UKBizDB.co.uk

HUNWICK ENGINEERING LIMITED

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

This company is commonly known as Hunwick Engineering Limited. The company was founded 11 years ago and was given the registration number 08203084. The firm's registered office is in GOSFIELD. You can find them at Maple Unit Gosfield Business Park, The Old Airfield, Gosfield, Essex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:HUNWICK ENGINEERING LIMITED
Company Number:08203084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Maple Unit Gosfield Business Park, The Old Airfield, Gosfield, Essex, England, CO9 1SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple Unit, Gosfield Business Park, The Old Airfield, Gosfield, England, CO9 1SA

Director01 February 2018Active
Maple Unit, Gosfield Business Park, The Old Airfield, Gosfield, England, CO9 1SA

Director11 March 2024Active
24-26, Museum Street, Ipswich, United Kingdom, IP1 1HZ

Corporate Secretary05 September 2012Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, CO9 1SA

Director18 May 2015Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, England, CO9 1SA

Director17 June 2014Active
Maple Unit, Gosfield Business Park, The Old Airfield, Gosfield, England, CO9 1SA

Director27 September 2018Active
Unit 4-7, The Old Airfield, Gosfield, Halstead, CO9 1SA

Director24 March 2016Active
Maple Unit, Gosfield Business Park, The Old Airfield, Gosfield, England, CO9 1SA

Director27 September 2018Active
Birketts Llp, Brierly Place, New London Road, Chelmsford, England, CM2 0AP

Director05 September 2012Active
24-26, Museum Street, Ipswich, United Kingdom, IP1 1HZ

Corporate Director05 September 2012Active

People with Significant Control

Alloy Fabweld Limited
Notified on:21 February 2019
Status:Active
Country of residence:England
Address:Rae House, Dane Street, Bishop's Stortford, England, CM23 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Park Hall (Gosfield) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4-7, The Old Airfield, Halstead, England, CO9 1SA
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
2024-03-15Resolution

Resolution.

Download
2024-03-15Incorporation

Memorandum articles.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Capital

Capital allotment shares.

Download
2020-01-22Capital

Capital name of class of shares.

Download
2020-01-22Resolution

Resolution.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.