UKBizDB.co.uk

HV ENGINEERING SERVICES LIMITED

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

This company is commonly known as Hv Engineering Services Limited. The company was founded 17 years ago and was given the registration number 06128668. The firm's registered office is in STOCKTON ON TEES. You can find them at 12 Fosse Court, Ingleby Barwick, Stockton On Tees, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:HV ENGINEERING SERVICES LIMITED
Company Number:06128668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:12 Fosse Court, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Fosse Court, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5JQ

Secretary26 February 2007Active
12 Fosse Court, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5JQ

Director06 August 2019Active
12 Fosse Court, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5JQ

Director26 February 2007Active

People with Significant Control

Hve Group Limited
Notified on:22 February 2021
Status:Active
Country of residence:England
Address:3b Lockheed Court, Stockton On Tees, England, TS18 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gemma Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:8 Whitchurch Close, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:8 Whitchurch Close, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5BD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Change account reference date company previous shortened.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Address

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

Download
2016-10-06Officers

Change person secretary company with change date.

Download
2016-10-06Officers

Change person director company with change date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.