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.
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 | : |
|
Registered Address | : | The Great Barn, Smithbrook Barns, Cranleigh, Surrey, GU6 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Birtley Courtyard, Birtley Road, Bramley, Guildford, England, GU5 0LA | Secretary | 22 March 2024 | Active |
8 Rectory Close, Busbridge, Godalming, GU7 1TT | Director | 29 December 1999 | Active |
8 Rectory Close, Busbridge, Godalming, GU7 1TT | Secretary | 29 December 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 29 December 1999 | Active |
6 Caxton Gardens, Guildford, GU2 6AX | Director | 29 December 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 29 December 1999 | Active |
61 Oxted Green, Milford, Godalming, GU8 5DD | Director | 29 December 1999 | Active |
Unit 5 Birtley Courtyard, Birtley Road, Bramley, Guildford, England, GU5 0LA | Director | 31 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination secretary company with name termination date. | Download |
2024-03-22 | Officers | Appoint person secretary company with name date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.