UKBizDB.co.uk

HOCKLEY & DAWSON CONSULTING ENGINEERS LIMITED

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

This company is commonly known as Hockley & Dawson Consulting Engineers Limited. The company was founded 24 years ago and was given the registration number 03900397. The firm's registered office is in CRANLEIGH. You can find them at The Great Barn, Smithbrook Barns, Cranleigh, Surrey. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:HOCKLEY & DAWSON CONSULTING ENGINEERS LIMITED
Company Number:03900397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Great Barn, Smithbrook Barns, Cranleigh, Surrey, GU6 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Birtley Courtyard, Birtley Road, Bramley, Guildford, England, GU5 0LA

Secretary22 March 2024Active
8 Rectory Close, Busbridge, Godalming, GU7 1TT

Director29 December 1999Active
8 Rectory Close, Busbridge, Godalming, GU7 1TT

Secretary29 December 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary29 December 1999Active
6 Caxton Gardens, Guildford, GU2 6AX

Director29 December 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director29 December 1999Active
61 Oxted Green, Milford, Godalming, GU8 5DD

Director29 December 1999Active
Unit 5 Birtley Courtyard, Birtley Road, Bramley, Guildford, England, GU5 0LA

Director31 May 2016Active

People with Significant Control

Jill Bennett
Notified on:06 April 2017
Status:Active
Date of birth:March 1958
Nationality:British
Address:The Great Barn, Cranleigh, GU6 8LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Clive James Dawson
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Unit 5 Birtley Courtyard, Birtley Road, Guildford, England, GU5 0LA
Nature of control:
  • Significant influence or control as firm
Director Roger John Howard
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Unit 5 Birtley Courtyard, Birtley Road, Guildford, England, GU5 0LA
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-22Officers

Termination secretary company with name termination date.

Download
2024-03-22Officers

Appoint person secretary company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-03-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.