HBT ENGINEERING SERVICES LIMITED
Overview
| Company Name | HBT ENGINEERING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01909490 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HBT ENGINEERING SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HBT ENGINEERING SERVICES LIMITED located?
| Registered Office Address | 1 Meridian South Meridian Business Park LE19 1WY Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HBT ENGINEERING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUCYRUS EUROPE LIMITED | Oct 03, 1985 | Oct 03, 1985 |
| RUSTON-BUCYRUS, LIMITED | Jun 26, 1985 | Jun 26, 1985 |
| RUSTON-BUCYRUS HOLDINGS LIMITED | May 28, 1985 | May 28, 1985 |
| OAKARCH LIMITED | Apr 30, 1985 | Apr 30, 1985 |
What are the latest accounts for HBT ENGINEERING SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HBT ENGINEERING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for HBT ENGINEERING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Carl George Pollock as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registered office address changed from , PO Box 4385, 01909490 - Companies House Default Address, Cardiff, CF14 8LH to 1 Meridian South Meridian Business Park Leicester LE19 1WY on Nov 26, 2024 | 3 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Address of officer Ms Kelly Anne Leman Zaduck changed to 01909490 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 03, 2024 | 1 pages | RP09 | ||
Address of officer Mr Sandeep Virmani changed to 01909490 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 03, 2024 | 1 pages | RP09 | ||
Address of officer Mr Michael David Cleaver changed to 01909490 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 03, 2024 | 1 pages | RP09 | ||
Address of officer Mr Nigel John Burroughs changed to 01909490 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 03, 2024 | 1 pages | RP09 | ||
Address of officer Puay Luan Ang changed to 01909490 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 03, 2024 | 1 pages | RP09 | ||
Address of officer Mr Manohar Singh Wahiwala changed to 01909490 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 03, 2024 | 1 pages | RP09 | ||
Address of officer Mrs Janette Margaret Nicholls changed to 01909490 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 03, 2024 | 1 pages | RP09 | ||
Address of officer Miss Johanna Elizabeth Deason changed to 01909490 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 03, 2024 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 01909490 - Companies House Default Address, Cardiff, CF14 8LH on Jun 03, 2024 | 1 pages | RP05 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Christoph Koslowksi as a person with significant control on Nov 20, 2023 | 2 pages | PSC04 | ||
Notification of Christoph Koslowksi as a person with significant control on Nov 10, 2023 | 2 pages | PSC01 | ||
Cessation of Hbt Gmbh as a person with significant control on Nov 10, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 05, 2023 with updates | 4 pages | CS01 | ||
Change of details for Caterpillar Global Mining Europe Gmbh as a person with significant control on Apr 04, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Carsten Martin Christian Prochnow as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Who are the officers of HBT ENGINEERING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POLLOCK, Carl George | Director | Meridian South Meridian Business Park LE19 1WY Leicester 1 United Kingdom | United Kingdom | British | 338306490001 | |||||
| PROCHNOW, Carsten Martin Christian | Director | Beisenbruchstrasse 10 45549 Sprockhovel C/O Hauhinco Holding Gmbh Germany | Germany | German | 305356750001 | |||||
| DEASON, Johanna Elizabeth | Secretary | 4385 CF14 8LH Cardiff 01909490 - Companies House Default Address | 246982030001 | |||||||
| DICKSON, Tom | Secretary | Old Glenarm Road BT40 1EJ Larne Caterpillar (Ni) Ltd, Larne Facility Co. Antrim Northern Ireland | 295648630001 | |||||||
| MACKUS, Craig Richard | Secretary | Dorchester Drive 53 045 Brookfield 19675 Wi United States | Other | 138531560001 | ||||||
