About

Registered Number: 06704992
Date of Incorporation: 23/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 21 Rosewood Park, Mistley, Manningtree, Essex, CO11 1UA,

 

Established in 2008, Forster Hazell Engineering Ltd are based in Manningtree in Essex, it's status is listed as "Active". We don't know the number of employees at the business. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELL, Andrew 23 September 2008 - 1
SKRZYPEK-HAZELL, Anna 01 February 2016 - 1
FORSTER, Carol 01 February 2016 20 May 2019 1
FORSTER, Robert 23 September 2008 20 May 2019 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 23 September 2008 23 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 October 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM02 - Termination of appointment of secretary 11 July 2019
PSC04 - N/A 09 July 2019
PSC07 - N/A 09 July 2019
RESOLUTIONS - N/A 12 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 June 2019
SH19 - Statement of capital 12 June 2019
CAP-SS - N/A 12 June 2019
AD01 - Change of registered office address 08 April 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 20 September 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 17 October 2017
CH01 - Change of particulars for director 17 October 2017
PSC04 - N/A 17 October 2017
CH03 - Change of particulars for secretary 17 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 29 September 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
MEM/ARTS - N/A 20 February 2009
CERTNM - Change of name certificate 11 February 2009
225 - Change of Accounting Reference Date 28 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
NEWINC - New incorporation documents 23 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.