About

Registered Number: 08203084
Date of Incorporation: 05/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Maple Unit Gosfield Business Park, The Old Airfield, Gosfield, Essex, CO9 1SA,

 

Having been setup in 2012, Hunwick Engineering Ltd has its registered office in Gosfield, it's status at Companies House is "Active". Hills, Darren, Pledger, Shaun Robert, Beck, Andrew Charles, Hazelhurst, Russell, Ketley, William Robert Charles, Knowles, Mark William are listed as the directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLS, Darren 01 February 2018 - 1
PLEDGER, Shaun Robert 27 September 2018 - 1
BECK, Andrew Charles 18 May 2015 24 March 2016 1
HAZELHURST, Russell 17 June 2014 18 May 2015 1
KETLEY, William Robert Charles 27 September 2018 30 June 2020 1
KNOWLES, Mark William 24 March 2016 01 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 24 January 2020
SH01 - Return of Allotment of shares 24 January 2020
RESOLUTIONS - N/A 22 January 2020
SH08 - Notice of name or other designation of class of shares 22 January 2020
AA - Annual Accounts 20 December 2019
MR01 - N/A 20 September 2019
MR01 - N/A 20 September 2019
CS01 - N/A 19 September 2019
PSC02 - N/A 19 September 2019
PSC02 - N/A 19 September 2019
PSC09 - N/A 19 September 2019
SH01 - Return of Allotment of shares 27 February 2019
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 27 September 2018
AP01 - Appointment of director 27 September 2018
AD01 - Change of registered office address 27 September 2018
CS01 - N/A 26 September 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 19 September 2017
RESOLUTIONS - N/A 03 April 2017
CONNOT - N/A 03 April 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 01 June 2015
AP01 - Appointment of director 01 June 2015
AR01 - Annual Return 06 October 2014
AA01 - Change of accounting reference date 18 June 2014
AA - Annual Accounts 18 June 2014
AD01 - Change of registered office address 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
AR01 - Annual Return 06 September 2013
CERTNM - Change of name certificate 21 November 2012
NEWINC - New incorporation documents 05 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.