HEPPLE ENGINEERING SERVICES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 5XB
Company number 01654646
Status Active
Incorporation Date 28 July 1982
Company Type Private Limited Company
Address 3 INDUSTRY ROAD, HEATON, NEWCASTLE UPON TYNE, NE6 5XB
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 10,000 . The most likely internet sites of HEPPLE ENGINEERING SERVICES LIMITED are www.heppleengineeringservices.co.uk, and www.hepple-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Hepple Engineering Services Limited is a Private Limited Company. The company registration number is 01654646. Hepple Engineering Services Limited has been working since 28 July 1982. The present status of the company is Active. The registered address of Hepple Engineering Services Limited is 3 Industry Road Heaton Newcastle Upon Tyne Ne6 5xb. . HEPPLE, Alan is a Director of the company. LIMERICK, Stephen Kenneth is a Director of the company. Secretary HARBRON, David has been resigned. Secretary HEPPLE, Alan has been resigned. Director HARBRON, David has been resigned. Director HEPPLE, Sheila has been resigned. Director ROBSON, Eric Benjamin has been resigned. Director YEAMAN, Colin has been resigned. The company operates in "Electrical installation".


Current Directors

Director
HEPPLE, Alan

78 years old

Director
LIMERICK, Stephen Kenneth
Appointed Date: 01 January 2007
62 years old

Resigned Directors

Secretary
HARBRON, David
Resigned: 14 April 2011
Appointed Date: 26 November 2004

Secretary
HEPPLE, Alan
Resigned: 26 November 2004

Director
HARBRON, David
Resigned: 01 December 2014
Appointed Date: 19 September 2011
80 years old

Director
HEPPLE, Sheila
Resigned: 26 October 2004
79 years old

Director
ROBSON, Eric Benjamin
Resigned: 15 January 2013
Appointed Date: 14 April 2011
65 years old

Director
YEAMAN, Colin
Resigned: 26 May 1993
66 years old

Persons With Significant Control

Mr Alan Hepple
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

HEPPLE ENGINEERING SERVICES LIMITED Events

12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000

30 Apr 2015
Total exemption small company accounts made up to 31 August 2014
08 Dec 2014
Termination of appointment of David Harbron as a director on 1 December 2014
...
... and 78 more events
14 Apr 1987
Full accounts made up to 31 August 1986

14 Apr 1987
Return made up to 01/04/87; full list of members

02 May 1986
Return made up to 09/04/86; full list of members

02 May 1986
Full accounts made up to 31 August 1985

01 May 1986
New director appointed

HEPPLE ENGINEERING SERVICES LIMITED Charges

13 October 1994
Legal charge
Delivered: 24 October 1994
Status: Satisfied on 24 August 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of industry road…
3 February 1984
Debenture
Delivered: 10 February 1984
Status: Satisfied on 24 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…