HBT ENGINEERING SERVICES LIMITED

HBT ENGINEERING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHBT ENGINEERING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01909490
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HBT ENGINEERING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUCYRUS EUROPE LIMITEDOct 03, 1985Oct 03, 1985
    RUSTON-BUCYRUS, LIMITEDJun 26, 1985Jun 26, 1985
    RUSTON-BUCYRUS HOLDINGS LIMITED May 28, 1985May 28, 1985
    OAKARCH LIMITEDApr 30, 1985Apr 30, 1985

    What are the latest accounts for HBT ENGINEERING SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HBT ENGINEERING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for HBT ENGINEERING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Appointment of Carl George Pollock as a director on Jun 01, 2025

    2 pagesAP01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesRP09

    Address of officer Mr Sandeep Virmani changed to 01909490 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 03, 2024

    1 pagesRP09

    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 pagesRP09

    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 pagesRP09

    Address of officer Puay Luan Ang changed to 01909490 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jun 03, 2024

    1 pagesRP09

    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 pagesRP09

    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 pagesRP09

    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 pagesRP09

    Registered office address changed to PO Box 4385, 01909490 - Companies House Default Address, Cardiff, CF14 8LH on Jun 03, 2024

    1 pagesRP05

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Christoph Koslowksi as a person with significant control on Nov 20, 2023

    2 pagesPSC04

    Notification of Christoph Koslowksi as a person with significant control on Nov 10, 2023

    2 pagesPSC01

    Cessation of Hbt Gmbh as a person with significant control on Nov 10, 2023

    1 pagesPSC07

    Confirmation statement made on Apr 05, 2023 with updates

    4 pagesCS01

    Change of details for Caterpillar Global Mining Europe Gmbh as a person with significant control on Apr 04, 2023

    2 pagesPSC05

    Appointment of Mr Carsten Martin Christian Prochnow as a director on Feb 01, 2023

