ABOUT HUNTON ENGINEERING DESIGN LIMITED
Established over 25 years ago, Hunton Engineering Design Ltd offer specialist design, manufacture and installation of river engineering, process plant and mechanical handling equipment. We offer full package solutions including the mechanical, hydraulic, electrical + control, and site services from the design stage to final commissioning. Typical works include Tidal Barriers, Lock Gates, Radial/Sluice Gates, Flood Gates, Pressure Vessels, Pipework and Water treatment equipment including SAF and Lamella tanks.
Hunton Engineering Design Ltd
KEY FINANCES
Year
2016
Assets
£920.94k
▼ £-7.29k (-0.79 %)
Cash
£549.27k
▲ £62.7k (12.89 %)
Liabilities
£536.38k
▲ £115.08k (27.32 %)
Net Worth
£384.56k
▼ £-122.38k (-24.14 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tonbridge and Malling
- Company name
- HUNTON ENGINEERING DESIGN LIMITED
- Company number
- 03650936
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Oct 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- huntonengineering.co.uk
- Phones
-
01622 820 643
01622 820 893
- Registered Address
- THE GRANARY,
UNT E HERMITAGE CRT,
HERMITAGE LANE MAIDSTONE,
KENT,
ME16 9NT
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
LAST EVENTS
- 20 Dec 2016
- Confirmation statement made on 16 October 2016 with updates
- 10 Dec 2015
- Total exemption small company accounts made up to 31 August 2015
- 29 Oct 2015
- Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
GBP 100,002
CHARGES
-
5 November 2001
- Status
- Outstanding
- Delivered
- 20 November 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
HUNTON ENGINEERING DESIGN LIMITED DIRECTORS
Carole Eleanor Trow
Acting
- Appointed
- 17 January 2002
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 31 Birch Crescent, Aylesford, Kent, ME20 7QE
- Country Of Residence
- United Kingdom
- Name
- TROW, Carole Eleanor
Sean David Trow
Acting
- Appointed
- 07 June 2001
- Occupation
- Design Engineer
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- 4 Consort Close, Vinters Park, Maidstone, Kent, ME14 5NN
- Country Of Residence
- United Kingdom
- Name
- TROW, Sean David
Carole Eleanor Trow
Resigned
- Appointed
- 16 October 1998
- Resigned
- 07 June 2001
- Role
- Secretary
- Address
- 31 Birch Crescent, Aylesford, Kent, ME20 7QE
- Name
- TROW, Carole Eleanor
NASH HARVEY LIMITED
Resigned
PSC
- Appointed
- 07 June 2001
- Resigned
- 01 January 2006
- Role
- Secretary
- Address
- Prentis Chambers, 41 Earl Street, Maidstone, Kent, ME14 1PF
- Name
- NASH HARVEY LIMITED
- Notified On
- 1 June 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more as a member of a firm
- Place Registered
- England
NASH HARVEY SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 01 June 2006
- Resigned
- 01 June 2012
- Role
- Secretary
- Address
- The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom, ME16 9NT
- Name
- NASH HARVEY SECRETARIAL SERVICES LIMITED
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 16 October 1998
- Resigned
- 16 October 1998
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
David Edward Trow
Resigned
- Appointed
- 16 October 1998
- Resigned
- 07 June 2001
- Occupation
- Engineer
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 31 Birch Crescent, Aylesford, Kent, ME20 7QE
- Country Of Residence
- United Kingdom
- Name
- TROW, David Edward
REVIEWS
Check The Company
Excellent according to the company’s financial health.