UKBizDB.co.uk

H&K EQUIPMENT LIMITED

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

This company is commonly known as H&k Equipment Limited. The company was founded 22 years ago and was given the registration number 04394979. The firm's registered office is in RUGBY. You can find them at 1 Cosford Lane, Swift Valley, Rugby, Warwickshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:H&K EQUIPMENT LIMITED
Company Number:04394979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:1 Cosford Lane, Swift Valley, Rugby, Warwickshire, CV21 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN

Secretary28 August 2002Active
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN

Director08 October 2020Active
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN

Director08 October 2020Active
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN

Director13 January 2021Active
53 Stortford Road, Hoddesdon, EN11 0AL

Secretary14 March 2002Active
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN

Director04 March 2003Active
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN

Director28 January 2005Active
35 Pecks Lane, Castleknock, Ireland,

Director28 August 2002Active
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN

Director28 January 2005Active
Windy Crest, Dallas, Usa,

Director13 February 2006Active
7 Lantern Way, West Drayton, UB7 9BU

Director14 March 2002Active
9 Argyle Road, Donneybrook, Dublin, 4

Director12 February 2004Active
23 Offington Avenue, Sutton, Ireland, IRISH

Director28 August 2002Active
52 Upper Leeson Street, Dublin 4, Ireland, IRISH

Director12 February 2004Active
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN

Director28 January 2005Active
112 Stoneleigh Drive, Heath, Usa,

Director28 January 2005Active

People with Significant Control

Mr David Charles Bobbett
Notified on:19 December 2018
Status:Active
Date of birth:August 1959
Nationality:Irish
Country of residence:Ireland
Address:H & K International, Knockmitten House, Dublin 12, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
H & K Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Cosford Lane, Cosford Lane, Rugby, England, CV21 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Address

Move registers to sail company with new address.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Mortgage

Mortgage charge part release with charge number.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-06-07Incorporation

Memorandum articles.

Download
2019-06-07Resolution

Resolution.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.