NHL ENGINEERING LIMITED

C/O Sempar, Ground Floor Unit 3, Riverside 2 C/O Sempar, Ground Floor Unit 3, Riverside 2, Stoke-On-Trent, ST4 4RJ, Staffordshire, United Kingdom
StatusACTIVE
Company No.08306092
CategoryPrivate Limited Company
Incorporated23 Nov 2012
Age11 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

NHL ENGINEERING LIMITED is an active private limited company with number 08306092. It was incorporated 11 years, 6 months, 25 days ago, on 23 November 2012. The company address is C/O Sempar, Ground Floor Unit 3, Riverside 2 C/O Sempar, Ground Floor Unit 3, Riverside 2, Stoke-on-trent, ST4 4RJ, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

New address: C/O Sempar, Ground Floor Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ

Old address: C/O Sempar Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF United Kingdom

Change date: 2022-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

New address: C/O Sempar Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle-Under-Lyme Staffordshire ST5 9QF

Change date: 2022-04-11

Old address: Coppice House Halesfield 7 Telford Shropshire TF7 4NA England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: Coppice House Halesfield 7 Telford Shropshire TF7 4NA

Old address: Westmount Bridge Road Wellington Telford Shropshire TF1 1DZ

Change date: 2019-02-04

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert David Walker

Change date: 2018-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Georgina Thompson

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mr Robert David Walker

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Incorporation company

Date: 23 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACS SITE SERVICES LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:08525757
Status:ACTIVE
Category:Private Limited Company

AU MEDICS LIMITED

44 NATAL ROAD,ILFORD,IG1 2HA

Number:09681031
Status:ACTIVE
Category:Private Limited Company

CLEOCA LTD

82 PEMBROKE ROAD,LONDON,W8 6NX

Number:11681207
Status:ACTIVE
Category:Private Limited Company

G.W.RESIDENT CO.,LIMITED

THE STUDIO,EAST GRINSTEAD,RH19 3BL

Number:00910312
Status:ACTIVE
Category:Private Limited Company

GLANZFABRIK LTD

1908 DAVENPORT HOUSE,BURY,BL8 2NZ

Number:07289557
Status:ACTIVE
Category:Private Limited Company

K & G STORES LIMITED

25 PARK STREET WEST,LUTON,LU1 3BE

Number:06521762
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