You are here: bizstats.co.uk > a-z index > H list > HB list

Hbt Engineering Services Limited PETERBOROUGH


Founded in 1985, Hbt Engineering Services, classified under reg no. 01909490 is an active company. Currently registered at Legal Services Frank Perkins Way PE1 5FQ, Peterborough the company has been in the business for 39 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2023/02/08 Hbt Engineering Services Limited is no longer carrying the name Bucyrus Europe.

The firm has one director. Carsten P., appointed on 1 February 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hbt Engineering Services Limited Address / Contact

Office Address Legal Services Frank Perkins Way
Office Address2 Eastfield
Town Peterborough
Post code PE1 5FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01909490
Date of Incorporation Tue, 30th Apr 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Carsten P.

Position: Director

Appointed: 01 February 2023

Tom D.

Position: Secretary

Appointed: 27 April 2022

Resigned: 31 December 2022

Kelly Z.

Position: Director

Appointed: 31 January 2021

Resigned: 01 February 2023

Manohar W.

Position: Secretary

Appointed: 22 May 2020

Resigned: 27 April 2022

Puay A.

Position: Director

Appointed: 19 September 2019

Resigned: 01 February 2023

Johanna D.

Position: Secretary

Appointed: 01 June 2018

Resigned: 29 August 2019

Sandeep V.

Position: Director

Appointed: 18 December 2017

Resigned: 01 December 2018

Michael C.

Position: Director

Appointed: 30 November 2012

Resigned: 18 December 2017

Janette N.

Position: Secretary

Appointed: 08 July 2011

Resigned: 30 January 2018

Laurence D.

Position: Director

Appointed: 08 July 2011

Resigned: 30 November 2012

Nigel B.

Position: Director

Appointed: 08 July 2011

Resigned: 31 January 2021

Martin D.

Position: Director

Appointed: 01 November 2009

Resigned: 01 May 2019

David L.

Position: Director

Appointed: 01 January 2009

Resigned: 01 November 2009

Craig M.

Position: Secretary

Appointed: 01 October 2008

Resigned: 08 July 2011

William T.

Position: Director

Appointed: 18 June 2008

Resigned: 08 July 2011

James K.

Position: Director

Appointed: 02 October 2006

Resigned: 30 May 2008

David L.

Position: Director

Appointed: 01 December 2004

Resigned: 02 October 2006

Craig M.

Position: Director

Appointed: 01 July 2000

Resigned: 08 July 2011

Timothy S.

Position: Director

Appointed: 17 January 2000

Resigned: 08 July 2011

Raymond B.

Position: Director

Appointed: 01 September 1999

Resigned: 30 June 2000

Francis B.

Position: Director

Appointed: 07 May 1999

Resigned: 02 July 2006

Patrick M.

Position: Director

Appointed: 07 April 1999

Resigned: 17 January 2000

Stephen L.

Position: Director

Appointed: 12 February 1999

Resigned: 23 December 1999

Elizabeth S.

Position: Director

Appointed: 12 February 1999

Resigned: 01 April 2010

David H.

Position: Director

Appointed: 01 December 1995

Resigned: 31 December 2008

Timothy S.

Position: Director

Appointed: 03 August 1995

Resigned: 31 December 1998

Phillip M.

Position: Director

Appointed: 14 December 1994

Resigned: 25 July 1995

David L.

Position: Director

Appointed: 01 July 1992

Resigned: 01 July 2000

Peter M.

Position: Director

Appointed: 05 April 1992

Resigned: 02 October 1992

George H.

Position: Director

Appointed: 05 April 1992

Resigned: 04 January 1996

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 1992

Resigned: 01 October 2008

William W.

Position: Director

Appointed: 05 April 1992

Resigned: 14 December 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Christoph K. This PSC and has 50,01-75% shares. The second one in the PSC register is Hbt Gmbh that entered Lunen, Germany as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Christoph K.

Notified on 10 November 2023
Nature of control: 50,01-75% shares

Hbt Gmbh

1 Indusgriestrabe 1, Lunen, PE1 5FQ, Germany

Legal authority England
Legal form Limited Company
Notified on 6 April 2016
Ceased on 10 November 2023
Nature of control: 75,01-100% shares

Company previous names

Bucyrus Europe February 8, 2023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 30th, September 2022
Free Download (23 pages)

Company search

Advertisements