UKBizDB.co.uk

HUNPRENCO (PRECISION ENGINEERS) LIMITED

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

This company is commonly known as Hunprenco (precision Engineers) Limited. The company was founded 53 years ago and was given the registration number 01003457. The firm's registered office is in HUNMANBY, FILEY. You can find them at Hunmanby Industrial Estate, Bridlington Road, Hunmanby, Filey, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HUNPRENCO (PRECISION ENGINEERS) LIMITED
Company Number:01003457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Hunmanby Industrial Estate, Bridlington Road, Hunmanby, Filey, North Yorkshire, YO14 0PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pentreve, Northgate, Hunmanby, Filey, YO14 0NT

Secretary31 December 2008Active
30, Scarborough Road, Rillington, Malton, United Kingdom, YO17 8LH

Director22 May 2023Active
Greenacres, Sands Lane, Bempton, Bridlington, United Kingdom, YO16 6XF

Director22 May 2023Active
59, Muston Road, Hunmanby, Filey, United Kingdom, YO14 0JY

Director22 May 2023Active
Pentreve, Northgate, Hunmanby, Filey, YO14 0NT

Director-Active
Newsholme Farm, Bolam Lane, Bempton, United Kingdom, YO16 6XG

Director09 November 2022Active
Greenacres Sands Lane, Bempton, Bridlington, YO16 5XF

Secretary10 October 2006Active
82a Stonegate, Hunmanby, Filey, YO14 0PU

Secretary13 March 2007Active
Pentreve, Northgate, Hunmanby, Filey, YO14 0NT

Secretary-Active
18 Northgate, Hunmanby, United Kingdom, Y014 0NT

Director10 April 2018Active
18 Northgate, Hunmanby, YO14 0NT

Director01 April 2006Active
7, Bar Avenue, Mapplewell, Barnsley, United Kingdom, S75 6DP

Director27 July 2020Active
Greenacres Sands Lane, Bempton, Bridlington, YO16 5XF

Director23 January 2001Active
5, Woodall Avenue, Scarborough, United Kingdom, YO12 7TH

Director27 July 2020Active
33 Wansfell Avenue, Carlisle, United Kingdom, CA2 6HD

Director08 August 2016Active
2 Manor Fields, Rawcliffe, England, DN14 8TN

Director18 September 2018Active
Pentreve, Northgate Hunmanby, Filey, YO14

Director-Active
Newsholme Farm, Bolam Lane, Bempton, Bridlington, England, YO16 6XG

Director12 September 2012Active
16 Olivers Close, Hunmanby, Filey, YO14 0JW

Director-Active

People with Significant Control

Cba (Accountants) Limited (The Trustees Of The Hpe Settlement 2022)
Notified on:20 July 2022
Status:Active
Country of residence:United Kingdom
Address:72, Lairgate, Beverley, United Kingdom, HU17 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Qubic Trustees Ltd (The Trustees Of The Hunprenco (Precision Engineers) Limited Employee Trust 2020)
Notified on:10 April 2020
Status:Active
Country of residence:United Kingdom
Address:St. Ann's Quay, 118, Newcastle Upon Tyne, United Kingdom, NE1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edwin Neesom
Notified on:06 April 2016
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:United Kingdom
Address:'Pentreve', 14 Northgate, Hunmanby, United Kingdom, YO14 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Marilyn Neesom
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:British
Country of residence:United Kingdom
Address:'Pentreve', 14 Northgate, Hunmanby, United Kingdom, YO14 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Address

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

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-12-31Accounts

Change account reference date company previous shortened.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Change of name

Certificate change of name company.

Download
2022-07-19Address

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

Download
2022-07-19Address

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

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.