| NICHOLLS, Janette Margaret | Secretary | 4385 CF14 8LH Cardiff 01909490 - Companies House Default Address | 164682100001 | |||||||
| WAHIWALA, Manohar Singh | Secretary | 4385 CF14 8LH Cardiff 01909490 - Companies House Default Address | 269978280001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| ANG, Puay Luan | Director | 4385 CF14 8LH Cardiff 01909490 - Companies House Default Address | Germany | Singaporean | 262602300001 | |||||
| BLAKE, Raymond Ernest | Director | 34 Washdyke Lane Nettleham LN2 2PY Lincoln Lincolnshire | British | 67324490001 | ||||||
| BRUNO, Francis Paul | Director | N245 Ara Glen Drive 43147 Lake Geneva Wisconsin Usa | United States Citizen | 64705730001 | ||||||
| BURROUGHS, Nigel John | Director | 4385 CF14 8LH Cardiff 01909490 - Companies House Default Address | England | British | 61945760002 | |||||
| CLEAVER, Michael David | Director | 4385 CF14 8LH Cardiff 01909490 - Companies House Default Address | England | British | 174251010001 | |||||
| DALDRUP, Martin | Director | Haltern Am See 45721 Ahornsrasse 35 Germany | Germany | German | 87766140006 | |||||
| DOBNEY, Laurence Michael | Director | c/o Halco Rock Tools Limited West Lane Southowram PO BOX 25 HX3 9TW Halifax PO BOX 25 West Yorkshire England | United Kingdom | English | 125805020001 | |||||
| HAIGH, David Anthony | Director | 4 Ashwood Road High Green S30 4EY Sheffield South Yorkshire | British | 38104330001 | ||||||
| HILL, George Neville | Director | 21 Wharfedale Drive North Hykeham LN6 8JL Lincoln Lincolnshire | British | 6357870001 | ||||||
| KROGMAN, James Matthew | Director | 3190 Brehon Court Brookfield Wi 53005 Usa | Us Citizen | 121677920001 | ||||||
| LEE, David | Director | Harlequin Kettlethorpe LN1 2LD Lincoln | England | British | 40281770006 | |||||
| LEE, David | Director | Harlequin Kettlethorpe LN1 2LD Lincoln | England | British | 40281770006 | |||||
| LEE, David | Director | Harlequin Kettlethorpe LN1 2LD Lincoln | England | British | 40281770006 | |||||
| LIGHT, Stephen Robert | Director | 4313 West River Willow Court Mequon 53092 Wisconsin Usa | U S Citizen | 63337080001 | ||||||
| MACKUS, Craig Richard | Director | Dorchester Drive 53 045 Brookfield 19675 Wi United States | Usa | Other | 138531560001 | |||||
| MEANWELL, Peter Richard | Director | 655 Newark Road LN6 8SA Lincoln Lincolnshire | British | 6357860001 | ||||||
| MORK, Phillip Whitcomb | Director | S96 W32644 Valley Court Road 53149 Mukwonago Wisconsin Usa | American | 42566240001 | ||||||
| MULLIGAN, Patrick John | Director | 34 Constantia Crescent Aerorand 1055 Middelburg Mpumalanga South Africa | South African | 64705720001 | ||||||
| SELWAY, Elizabeth Snaddon | Director | 10 Troon Close Washingborough LN4 1TH Lincoln | England | British | 46132050002 | |||||
| SULLIVAN, Timothy William | Director | 13000 West Hawthorne Lane FOREIGN New Berlin Wisconsin 53132 United States | Usa | United States Citizen | 69461860001 | |||||
| SULLIVAN, Timothy William | Director | 13000 West Hawthorne Lane FOREIGN New Berlin Wisconsin 53132 United States | Usa | United States Citizen | 69461860001 | |||||
| TATE, William Scott | Director | Ironwood Drive 15317 Canonsburg 464 Pennsylvania Usa | Usa | United States | 133650840001 | |||||
| VIRMANI, Sandeep | Director | 4385 CF14 8LH Cardiff 01909490 - Companies House Default Address | England | British | 200368460001 | |||||
| WINTER, William Bergford | Director | 1790 Helene Drive FOREIGN Brookfield Wisconsin 53005 Usa | American | 26224410001 | ||||||
| ZADUCK, Kelly Anne Leman | Director | 4385 CF14 8LH Cardiff 01909490 - Companies House Default Address | England | British | 279442920001 |
Who are the persons with significant control of HBT ENGINEERING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Christoph Koslowski | Nov 10, 2023 | 30327 Atlanta Ga 590 Widgeon Ln United States | No | ||||
Nationality: German Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Hbt Gmbh | Apr 06, 2016 | Indusgriestrabe 1 Lunen 1 Germany | Yes | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0