HUNTAWAY ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 10119080 |
Category | Private Limited Company |
Incorporated | 12 Apr 2016 |
Age | 8 years, 1 month, 19 days |
Jurisdiction | England Wales |
SUMMARY
HUNTAWAY ENGINEERING LIMITED is an active private limited company with number 10119080. It was incorporated 8 years, 1 month, 19 days ago, on 12 April 2016. The company address is Unit 7 Moorfields Industrial Estate Unit 7 Moorfields Industrial Estate, Stafford, ST21 6QY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 25 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Change person director company with change date
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-07
Officer name: Mr Michael Allan Siddall
Documents
Change person director company with change date
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Allan Siddall
Change date: 2023-06-08
Documents
Change to a person with significant control
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Allan Siddall
Change date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous shortened
Date: 23 Jan 2023
Action Date: 28 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-29
New date: 2022-04-28
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 27 Jan 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-04-29
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-24
New address: Unit 7 Moorfields Industrial Estate Cotes Heath Stafford ST21 6QY
Old address: Claytonfield Cottage 28 Clayton Road Newcastle Staffordshire ST5 3AQ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Capital allotment shares
Date: 09 Apr 2017
Action Date: 02 Aug 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-08-02
Documents
Termination director company with name termination date
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Susan Siddall
Termination date: 2016-08-02
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Allan Siddall
Appointment date: 2016-08-02
Documents
Some Companies
WHARFSIDE,STOKE-ON-TRENT,ST1 5PU
Number: | 09420126 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE ACCOUNTANTS,NANTWICH,CW5 5RU
Number: | 07219371 |
Status: | ACTIVE |
Category: | Private Limited Company |
0/3 23 ALBERT ROAD,GLASGOW,G42 8DL
Number: | SC628670 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FORE STREET,TEIGNMOUTH,TQ14 8DZ
Number: | 08393072 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED LION SURGERY CANNOCK CHASE HOSPITAL,CANNOCK,WS11 5XY
Number: | 08747934 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WELLINGTON CIRCUS,NOTTINGHAM,NG1 5AL
Number: | 07523351 |
Status: | ACTIVE |
Category: | Private Limited Company |