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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL | Secretary | 01 February 2017 | Active |
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL | Secretary | 01 February 2017 | Active |
Unit 4, Riverside Court, Fisher Street, Newcastle Upon Tyne, United Kingdom, NE6 4LT | Director | 01 April 2014 | Active |
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL | Director | 03 May 2016 | Active |
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL | Director | 01 April 2014 | Active |
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL | Director | 06 March 2002 | Active |
53, Moor Court, Westfield, Newcastle Upon Tyne, United Kingdom, NE3 4YD | Secretary | - | Active |
Riverside Court, Fisher Street, Newcastle Upon Tyne, United Kingdom, NE6 4LT | Director | 13 May 2014 | Active |
Riverside Court, Fisher Street, Newcastle Upon Tyne, England, NE6 4LT | Director | 19 June 2017 | Active |
53, Moor Court, Westfield, Newcastle Upon Tyne, United Kingdom, NE3 4YD | Director | - | Active |
8 Trentham Avenue, Benton, Newcastle Upon Tyne, NE7 7NQ | Director | 01 December 2001 | Active |
Shaniko Wallace Street, Houghton Le Spring, DH4 5BQ | Director | - | Active |
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL | Director | 22 February 2016 | Active |
Ronnie Mitten Works, Shields Road, Newcastle Upon Tyne, England, NE6 2YL | Director | 01 August 2019 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-01-06 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.