This company is commonly known as Health Engineering Limited. The company was founded 42 years ago and was given the registration number 01565156. The firm's registered office is in CAMBRIDGE. You can find them at Unit 2 Middleton Business Park Middleton Way, Fen Drayton, Cambridge, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | HEALTH ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01565156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Middleton Business Park Middleton Way, Fen Drayton, Cambridge, England, CB24 4SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beech House, Thicket Road, Houghton, Huntingdon, England, PE28 2BQ | Secretary | 01 January 2018 | Active |
Beech House, Thicket Road, Houghton, Huntingdon, England, PE28 2BQ | Director | 08 August 2013 | Active |
18, Thorpe Hall Close, Norwich, United Kingdom, NR7 0TH | Secretary | 21 December 1998 | Active |
Ashley Hall, Ashley, Newmarket, CB8 9EB | Secretary | - | Active |
Riversedge Woolpack Lane, St Ives, Huntingdon, PE27 5EF | Secretary | 27 July 1994 | Active |
80 Goildhall Street, Bory Saint Edmunds, IP33 19B | Secretary | 25 October 2002 | Active |
Carewell Lodge, Racecourse Road, Dormansland, Lingfield, England, RH7 6PP | Corporate Secretary | 08 August 2013 | Active |
18, Thorpe Hall Close, Norwich, United Kingdom, NR7 0TH | Director | - | Active |
18, Thorpe Hall Close, Norwich, United Kingdom, NR7 0TH | Director | - | Active |
3 Waverley Court, Old Market Street, Thetford, IP24 2EJ | Director | 25 February 2003 | Active |
Meywell Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carewell Lodge, Racecourse Road, Lingfield, England, RH7 6PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-18 | Officers | Appoint person secretary company with name date. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Officers | Termination secretary company with name termination date. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.