    2 pagesAP01

    Who are the officers of HBT ENGINEERING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POLLOCK, Carl George
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    United Kingdom
    Director
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1
    United Kingdom
    United KingdomBritish338306490001
    PROCHNOW, Carsten Martin Christian
    Beisenbruchstrasse 10
    45549 Sprockhovel
    C/O Hauhinco Holding Gmbh
    Germany
    Director
    Beisenbruchstrasse 10
    45549 Sprockhovel
    C/O Hauhinco Holding Gmbh
    Germany
    GermanyGerman305356750001
    DEASON, Johanna Elizabeth
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    Secretary
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    246982030001
    DICKSON, Tom
    Old Glenarm Road
    BT40 1EJ Larne
    Caterpillar (Ni) Ltd, Larne Facility
    Co. Antrim
    Northern Ireland
    Secretary
    Old Glenarm Road
    BT40 1EJ Larne
    Caterpillar (Ni) Ltd, Larne Facility
    Co. Antrim
    Northern Ireland
    295648630001
    MACKUS, Craig Richard
    Dorchester Drive
    53 045 Brookfield
    19675
    Wi
    United States
    Secretary
    Dorchester Drive
    53 045 Brookfield
    19675
    Wi
    United States
    Other138531560001
    NICHOLLS, Janette Margaret
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    Secretary
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    164682100001
    WAHIWALA, Manohar Singh
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    Secretary
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    269978280001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    ANG, Puay Luan
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    GermanySingaporean262602300001
    BLAKE, Raymond Ernest
    34 Washdyke Lane
    Nettleham
    LN2 2PY Lincoln
    Lincolnshire
    Director
    34 Washdyke Lane
    Nettleham
    LN2 2PY Lincoln
    Lincolnshire
    British67324490001
    BRUNO, Francis Paul
    N245 Ara Glen Drive
    43147 Lake Geneva
    Wisconsin
    Usa
    Director
    N245 Ara Glen Drive
    43147 Lake Geneva
    Wisconsin
    Usa
    United States Citizen64705730001
    BURROUGHS, Nigel John
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    EnglandBritish61945760002
    CLEAVER, Michael David
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    EnglandBritish174251010001
    DALDRUP, Martin
    Haltern Am See
    45721
    Ahornsrasse 35
    Germany
    Director
    Haltern Am See
    45721
    Ahornsrasse 35
    Germany
    GermanyGerman87766140006
    DOBNEY, Laurence Michael
    c/o Halco Rock Tools Limited
    West Lane
    Southowram
    PO BOX 25
    HX3 9TW Halifax
    PO BOX 25
    West Yorkshire
    England
    Director
    c/o Halco Rock Tools Limited
    West Lane
    Southowram
    PO BOX 25
    HX3 9TW Halifax
    PO BOX 25
    West Yorkshire
    England
    United KingdomEnglish125805020001
    HAIGH, David Anthony
    4 Ashwood Road
    High Green
    S30 4EY Sheffield
    South Yorkshire
    Director
    4 Ashwood Road
    High Green
    S30 4EY Sheffield
    South Yorkshire
    British38104330001
    HILL, George Neville
    21 Wharfedale Drive
    North Hykeham
    LN6 8JL Lincoln
    Lincolnshire
    Director
    21 Wharfedale Drive
    North Hykeham
    LN6 8JL Lincoln
    Lincolnshire
    British6357870001
    KROGMAN, James Matthew
    3190 Brehon Court
    Brookfield
    Wi 53005
    Usa
    Director
    3190 Brehon Court
    Brookfield
    Wi 53005
    Usa
    Us Citizen121677920001
    LEE, David
    Harlequin
    Kettlethorpe
    LN1 2LD Lincoln
    Director
    Harlequin
    Kettlethorpe
    LN1 2LD Lincoln
    EnglandBritish40281770006
    LEE, David
    Harlequin
    Kettlethorpe
    LN1 2LD Lincoln
    Director
    Harlequin
    Kettlethorpe
    LN1 2LD Lincoln
    EnglandBritish40281770006
    LEE, David
    Harlequin
    Kettlethorpe
    LN1 2LD Lincoln
    Director
    Harlequin
    Kettlethorpe
    LN1 2LD Lincoln
    EnglandBritish40281770006
    LIGHT, Stephen Robert
    4313 West River
    Willow Court
    Mequon
    53092 Wisconsin
    Usa
    Director
    4313 West River
    Willow Court
    Mequon
    53092 Wisconsin
    Usa
    U S Citizen63337080001
    MACKUS, Craig Richard
    Dorchester Drive
    53 045 Brookfield
    19675
    Wi
    United States
    Director
    Dorchester Drive
    53 045 Brookfield
    19675
    Wi
    United States
    UsaOther138531560001
    MEANWELL, Peter Richard
    655 Newark Road
    LN6 8SA Lincoln
    Lincolnshire
    Director
    655 Newark Road
    LN6 8SA Lincoln
    Lincolnshire
    British6357860001
    MORK, Phillip Whitcomb
    S96 W32644
    Valley Court Road
    53149 Mukwonago
    Wisconsin
    Usa
    Director
    S96 W32644
    Valley Court Road
    53149 Mukwonago
    Wisconsin
    Usa
    American42566240001
    MULLIGAN, Patrick John
    34 Constantia Crescent
    Aerorand
    1055 Middelburg
    Mpumalanga
    South Africa
    Director
    34 Constantia Crescent
    Aerorand
    1055 Middelburg
    Mpumalanga
    South Africa
    South African64705720001
    SELWAY, Elizabeth Snaddon
    10 Troon Close
    Washingborough
    LN4 1TH Lincoln
    Director
    10 Troon Close
    Washingborough
    LN4 1TH Lincoln
    EnglandBritish46132050002
    SULLIVAN, Timothy William
    13000 West Hawthorne Lane
    FOREIGN New Berlin
    Wisconsin 53132
    United States
    Director
    13000 West Hawthorne Lane
    FOREIGN New Berlin
    Wisconsin 53132
    United States
    UsaUnited States Citizen69461860001
    SULLIVAN, Timothy William
    13000 West Hawthorne Lane
    FOREIGN New Berlin
    Wisconsin 53132
    United States
    Director
    13000 West Hawthorne Lane
    FOREIGN New Berlin
    Wisconsin 53132
    United States
    UsaUnited States Citizen69461860001
    TATE, William Scott
    Ironwood Drive
    15317 Canonsburg
    464
    Pennsylvania
    Usa
    Director
    Ironwood Drive
    15317 Canonsburg
    464
    Pennsylvania
    Usa
    UsaUnited States133650840001
    VIRMANI, Sandeep
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    EnglandBritish200368460001
    WINTER, William Bergford
    1790 Helene Drive
    FOREIGN Brookfield Wisconsin 53005
    Usa
    Director
    1790 Helene Drive
    FOREIGN Brookfield Wisconsin 53005
    Usa
    American26224410001
    ZADUCK, Kelly Anne Leman
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    01909490 - Companies House Default Address
    EnglandBritish279442920001

    Who are the persons with significant control of HBT ENGINEERING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christoph Koslowski
    30327 Atlanta Ga
    590 Widgeon Ln
    United States
    Nov 10, 2023
    30327 Atlanta Ga
    590 Widgeon Ln
    United States
    No
    Nationality: German
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Hbt Gmbh
    Indusgriestrabe 1
    Lunen
    1
    Germany
    Apr 06, 2016
    Indusgriestrabe 1
    Lunen
    1
    Germany
    Yes
    Legal FormLimited Company
    Legal AuthorityEngland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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