HALESOWEN ENGINES LIMITED

West Point, Second Floor Mucklow Office Park West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY, West Midlands, United Kingdom
StatusACTIVE
Company No.06757179
CategoryPrivate Limited Company
Incorporated24 Nov 2008
Age15 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

HALESOWEN ENGINES LIMITED is an active private limited company with number 06757179. It was incorporated 15 years, 6 months, 8 days ago, on 24 November 2008. The company address is West Point, Second Floor Mucklow Office Park West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Robinson

Change date: 2023-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-01

Psc name: Natalie Elaine Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mrs Natalie Elaine Robinson

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 01 Oct 2023

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robinson

Change date: 2022-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

Old address: Dominique House 1 Church Road Dudley DY2 0LY

Change date: 2022-10-13

New address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-13

Psc name: Mr Stephen Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Cowen

Termination date: 2021-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

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: 17 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 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: 19 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 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: 29 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 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: 04 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 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: 12 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 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: 16 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robinson

Change date: 2010-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-01

Officer name: Judith Cowen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robinson

Change date: 2009-10-01

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed halesowen engines (2008) LIMITED\certificate issued on 08/01/09

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 24 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCLAIM FOOD LIMITED

8A CARLTON CRESCENT,SOUTHAMPTON,SO15 2EZ

Number:05370547
Status:LIQUIDATION
Category:Private Limited Company

BLACK HORSE CHAUFFEUR LIMITED

SUITE 4 EALING HOUSE,LONDON,W5 3HJ

Number:08537844
Status:ACTIVE
Category:Private Limited Company

EDDISTON PALLET SERVICES LIMITED

YARD 2,ROYSTON,SG8 5UH

Number:10736716
Status:ACTIVE
Category:Private Limited Company

HIGH PRESSURE HIRE LIMITED

UNIT 8 OPTREX BUSINESS PARK,HOOK,RG27 9AY

Number:02420842
Status:ACTIVE
Category:Private Limited Company

INSPIRA DIGITAL LIMITED

1 UPCOTT AVENUE,BARNSTAPLE,EX31 1HN

Number:06873550
Status:ACTIVE
Category:Private Limited Company

QUALITY STUFF LIMITED

8 BAKEHOUSE LANE,RUGBY,CV21 2DB

Number:09282505
Status:ACTIVE
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