UKBizDB.co.uk

OLDBURY ENGINEERING CO.,LIMITED

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

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.

Company Information

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:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW

Director19 May 2017Active
Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW

Director19 May 2017Active
Laurence Walter House, Addison Road, Sudbury, United Kingdom, CO10 2YW

Director19 May 2017Active
Cherrywood Cottage, Spronketts Lane Warninglid, Bolney,

Secretary-Active
Pook's Farm Fryland Lane, Wineham, Henfield, BN5 9BT

Secretary22 January 1999Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-07-26Accounts

Accounts with accounts type audited abridged.

Download
2023-05-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2020-04-28Confirmation statement

Confirmation statement.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Resolution

Resolution.

Download
2018-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-12Accounts

Accounts with accounts type small.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Mortgage

Mortgage satisfy charge full.

Download
2017-11-07Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Address

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

Download
2017-06-29Accounts

Change account reference date company current extended.

Download
2017-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.