Health And Safety Engineering Limited

DataGardener
health and safety engineering limited
dissolved
Unknown

Health And Safety Engineering Limited

05054899Private Limited With Share Capital

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

25/02/2004

Company Age

22 years

Directors

1

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Health And Safety Engineering Limited (05054899) is a private limited with share capital incorporated on 25/02/2004 (22 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 71129 - other engineering activities.

Health and safety engineering limited is a mechanical or industrial engineering company based out of 11a ascot industrial estate lenton street, sandiacre, nottinghamshire, united kingdom.

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 25/02/2004
MK58PJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

19

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:12-11-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-08-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-05-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:11-04-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-10-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:15-06-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:25-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:10-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:19-05-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:10-09-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:25-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Termination Director Company With Name
Category:Officers
Date:08-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-02-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:21-02-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:21-02-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:09-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-05-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:08-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2010
Legacy
Category:Mortgage
Date:29-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Gazette Notice Compulsary
Category:Gazette
Date:19-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2008
Legacy
Category:Address
Date:08-09-2008
Legacy
Category:Address
Date:17-05-2007
Legacy
Category:Annual Return
Date:08-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2006
Legacy
Category:Annual Return
Date:15-03-2006
Legacy
Category:Address
Date:15-03-2006
Legacy
Category:Address
Date:15-03-2006
Legacy
Category:Address
Date:15-03-2006
Legacy
Category:Address
Date:21-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2005
Legacy
Category:Capital
Date:04-04-2005
Legacy
Category:Mortgage
Date:01-04-2005
Legacy
Category:Annual Return
Date:10-03-2005
Resolution
Category:Resolution
Date:09-03-2004
Legacy
Category:Officers
Date:25-02-2004
Incorporation Company
Category:Incorporation
Date:25-02-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/11/2018
Filing Date30/11/2017
Latest Accounts28/02/2017

Trading Addresses

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire Mk5 8Pj, MK58PJRegistered

Contact

08704214206
hse-ltd.com/
Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