reading, RG3 6YS

Director-Active

People with Significant Control

Mrs Judith Marie Nielsen Nielsen
Notified on:28 March 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Unit 3 Seven Stars Business Centre, 100 Seven Stars Road, Oldbury, England, B69 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allan Juul Tved Nielsen
Notified on:26 July 2016
Status:Active
Date of birth:April 1957
Nationality:Danish
Address:Unit 3, Seven Stars Business Centre, Oldbury, B69 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-18Officers

Change person director company with change date.

Download
2019-05-09Resolution

Resolution.

Download
2019-05-08Capital

Capital name of class of shares.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Mortgage

Mortgage charge whole release with charge number.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.