This company is commonly known as Oldbury Engineering Co.,limited. The company was founded 77 years ago and was given the registration number 00414684. The firm's registered office is in SUDBURY. You can find them at Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk. This company's SIC code is 28490 - Manufacture of other machine tools.
Name | : | OLDBURY ENGINEERING CO.,LIMITED |
---|---|---|
Company Number | : | 00414684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1946 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, United Kingdom, CO10 2YW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW | Director | 19 May 2017 | Active |
Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW | Director | 19 May 2017 | Active |
Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW | Director | 19 May 2017 | Active |
Cherrywood Cottage, Spronketts Lane Warninglid, Bolney, | Secretary | - | Active |
Pook's Farm Fryland Lane, Wineham, Henfield, BN5 9BT | Secretary | 22 January 1999 | Active |
Cherrywood Cottage, Spronketts Lane Warninglid, Bolney, | Director | - | Active |
Cherrywood Cottage, Spronketts Lane Warninglid, Bolney, | Director | - | Active |
Pook's Farm Fryland Lane, Wineham, Henfield, BN5 9BT | Director | - | Active |
Pooks Farm, Frylands Lane Wyneham, Henfield, BN5 9BT | Director | - | Active |
Hbs Electronics (Holdings) Limited | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW |
Nature of control | : |
|
Mr Roger Alan Ungless | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Accounts | Accounts with accounts type small. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-03-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-08-26 | Accounts | Accounts with accounts type small. | Download |
2020-04-28 | Confirmation statement | Confirmation statement. | Download |
2019-06-18 | Accounts | Accounts with accounts type small. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Resolution | Resolution. | Download |
2018-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-12 | Accounts | Accounts with accounts type small. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-24 | Address | Change registered office address company with date old address new address. | Download |
2017-06-29 | Accounts | Change account reference date company current extended. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.