UKBizDB.co.uk

HUNTINGDON CONSULTING ENGINEERS LIMITED

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

This company is commonly known as Huntingdon Consulting Engineers Limited. The company was founded 31 years ago and was given the registration number 02796837. The firm's registered office is in BICESTER. You can find them at Shaw's Farm Station Road, Blackthorn, Bicester, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HUNTINGDON CONSULTING ENGINEERS LIMITED
Company Number:02796837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 March 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Shaw's Farm Station Road, Blackthorn, Bicester, England, OX25 1TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shaw's Farm, Station Road, Blackthorn, Bicester, England, OX25 1TP

Secretary08 March 2010Active
Shaw's Farm, Station Road, Blackthorn, Bicester, England, OX25 1TP

Director19 July 2017Active
Shaw's Farm, Station Road, Blackthorn, Bicester, England, OX25 1TP

Director03 October 2016Active
90 High Street, Bottisham, Cambridge, CB5 9BA

Secretary05 March 1994Active
64 Stapleton Road, Orpington, BR6 9TN

Secretary01 November 1993Active
Huntingdon Life Sciences Ltd, Woolley Road Alconbury, Huntingdon, PE28 4HS

Secretary04 February 2000Active
43 Cruickshank Grove, Crownhill, Milton Keynes, MK8 0EW

Secretary05 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 March 1993Active
Yew Tree House, Witcham, Ely, CB6 2LF

Director31 May 1994Active
8 Smith Close, Rotherhithe, London, SE16 1PB

Director19 November 1993Active
Woolley Road, Alconbury, Huntingdon, England, PE28 4HS

Director03 April 2013Active
Holywell House, Holywell, PE17 3TG

Director05 March 1993Active
Woolley Road, Alconbury, Huntingdon, England, PE28 4HS

Director01 January 1999Active
Delamere Cutlers Green, Thaxted, Dunmow, CM6 2P2

Director15 March 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 March 1993Active
West Cottage, Horns Hill, Westerham, TN16 1PP

Director01 November 1993Active
Huntingdon Life Sciences Ltd, Woolley Road Alconbury, Huntingdon, PE28 4HS

Director16 April 1999Active
Three Cottages, Short Green, Winfarthing, Diss, IP22 2EE

Director04 April 1997Active
140/144 Telegraph Road, Middleport, New York, Usa,

Director01 November 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 March 1993Active

People with Significant Control

Mr Andrew Baker
Notified on:22 May 2019
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United States
Address:9th Floor, 9th Floor, Hackensack, United States,
Nature of control:
  • Right to appoint and remove directors
Envigo International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Woolley Road, Alconbury, Huntingdon, England, PE28 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-02Dissolution

Dissolution application strike off company.

Download
2020-09-10Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-21Gazette

Gazette notice voluntary.

Download
2020-07-09Dissolution

Dissolution application strike off company.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Address

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

Download
2018-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.