HNL ENGINEERING LIMITED
PORT TALBOT HNL INSTRUMENTS & CONTROLS LIMITED

Hellopages » Neath Port Talbot » Neath Port Talbot » SA13 2PW

Company number 00903846
Status Active
Incorporation Date 17 April 1967
Company Type Private Limited Company
Address BRITISH ROTOTHERM KENFIG INDUSTRIAL ESTATE, MARGAM, PORT TALBOT, WEST GLAMORGAN, SA13 2PW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of David Nigel Edward Bailey as a director on 9 February 2017; Confirmation statement made on 4 November 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of HNL ENGINEERING LIMITED are www.hnlengineering.co.uk, and www.hnl-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The distance to to Port Talbot Parkway Rail Station is 4.4 miles; to Sarn Rail Station is 6.1 miles; to Baglan Rail Station is 6.5 miles; to Skewen Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hnl Engineering Limited is a Private Limited Company. The company registration number is 00903846. Hnl Engineering Limited has been working since 17 April 1967. The present status of the company is Active. The registered address of Hnl Engineering Limited is British Rototherm Kenfig Industrial Estate Margam Port Talbot West Glamorgan Sa13 2pw. . CONGER, Oliver Erkal is a Director of the company. CONGER, Tarkan Jared is a Director of the company. Secretary NEALE, Brian has been resigned. Secretary NICHOLSON, Geoffrey has been resigned. Director BAILEY, David Nigel Edward has been resigned. Director COCKBURN, Keith has been resigned. Director HAYWARD, Alexandra Jane has been resigned. Director HAYWARD, Terence John has been resigned. Director NEALE, Brian has been resigned. Director NICHOLSON, Geoffrey has been resigned. Director PEARSON, Stephen John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CONGER, Oliver Erkal
Appointed Date: 15 November 2011
45 years old

Director
CONGER, Tarkan Jared
Appointed Date: 15 November 2011
52 years old

Resigned Directors

Secretary
NEALE, Brian
Resigned: 18 October 2013
Appointed Date: 29 January 1993

Secretary
NICHOLSON, Geoffrey
Resigned: 29 January 1993

Director
BAILEY, David Nigel Edward
Resigned: 09 February 2017
Appointed Date: 18 June 2014
67 years old

Director
COCKBURN, Keith
Resigned: 15 November 2011
Appointed Date: 01 January 1992
69 years old

Director
HAYWARD, Alexandra Jane
Resigned: 31 January 1999
Appointed Date: 01 January 1997
58 years old

Director
HAYWARD, Terence John
Resigned: 27 March 2008
92 years old

Director
NEALE, Brian
Resigned: 15 November 2011
81 years old

Director
NICHOLSON, Geoffrey
Resigned: 31 December 1992
97 years old

Director
PEARSON, Stephen John
Resigned: 31 December 1998
Appointed Date: 19 February 1996
68 years old

Persons With Significant Control

Rototherm Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HNL ENGINEERING LIMITED Events

16 Feb 2017
Termination of appointment of David Nigel Edward Bailey as a director on 9 February 2017
21 Nov 2016
Confirmation statement made on 4 November 2016 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
20 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 23,370

23 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 88 more events
10 Sep 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

10 Sep 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

17 Mar 1987
Return made up to 27/10/86; full list of members

14 Nov 1986
Accounts for a small company made up to 31 December 1985

11 Jun 1986
New director appointed

HNL ENGINEERING LIMITED Charges

18 January 2012
Guarantee & debenture
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of stockwell avenue…
31 January 1984
Legal charge
Delivered: 3 February 1984
Status: Satisfied on 21 August 2003
Persons entitled: English Industrial Estates Corporation
Description: L/H factory BT50/52 on the teeside industrial estate…