Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Hucknall Sheet Metal Engineering LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£752,279 +22.66%
Employees£32 +6.25%
Total assets£3,180,719 +29.69%

Details

Company type Private Limited Company, Active
Company Number 01351423
Record last updated Tuesday, February 6, 2024 10:01:06 AM UTC
Official Address Occupation Road Off Cinderhill Bulwell Nottingham Ng68rd
There are 4 companies registered at this street
Postal Code NG68RD
Sector Manufacture of metal structures and parts of structures

Charts

Visits

HUCKNALL SHEET METAL ENGINEERING LIMITED (United Kingdom) Page visits 2024

Searches

HUCKNALL SHEET METAL ENGINEERING LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Feb 1, 2024 Appointment of a woman Appointment of a woman
Registry Sep 24, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 31, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 4, 2019 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jul 19, 2017 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Apr 6, 2016 Three appointments: a woman, a person and a man Three appointments: a woman, a person and a man
Registry Oct 21, 2015 Annual return Annual return
Financials Sep 28, 2015 Annual accounts Annual accounts
Registry Nov 4, 2014 Annual return Annual return
Financials Aug 14, 2014 Annual accounts Annual accounts
Registry Apr 10, 2014 Resignation of one Director Resignation of one Director
Registry Mar 28, 2014 Resignation of one Sheet Metal Worker and one Director (a man) Resignation of one Sheet Metal Worker and one Director (a man)
Registry Jan 10, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 17, 2013 Statement of companies objects Statement of companies objects
Registry Dec 17, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 2, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 17, 2013 Annual return Annual return
Registry Sep 17, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 17, 2013 Statement of satisfaction of a charge / full / charge no 1 1351... Statement of satisfaction of a charge / full / charge no 1 1351...
Financials Jul 18, 2013 Annual accounts Annual accounts
Registry May 16, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 16, 2013 Resignation of one Secretary Resignation of one Secretary
Registry May 3, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 12, 2012 Four appointments: 3 women and a man Four appointments: 3 women and a man
Registry Oct 15, 2012 Annual return Annual return
Financials Sep 26, 2012 Annual accounts Annual accounts
Registry Mar 23, 2012 Annual return Annual return
Registry Feb 22, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 21, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 20, 2012 Annual return Annual return
Registry Oct 6, 2011 Varying share rights and names Varying share rights and names
Registry Oct 6, 2011 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Sep 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 2, 2010 Annual return Annual return
Registry Dec 2, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Nov 4, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Oct 28, 2009 Annual accounts Annual accounts
Registry Oct 20, 2009 Change of particulars for director Change of particulars for director
Registry Oct 20, 2009 Annual return Annual return
Registry Oct 19, 2009 Change of particulars for director Change of particulars for director
Registry Oct 19, 2009 Change of particulars for director 1351... Change of particulars for director 1351...
Registry Oct 19, 2009 Change of particulars for director Change of particulars for director
Registry Oct 19, 2009 Change of particulars for director 1351... Change of particulars for director 1351...
Registry Feb 25, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 2008 Annual return Annual return
Financials Apr 29, 2008 Annual accounts Annual accounts
Registry Apr 14, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 7, 2007 Annual return Annual return
Financials Oct 29, 2007 Annual accounts Annual accounts
Registry Aug 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 16, 2007 Change of accounting reference date Change of accounting reference date
Registry Nov 17, 2006 Annual return Annual return
Registry Nov 17, 2006 Resignation of a director Resignation of a director
Financials Jun 23, 2006 Annual accounts Annual accounts
Financials Dec 14, 2005 Annual accounts 1351... Annual accounts 1351...
Registry Nov 2, 2005 Annual return Annual return
Registry Sep 24, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 23, 2004 Annual accounts Annual accounts
Registry Oct 21, 2004 Annual return Annual return
Financials Jan 6, 2004 Annual accounts Annual accounts
Registry Nov 4, 2003 Annual return Annual return
Registry Oct 17, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 23, 2002 Annual return Annual return
Financials Oct 16, 2002 Annual accounts Annual accounts
Registry Oct 19, 2001 Annual return Annual return
Financials Oct 15, 2001 Annual accounts Annual accounts
Registry Oct 10, 2000 Annual return Annual return
Financials Aug 23, 2000 Annual accounts Annual accounts
Registry Oct 28, 1999 Annual return Annual return
Financials Sep 24, 1999 Annual accounts Annual accounts
Registry Mar 22, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 19, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 11, 1998 Annual return Annual return
Financials Oct 21, 1998 Annual accounts Annual accounts
Registry Aug 10, 1998 Appointment of a director Appointment of a director
Registry May 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1351... Declaration of satisfaction in full or in part of a mortgage or charge 1351...
Registry May 22, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 19, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1351... Declaration of satisfaction in full or in part of a mortgage or charge 1351...
Registry May 19, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 19, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 1351... Declaration of satisfaction in full or in part of a mortgage or charge 1351...
Registry Mar 31, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 21, 1997 Annual return Annual return
Registry Sep 27, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 23, 1997 Annual accounts Annual accounts
Registry Oct 23, 1996 Annual return Annual return
Registry Oct 19, 1996 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 19, 1996 Annual accounts Annual accounts
Registry Nov 23, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 8, 1995 Annual return Annual return
Registry Oct 26, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 26, 1995 Annual accounts Annual accounts
Registry Jun 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 25, 1994 Annual return Annual return
Registry Oct 25, 1994 Director's particulars changed Director's particulars changed
Financials Oct 11, 1994 Annual accounts Annual accounts
Registry Dec 12, 1993 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy