About

Registered Number: 05002548
Date of Incorporation: 23/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 11 Woodlands Grove, Hucknall, Nottingham, NG15 6SG

 

Having been setup in 2003, Hucknall Engage Ltd have registered office in Nottingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Gore, Brian, Whitelocks, Jean, Wyatt, Sally Elizabeth, Shelbourne, Brenda Pauline, Smith, Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORE, Brian 23 December 2003 - 1
WHITELOCKS, Jean 23 December 2003 - 1
WYATT, Sally Elizabeth 23 December 2003 - 1
SHELBOURNE, Brenda Pauline 23 December 2003 17 October 2019 1
SMITH, Nigel 23 December 2003 28 November 2017 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 17 October 2019
CH01 - Change of particulars for director 27 August 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 02 December 2017
AA - Annual Accounts 02 December 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 01 September 2015
CH01 - Change of particulars for director 06 March 2015
AR01 - Annual Return 01 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 13 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 27 December 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 12 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 14 January 2005
288b - Notice of resignation of directors or secretaries 26 August 2004
225 - Change of Accounting Reference Date 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.