UKBizDB.co.uk

HOWDEN ENGINEERING LIMITED

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

This company is commonly known as Howden Engineering Limited. The company was founded 48 years ago and was given the registration number SC058676. The firm's registered office is in RENFREW. You can find them at Howden Group Limited, Old Govan Road, Renfrew, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOWDEN ENGINEERING LIMITED
Company Number:SC058676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1975
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director17 May 2023Active
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director17 May 2023Active
Park Cottage 1 Church Street, Limekilns, Dunfermline, Scotland, KY11 3HT

Secretary-Active
3 Ormonde Avenue, Glasgow, G44 3QU

Secretary31 December 2000Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary08 August 2014Active
Dyke House, Rowantreehill Rd, Kilmacolm, PA13 4PE

Director-Active
May Bank, Jeffreystock Farm, Lochwinnoch, United Kingdom, PA12 4DP

Director11 August 2011Active
Colfax Corporation, 8170 Maple Lawn Blvd, Suite 180, Fulton, Usa, 20759

Director25 April 2012Active
11 Great Western Terrace, Hyndland, Glasgow, G12 0UP

Director10 April 1998Active
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB

Director03 May 2013Active
The Mews, 17 Lynedoch Crescent, Glasgow, G3 6EQ

Director31 December 2000Active
30 Pinewood Avenue, Lenzie, Glasgow, Scotland, G66 4EQ

Director31 August 1995Active
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059

Director25 April 2012Active
67 West Coats Road, Cambuslang, Glasgow, G72 8AE

Director17 April 1989Active
Howden Group Limited, Old Govan Road, Renfrew, Scotland, PA4 8XJ

Director25 April 2012Active
Park Cottage 1 Church Street, Limekilns, Dunfermline, Scotland, KY11 3HT

Director30 September 1993Active
Park Cottage 1 Church Street, Limekilns, Dunfermline, Scotland, KY11 3HT

Director-Active
The Lofts, Bonar Crscent, Bridge Of Weir, PA11 3EQ

Director01 November 1994Active
Dunbritton 1 West Chapelton Avenue, Bearsden, Glasgow, G61 2DG

Director04 September 1989Active
Firfield House, Firfields, Weybridge, KT13 0UD

Director-Active
8170, Maple Lawn Blvd, Suite 180, Fulton, Usa, 20759

Director25 April 2012Active
Colfax Corporation, 8170 Maple Lawn Blvd, Suite 180, Fulton, Usa, 20759

Director25 April 2012Active
Dalarne, Pier Road, Rhu, G84 8LJ

Director-Active

People with Significant Control

Howden Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-07Change of name

Certificate change of name company.

Download
2019-10-22Accounts

Accounts with accounts type dormant.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type dormant.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type dormant.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Officers

Termination secretary company with name termination date.

Download
2017-01-13Address

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

Download

Copyright © 2024. All rights reserved.