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

H Uk Engineering Limited DUNDEE


H Uk Engineering started in year 2005 as Private Limited Company with registration number SC291298. The H Uk Engineering company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Dundee at 14 City Quay. Postal code: DD1 3JA. Since 2019/11/01 H Uk Engineering Limited is no longer carrying the name Howden Engineering.

The firm has 3 directors, namely Curtis J., Kevin J. and Guy R.. Of them, Guy R. has been with the company the longest, being appointed on 17 October 2019 and Curtis J. and Kevin J. have been with the company for the least time - from 14 February 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Fiona M. who worked with the the firm until 20 January 2012.

H Uk Engineering Limited Address / Contact

Office Address 14 City Quay
Town Dundee
Post code DD1 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC291298
Date of Incorporation Wed, 5th Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Curtis J.

Position: Director

Appointed: 14 February 2022

Kevin J.

Position: Director

Appointed: 14 February 2022

Guy R.

Position: Director

Appointed: 17 October 2019

Christopher H.

Position: Director

Appointed: 19 April 2021

Resigned: 14 February 2022

Curtis J.

Position: Director

Appointed: 17 October 2019

Resigned: 19 April 2021

Alastair I.

Position: Director

Appointed: 01 April 2018

Resigned: 17 October 2019

Fionnuala B.

Position: Director

Appointed: 06 April 2017

Resigned: 17 October 2019

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 01 August 2014

Resigned: 30 March 2017

Andrew S.

Position: Director

Appointed: 25 April 2012

Resigned: 31 March 2013

William F.

Position: Director

Appointed: 25 April 2012

Resigned: 05 February 2020

Daniel P.

Position: Director

Appointed: 25 April 2012

Resigned: 04 April 2022

Charles B.

Position: Director

Appointed: 25 April 2012

Resigned: 01 September 2016

Mark L.

Position: Director

Appointed: 25 April 2012

Resigned: 17 October 2019

Anne P.

Position: Director

Appointed: 25 April 2012

Resigned: 12 February 2019

Elias Z.

Position: Director

Appointed: 11 August 2011

Resigned: 09 July 2018

Donna M.

Position: Director

Appointed: 22 October 2008

Resigned: 30 June 2016

Fiona M.

Position: Director

Appointed: 22 October 2008

Resigned: 20 January 2012

Ian B.

Position: Director

Appointed: 08 January 2008

Resigned: 17 October 2019

Gordon M.

Position: Director

Appointed: 08 December 2005

Resigned: 22 October 2008

Robert W.

Position: Director

Appointed: 14 November 2005

Resigned: 13 March 2007

Fiona M.

Position: Secretary

Appointed: 14 November 2005

Resigned: 20 January 2012

James B.

Position: Director

Appointed: 14 November 2005

Resigned: 31 May 2018

Robert C.

Position: Director

Appointed: 14 November 2005

Resigned: 11 August 2011

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 05 October 2005

Resigned: 14 November 2005

Vindex Limited

Position: Corporate Nominee Director

Appointed: 05 October 2005

Resigned: 14 November 2005

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 05 October 2005

Resigned: 14 November 2005

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Airgare Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Airgare Limited

6th Floor 322 High Holborn, London, WC1V 7PB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3609194
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Howden Engineering November 1, 2019
Howden Technology October 11, 2006
MM&S (5030) November 16, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
4522459.00 GBP is the capital in company's statement on 2023/12/29
filed on: 29th, December 2023
Free Download (3 pages)

Company search