Houghton International Electrical Services Limited NEWCASTLE UPON TYNE


Founded in 1984, Houghton International Electrical Services, classified under reg no. 01846952 is an active company. Currently registered at Ronnie Mitten Works NE6 2YL, Newcastle Upon Tyne the company has been in the business for 40 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

Currently there are 4 directors in the the firm, namely Jack D., David D. and Craig H. and others. In addition 2 active secretaries, Sally M. and David M. were appointed. As of 5 May 2024, there were 7 ex directors - Tiffany S., Pamela L. and others listed below. There were no ex secretaries.

This company operates within the NE6 4LT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB2002373 . It is located at Former Flowserve Pumps Ltd, Shields Road, Newcastle Upon Tyne with a total of 3 cars. It has two locations in the UK.

Houghton International Electrical Services Limited Address / Contact

Office Address Ronnie Mitten Works
Office Address2 Shields Road
Town Newcastle Upon Tyne
Post code NE6 2YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01846952
Date of Incorporation Mon, 10th Sep 1984
Industry Repair and maintenance of other transport equipment n.e.c.
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Sally M.

Position: Secretary

Appointed: 01 February 2017

David M.

Position: Secretary

Appointed: 01 February 2017

Jack D.

Position: Director

Appointed: 03 May 2016

David D.

Position: Director

Appointed: 01 April 2014

Craig H.

Position: Director

Appointed: 01 April 2014

Michael M.

Position: Director

Appointed: 06 March 2002

Tiffany S.

Position: Director

Appointed: 01 August 2019

Resigned: 01 December 2020

Pamela L.

Position: Director

Appointed: 19 June 2017

Resigned: 05 September 2019

Christopher R.

Position: Director

Appointed: 22 February 2016

Resigned: 01 December 2020

Barry G.

Position: Director

Appointed: 13 May 2014

Resigned: 05 April 2016

David M.

Position: Director

Appointed: 01 December 2001

Resigned: 08 December 2005

Ronald M.

Position: Director

Appointed: 08 May 1992

Resigned: 09 June 2007

Daphne M.

Position: Director

Appointed: 08 May 1992

Resigned: 06 March 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Michael M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Michael M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Transport Operator Data

Former Flowserve Pumps Ltd
Address Shields Road
City Newcastle Upon Tyne
Post code NE6 2YP
Vehicles 1
Unit 3 Riverside Court
Address Fisher Street
City Newcastle Upon Tyne
Post code NE6 4LT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/31
filed on: 9th, August 2023
Free Download (33 pages)

Company search