Check the

HUNTON ENGINEERING DESIGN LIMITED

Company
HUNTON ENGINEERING DESIGN LIMITED (03650936)

HUNTON ENGINEERING DESIGN

Phone: 01622 820 643
A⁺ rating

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

Company name
HUNTON ENGINEERING DESIGN LIMITED
Company number
03650936
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Oct 1998
Age - 26 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
78
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
46
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
81
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.