UKBizDB.co.uk

HELE BAY PRECISION ENGINEERING COMPANY LIMITED

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

This company is commonly known as Hele Bay Precision Engineering Company Limited. The company was founded 18 years ago and was given the registration number 05742131. The firm's registered office is in BARNSTAPLE. You can find them at Grenville House, 9 Boutport Street, Barnstaple, Devon. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:HELE BAY PRECISION ENGINEERING COMPANY LIMITED
Company Number:05742131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Secretary14 March 2006Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director14 March 2006Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director15 March 2017Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director14 November 2011Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director14 November 2011Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director14 March 2006Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director14 November 2011Active

People with Significant Control

Mrs Elizabeth Mary Rawlins
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Raymond Rawlins
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Officers

Change person director company with change date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Officers

Change person director company with change date.

Download
2016-03-15Officers

Change person director company with change date.

Download
2016-03-15Officers

Change person secretary company with change date.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.