About

Registered Number: 04050241
Date of Incorporation: 09/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Mill House Withindale Lane, Station Road, Long Melford, Suffolk, CO10 9HS,

 

Historical Engineering Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The companies director is Powlesland, Aidan Christopher Ulrich. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWLESLAND, Aidan Christopher Ulrich 09 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
CS01 - N/A 22 January 2019
AA - Annual Accounts 04 January 2019
AA - Annual Accounts 20 January 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 23 January 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 02 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2016
AD01 - Change of registered office address 19 January 2016
AD01 - Change of registered office address 27 November 2015
AA - Annual Accounts 20 September 2015
AD01 - Change of registered office address 10 July 2015
AR01 - Annual Return 30 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 28 February 2014
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 04 February 2011
AAMD - Amended Accounts 03 February 2011
AA - Annual Accounts 14 January 2011
AA01 - Change of accounting reference date 27 October 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
123 - Notice of increase in nominal capital 28 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 02 September 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 29 January 2002
287 - Change in situation or address of Registered Office 10 September 2001
363s - Annual Return 07 September 2001
225 - Change of Accounting Reference Date 23 May 2001
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.