-
N E C ENGINEERING LIMITED - Unit 8 Glover Centre Egmont Street, Mossley, Ashton-Under-Lyne, Lancs, United Kingdom
Company Information
- Company registration number
- 07417283
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 8 Glover Centre Egmont Street
- Mossley
- Ashton-Under-Lyne
- Lancs
- OL5 9PY Unit 8 Glover Centre Egmont Street, Mossley, Ashton-Under-Lyne, Lancs, OL5 9PY UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-25
- Age Of Company 2010-10-25 13 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Mr Martin Rigby
- Mr Mark Burns
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HIPPO'S TAKEAWAY LTD
- Filing of Accounts
- Due Date: 2025-11-30
- Last Date: 2024-02-29
- Last Return Made Up To:
- 2012-10-25
- Annual Return
- Due Date: 2025-05-01
- Last Date: 2024-04-17
-
N E C ENGINEERING LIMITED Company Description
- N E C ENGINEERING LIMITED is a ltd registered in United Kingdom with the Company reg no 07417283. Its current trading status is "live". It was registered 2010-10-25. It was previously called HIPPO'S TAKEAWAY LTD. It has declared SIC or NACE codes as "32990". The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2012-10-25.It can be contacted at Unit 8 Glover Centre Egmont Street .
Get N E C ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: N E C Engineering Limited - Unit 8 Glover Centre Egmont Street, Mossley, Ashton-Under-Lyne, Lancs, United Kingdom
- 2010-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for N E C ENGINEERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-04-24) - CS01
-
accounts-with-accounts-type-micro-entity (2024-07-24) - AA
-
resolution (2024-08-12) - RESOLUTIONS
-
legacy (2024-08-12) - CAP-SS
-
legacy (2024-08-12) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2024-08-12) - SH19
-
cessation-of-a-person-with-significant-control (2024-02-13) - PSC07
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-04-22) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-08-01) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-04-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-07-20) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-05-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-28) - AA
-
termination-director-company-with-name-termination-date (2021-10-28) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-08-25) - AA
-
confirmation-statement-with-no-updates (2020-05-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-03-28) - AA
-
confirmation-statement-with-no-updates (2019-04-17) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-09) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-03-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-18) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-03-09) - AA
-
mortgage-satisfy-charge-full (2017-01-10) - MR04
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-29) - AD01
-
accounts-with-accounts-type-total-exemption-full (2016-09-15) - AA
-
termination-director-company-with-name-termination-date (2016-09-01) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-02) - MR01
-
appoint-person-director-company-with-name (2016-01-06) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
-
appoint-person-director-company-with-name-date (2015-12-16) - AP01
-
capital-allotment-shares (2015-01-27) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-07) - AA
-
second-filing-of-form-with-form-type-made-up-date (2015-02-09) - RP04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-29) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-21) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-22) - AR01
-
termination-director-company-with-name (2013-02-21) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-25) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-01-17) - AP01
-
capital-allotment-shares (2011-01-17) - SH01
-
legacy (2011-01-18) - MG01
-
legacy (2011-01-20) - MG01
-
certificate-change-of-name-company (2011-01-18) - CERTNM
-
change-account-reference-date-company-current-extended (2011-03-14) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01
-
change-of-name-notice (2011-01-18) - CONNOT
keyboard_arrow_right 2010
-
incorporation-company (2010-10-25) - NEWINC
-
termination-director-company-with-name (2010-10-25) - TM01