NORMAN HAY ENGINEERING LIMITED

Norman Hay Engineering Ltd 42 Sayer Drive Norman Hay Engineering Ltd 42 Sayer Drive, Coventry, CV5 9PF, England
StatusACTIVE
Company No.02184186
CategoryPrivate Limited Company
Incorporated28 Oct 1987
Age36 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

NORMAN HAY ENGINEERING LIMITED is an active private limited company with number 02184186. It was incorporated 36 years, 6 months, 12 days ago, on 28 October 1987. The company address is Norman Hay Engineering Ltd 42 Sayer Drive Norman Hay Engineering Ltd 42 Sayer Drive, Coventry, CV5 9PF, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 07 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Mr Joseph Berquist

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Steeples

Termination date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-09

Officer name: Mr Mike Priddle

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Victor Philip Bellanti

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wichert Charles Van Vlijmen

Termination date: 2021-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Mr Harm Blok

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Quaker Specialty Chemicals (Uk) Limited

Change date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norman Hay Plc

Cessation date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-01

Psc name: Quaker Specialty Chemicals (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wichert Charles Van Vlijmen

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Adrian Steeples

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Peter Laurence Hay

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: C/O Norman Hay Plc Plasticraft Unit C, 42 Sayer Drive Lyons Park Coventry CV5 9PF England

New address: Norman Hay Engineering Ltd 42 Sayer Drive Lyons Park Coventry CV5 9PF

Change date: 2019-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021841860003

Charge creation date: 2018-12-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Ogden

Appointment date: 2018-11-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-29

Officer name: Samantha Forrest

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Norman Hay Plc

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Nicholas Anthony Ogden

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victor Philip Bellanti

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Laurence Hay

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Second filing of secretary termination with name

Date: 28 Feb 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Nicholas Anthony Ogden

Documents

View document PDF

Second filing of secretary appointment with name

Date: 28 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP03

Officer name: Samantha Jane Forrest

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samantha Forrest

Appointment date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-01

Officer name: Nicholas Anthony Ogden

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Old address: Godiva Place Coventry CV1 5PN

Change date: 2016-06-28

New address: C/O Norman Hay Plc Plasticraft Unit C, 42 Sayer Drive Lyons Park Coventry CV5 9PF

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2016

Action Date: 25 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-25

Officer name: William David Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Anthony Ogden

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victor Bellanti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Miller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Anthony Ogden

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William David Green

Change date: 2010-06-27

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gummer

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david miller / 21/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / william green / 30/06/2008

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter gummer / 30/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/98; no change of members

Documents

View document PDF


Some Companies

CLASSIC ORIGINAL MODELS LTD

LEYSBOURNE COTTAGE,CHIPPING CAMPDEN,GL55 6AD

Number:07270398
Status:ACTIVE
Category:Private Limited Company

LIVINGSTONE SAFETY LTD

53 LOW GILL VIEW,MIDDLESBROUGH,TS7 8AX

Number:11661759
Status:ACTIVE
Category:Private Limited Company

MARTIN CHAPPELL HOLDINGS LIMITED

534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS

Number:11464882
Status:ACTIVE
Category:Private Limited Company

NORTH DEVON CHRISTMAS TREES LTD

13 SWALLOW CLOSE,BARNSTAPLE,EX32 8QP

Number:09840854
Status:ACTIVE
Category:Private Limited Company

PIGLET PROPERTY LTD

146 BELVIDERE ROAD,WIRRAL,CH45 4PT

Number:06457674
Status:ACTIVE
Category:Private Limited Company

TAZ TRAVEL LIMITED

3 HOBART CLOSE,HIGH WYCOMBE,HP13 6UF

Number:10927225
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source