UKBizDB.co.uk

HOUGHTON INTERNATIONAL ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Houghton International Electrical Services Limited. The company was founded 39 years ago and was given the registration number 01846952. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, . This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:HOUGHTON INTERNATIONAL ELECTRICAL SERVICES LIMITED
Company Number:01846952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1984
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL

Secretary01 February 2017Active
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL

Secretary01 February 2017Active
Unit 4, Riverside Court, Fisher Street, Newcastle Upon Tyne, United Kingdom, NE6 4LT

Director01 April 2014Active
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL

Director03 May 2016Active
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL

Director01 April 2014Active
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL

Director06 March 2002Active
53, Moor Court, Westfield, Newcastle Upon Tyne, United Kingdom, NE3 4YD

Secretary-Active
Riverside Court, Fisher Street, Newcastle Upon Tyne, United Kingdom, NE6 4LT

Director13 May 2014Active
Riverside Court, Fisher Street, Newcastle Upon Tyne, England, NE6 4LT

Director19 June 2017Active
53, Moor Court, Westfield, Newcastle Upon Tyne, United Kingdom, NE3 4YD

Director-Active
8 Trentham Avenue, Benton, Newcastle Upon Tyne, NE7 7NQ

Director01 December 2001Active
Shaniko Wallace Street, Houghton Le Spring, DH4 5BQ

Director-Active
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL

Director22 February 2016Active
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL

Director01 August 2019Active

People with Significant Control

Mr Michael Robert Mitten
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL
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 (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
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type full.

Download
2022-10-14Resolution

Resolution.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-01-06Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-15Address

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

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-06-12Accounts

Accounts with accounts type small.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Address

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

Download

Copyright © 2024. All rights reserved.