UKBizDB.co.uk

HORNBILL ENGINEERING LIMITED

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

This company is commonly known as Hornbill Engineering Limited. The company was founded 35 years ago and was given the registration number 02347181. The firm's registered office is in NEATH. You can find them at Norton House Darcy Business Park, Llandarcy, Neath, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HORNBILL ENGINEERING LIMITED
Company Number:02347181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Norton House Darcy Business Park, Llandarcy, Neath, SA10 6EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artemis House, 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB

Secretary10 July 2023Active
Artemis House, 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB

Director10 July 2023Active
Artemis House, 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB

Director22 July 2021Active
Artemis House, 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB

Director10 July 2023Active
Artemis House, 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB

Director22 July 2021Active
Artemis House, 6-8 Greek Street, Stockport, United Kingdom, SK3 8AB

Director10 July 2023Active
2 Rectory Close, Ysceifiog, Holywell, CH8 8TA

Secretary24 January 2000Active
The Barn Pentrepoeth Road, Bassaleg, Newport, NP1 9LN

Secretary-Active
Norton House, Darcy Business Park, Llandarcy, Neath, SA10 6EJ

Director22 July 2021Active
The Barn Pentrepoeth Road, Bassaleg, Newport, NP1 9LN

Director-Active
14 Oakview, Cilffriw, Neath, SA10 8LU

Director-Active

People with Significant Control

Ocu Hornbill Group Limited
Notified on:22 July 2021
Status:Active
Country of residence:England
Address:Artemis House, 6-8 Greek Street, Stockport, England, SK3 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Amanda Jayne Woodward
Notified on:19 September 2018
Status:Active
Date of birth:March 1965
Nationality:British
Address:Norton House, Darcy Business Park, Neath, SA10 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Scaplehorn
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Norton House, Darcy Business Park, Neath, SA10 6EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-09-14Accounts

Change account reference date company current extended.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-08-14Change of name

Certificate change of name company.

Download
2023-07-21Incorporation

Memorandum articles.

Download
2023-07-21Resolution

Resolution.

Download
2023-07-14Address

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

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2021-11-23Annual return

Annual return company with made up date.

Download
2021-11-23Annual return

Annual return company with made up date.

Download
2021-11-23Annual return

Annual return company with made up date.

Download
2021-11-23Annual return

Annual return company with made up date.

Download
2021-11-23Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.