UKBizDB.co.uk

HUDSON-SWAN ENGINEERING LIMITED

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

This company is commonly known as Hudson-swan Engineering Limited. The company was founded 43 years ago and was given the registration number 01526642. The firm's registered office is in WORKINGTON. You can find them at Milburn House, 3 Oxford Street, Workington, Cumbria. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:HUDSON-SWAN ENGINEERING LIMITED
Company Number:01526642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 28950 - Manufacture of machinery for paper and paperboard production

Office Address & Contact

Registered Address:Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Secretary29 September 2000Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director29 September 2000Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director29 September 2000Active
Hudson Croft Branthwaite Lane, Seaton, Workington, CA14 1HE

Secretary-Active
Milburn House, 3 Oxford Street, Workington, CA14 2AL

Director06 April 2012Active
Hudson Croft Branthwaite Lane, Seaton, Workington, CA14 1HE

Director-Active
Hudson Croft Branthwaite Lane, Seaton, Workington, CA14 1HE

Director-Active

People with Significant Control

Mr Peter Caunce
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Milburn House, 3 Oxford Street, Workington, CA14 2AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Accounts

Change account reference date company previous shortened.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Officers

Termination director company with name termination date.

Download
2015-10-08Officers

Termination director company with name termination date.

Download
2015-05-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.