UKBizDB.co.uk

HOOTON ENGINEERING LTD

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

This company is commonly known as Hooton Engineering Ltd. The company was founded 23 years ago and was given the registration number 04125393. The firm's registered office is in GAINSBOROUGH. You can find them at The Old Court House, 24 Market Street, Gainsborough, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HOOTON ENGINEERING LTD
Company Number:04125393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Secretary23 February 2023Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director09 September 2022Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director01 January 2024Active
3 Low Road, Osgodby, Market Rasen, LN8 3SZ

Secretary24 January 2001Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Secretary18 June 2021Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Secretary29 September 2017Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Secretary07 February 2020Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 December 2000Active
20 Honeyholes Lane, Dunholme, Lincoln, LN2 3SH

Director24 January 2001Active
3 Low Road, Osgodby, Market Rasen, LN8 3SZ

Director24 January 2001Active
61 Fox Covert Lane, Misterton, Doncaster, DN10 4ER

Director31 January 2001Active
Garden House, Rase Lane, Market Rasen, United Kingdom, LN8 3HU

Director01 July 2012Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director15 March 2018Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director29 September 2017Active
The Bungalow, Caistor Road South Kelsey, Market Rasen, LN7 6PR

Director24 January 2001Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director29 September 2017Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director09 September 2022Active
2 Church Farm, North Owersby, Market Rasen, LN8 3PR

Director24 January 2001Active
The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE

Director07 February 2020Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 December 2000Active

People with Significant Control

Hexadex Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:The Old Court House, 24 Market Street, Gainsborough, England, DN21 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Robert Davidson
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:3 Low Road, Osgodby, Market Rasen, England, LN8 3SZ
Nature of control:
  • Significant influence or control
Mr Simon Nicholas Brocksom Barrett
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:20 Honeyholes Lane, Dunholme, Lincoln, England, LN2 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Raymond Janney
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:61 Fox Covert Lane, Misterton, Doncaster, England, DN10 4ER
Nature of control:
  • Significant influence or control
Mr Richard William David Marshall
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Garden House, Rase Lane, Market Rasen, United Kingdom, LN8 3HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Second filing of director appointment with name.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-02Officers

Appoint person secretary company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Termination secretary company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type small.

Download
2020-02-07Officers

Appoint person secretary company with name date.

Download
2020-02-07Officers

Termination secretary company with name termination date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.