This company is commonly known as Hepple Engineering Services Limited. The company was founded 41 years ago and was given the registration number 01654646. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3 Industry Road, Heaton, Newcastle Upon Tyne, . This company's SIC code is 43210 - Electrical installation.
Name | : | HEPPLE ENGINEERING SERVICES LIMITED |
---|---|---|
Company Number | : | 01654646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1982 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Industry Road, Heaton, Newcastle Upon Tyne, NE6 5XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Industry Road, Heaton, Newcastle Upon Tyne, NE6 5XB | Director | - | Active |
34 Glendale Road, Shiremoor, Newcastle Upon Tyne, NE27 0UD | Director | 01 January 2007 | Active |
York House, Chestnut Hill, Keswick On Derwentwater, CA12 4LR | Secretary | 26 November 2004 | Active |
51 Parklands Darras Hall, Ponteland, Northumberland, NE20 9LN | Secretary | - | Active |
3, Industry Road, Heaton, Newcastle Upon Tyne, Uk, NE6 5XB | Director | 19 September 2011 | Active |
3, Industry Road, Heaton, Newcastle Upon Tyne, United Kingdom, NE6 5XB | Director | 01 September 2017 | Active |
51 Parklands Darras Hall, Ponteland, Northumberland, NE20 9LN | Director | - | Active |
3, Industry Road, Heaton, Newcastle Upon Tyne, United Kingdom, NE6 5XB | Director | 01 September 2017 | Active |
3, Industry Road, Heaton, Newcastle Upon Tyne, United Kingdom, NE6 5XB | Director | 14 April 2011 | Active |
69 Cherrytree Drive, Whickham, Newcastle Upon Tyne, NE16 4TQ | Director | - | Active |
Hepple Ne Limited | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Industry Road, Newcastle Upon Tyne, United Kingdom, NE6 5XB |
Nature of control | : |
|
Mr Alan Hepple | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | 3 Industry Road, Newcastle Upon Tyne, NE6 5XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Officers | Change person secretary company. | Download |
2023-05-11 | Officers | Change person director company. | Download |
2023-05-10 | Officers | Change person director company with change date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Resolution | Resolution. | Download |
2017-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-08 | Officers | Appoint person director company with name date. | Download |
2017-09-08 | Officers | Appoint person director company with name date. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.