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..
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 | : |
|
Registered Address | : | 1 Cosford Lane, Swift Valley, Rugby, Warwickshire, CV21 1QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN | Secretary | 28 August 2002 | Active |
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN | Director | 08 October 2020 | Active |
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN | Director | 08 October 2020 | Active |
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN | Director | 13 January 2021 | Active |
53 Stortford Road, Hoddesdon, EN11 0AL | Secretary | 14 March 2002 | Active |
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN | Director | 04 March 2003 | Active |
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN | Director | 28 January 2005 | Active |
35 Pecks Lane, Castleknock, Ireland, | Director | 28 August 2002 | Active |
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN | Director | 28 January 2005 | Active |
Windy Crest, Dallas, Usa, | Director | 13 February 2006 | Active |
7 Lantern Way, West Drayton, UB7 9BU | Director | 14 March 2002 | Active |
9 Argyle Road, Donneybrook, Dublin, 4 | Director | 12 February 2004 | Active |
23 Offington Avenue, Sutton, Ireland, IRISH | Director | 28 August 2002 | Active |
52 Upper Leeson Street, Dublin 4, Ireland, IRISH | Director | 12 February 2004 | Active |
1 Cosford Lane, Swift Valley, Rugby, CV21 1QN | Director | 28 January 2005 | Active |
112 Stoneleigh Drive, Heath, Usa, | Director | 28 January 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type full. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Address | Move registers to sail company with new address. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2019-06-07 | Incorporation | Memorandum articles. | Download |
2019-06-07 | Resolution | Resolution. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.