This company is commonly known as Owen Holland (engineering) Limited. The company was founded 58 years ago and was given the registration number 00866164. The firm's registered office is in BRIDGEND. You can find them at Waterton House Brocastle Avenue, Waterton Industrial Estate, Bridgend, Mid Glamorgan. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | OWEN HOLLAND (ENGINEERING) LIMITED |
---|---|---|
Company Number | : | 00866164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1965 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterton House Brocastle Avenue, Waterton Industrial Estate, Bridgend, Mid Glamorgan, CF31 3US |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Secretary | 01 November 2016 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 01 November 2016 | Active |
14 Parkfields, Pen Y Fai, Bridgend, CF31 4NQ | Director | 14 July 2009 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 14 July 2009 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 02 July 2014 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Secretary | 02 July 2014 | Active |
Larksmead 101 Salisbury Road, Blandford Forum, DT11 7SW | Secretary | - | Active |
14 Parkfields, Pen Y Fai, Bridgend, CF31 4NQ | Secretary | 14 July 2009 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 02 July 2014 | Active |
66 St. Michaels Road, Cardiff, CF5 2AQ | Director | 14 July 2009 | Active |
33 Heol Y Delyn, Lisvane, Cardiff, CF14 0SR | Director | 14 July 2009 | Active |
Flat 6 The Gables, 14 Tower Road, Poole, BH13 6HY | Director | 01 June 2005 | Active |
Larksmead 101 Salisbury Road, Blandford Forum, DT11 7SW | Director | - | Active |
Larksmead 101 Salisbury Road, Blandford Forum, DT11 7SW | Director | - | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 02 July 2014 | Active |
Mr Steven Conway Meredith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | Waterton House, Brocastle Avenue, Bridgend, CF31 3US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-04 | Officers | Termination secretary company with name termination date. | Download |
2016-11-04 | Officers | Appoint person secretary company with name date. | Download |
2016-11-04 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.