HUCKNALL SHEET METAL ENGINEERING LIMITED
BULWELL

Hellopages » Nottinghamshire » Nottingham » NG6 8RD

Company number 01351423
Status Active
Incorporation Date 3 February 1978
Company Type Private Limited Company
Address OCCUPATION ROAD, OFF CINDERHILL ROAD, BULWELL, NOTTINGHAM, NG6 8RD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 100 . The most likely internet sites of HUCKNALL SHEET METAL ENGINEERING LIMITED are www.hucknallsheetmetalengineering.co.uk, and www.hucknall-sheet-metal-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Hucknall Sheet Metal Engineering Limited is a Private Limited Company. The company registration number is 01351423. Hucknall Sheet Metal Engineering Limited has been working since 03 February 1978. The present status of the company is Active. The registered address of Hucknall Sheet Metal Engineering Limited is Occupation Road Off Cinderhill Road Bulwell Nottingham Ng6 8rd. . RICE, David John is a Secretary of the company. GUYLER, Stephen John is a Director of the company. PARSONS, Kevin Dennis is a Director of the company. PATERSON, John Ralph is a Director of the company. PATERSON, Kathleen Mabel is a Director of the company. TOLLIDAY, Tracey Claudette is a Director of the company. Secretary PATERSON, Kathleen Mabel has been resigned. Director LUCAS, Karen Ann has been resigned. Director SIMMS, Brian has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
RICE, David John
Appointed Date: 03 May 2013

Director
GUYLER, Stephen John
Appointed Date: 01 April 2008
71 years old

Director
PARSONS, Kevin Dennis
Appointed Date: 01 September 2011
51 years old

Director
PATERSON, John Ralph

79 years old

Director

Director

Resigned Directors

Secretary
PATERSON, Kathleen Mabel
Resigned: 03 May 2013

Director
LUCAS, Karen Ann
Resigned: 04 October 2006
60 years old

Director
SIMMS, Brian
Resigned: 28 March 2014
Appointed Date: 30 July 1998
76 years old

Persons With Significant Control

Mr John Ralph Paterson
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mrs Kathleen Mabel Paterson
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

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

HUCKNALL SHEET METAL ENGINEERING LIMITED Events

25 Oct 2016
Confirmation statement made on 15 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 110 more events
01 Sep 1987
Return made up to 03/08/87; full list of members

28 Oct 1986
Return made up to 01/09/86; full list of members

01 Oct 1986
Accounts for a small company made up to 28 February 1986

09 Jul 1980
New secretary appointed
03 Feb 1978
Incorporation

HUCKNALL SHEET METAL ENGINEERING LIMITED Charges

8 January 2014
Charge code 0135 1423 0014
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
25 October 2013
Charge code 0135 1423 0013
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H occupation road off cinderhill road bulwell nottingham…
17 February 2009
Debenture
Delivered: 25 February 2009
Status: Satisfied on 17 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2007
Debenture
Delivered: 10 August 2007
Status: Satisfied on 17 September 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2005
Chattel mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Trumpf-3.0 Kw machining centre s/no 240343,trumpf-1.5 Kw…
16 October 2003
Fixed charge on purchased debts which fail to vest
Delivered: 17 October 2003
Status: Satisfied on 3 November 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
26 March 1998
Mortgage debenture
Delivered: 31 March 1998
Status: Satisfied on 23 September 2005
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
25 September 1997
Fixed charge on purchased debts which fail to vest
Delivered: 27 September 1997
Status: Satisfied on 19 November 1998
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
21 November 1995
Chattel mortgage
Delivered: 23 November 1995
Status: Satisfied on 22 May 1998
Persons entitled: Midland Bank PLC
Description: Lightning HD1500 plasma cutting system serial number 3AO7O.
31 March 1993
Chattel mortgage
Delivered: 5 April 1993
Status: Satisfied on 22 May 1998
Persons entitled: Midland Bank PLC
Description: All and singular the chattels listed on the form 395…
26 September 1990
Fixed and floating charge
Delivered: 1 October 1990
Status: Satisfied on 19 May 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over. Undertaking and all…
29 December 1989
Legal charge
Delivered: 18 January 1990
Status: Satisfied on 19 May 1998
Persons entitled: Midland Bank PLC
Description: L/H land & buildings at occupation road, (off cinderhill…
29 February 1984
Charge
Delivered: 5 March 1984
Status: Satisfied on 19 May 1998
Persons entitled: Midland Bank PLC
Description: All book & other debts now and from time to time hereafter…
19 February 1979
Charge
Delivered: 22 February 1979
Status: Satisfied on 22 May 1998
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property and…