Company NameHazchem Engineering (U.K.) Limited
DirectorJose Emilio Rey
Company StatusActive
Company Number03037540
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Previous NameP.B.D. Pipeline Supplies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jose Emilio Rey
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Meadow Road
Rettendon Common
Chelmsford
Essex
CM3 8DU
Secretary NameSylvia Mary Bloomfield
NationalityBritish
StatusCurrent
Appointed01 October 2007(12 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleMedical Staffing Coordinator
Correspondence Address122 Sycamore Field
Harlow
Essex
CM19 5RX
Director NameDave McFarlane
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleWarehouse Manager
Correspondence Address70 Bristol Road
Forest Gate
London
E7 8HF
Director NameBryan Peter Musto
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleEngineer
Correspondence AddressNutwood Stock Road
Stock
Ingatestone
Essex
CM4 9PN
Secretary NameMr Jose Emilio Rey
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Meadow Road
Rettendon Common
Chelmsford
Essex
CM3 8DU
Secretary NameDonald Edwin Tovey
NationalityBritish
StatusResigned
Appointed14 July 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1999)
RoleChartered Accountant
Correspondence Address7 Garden Way
Loughton
Essex
IG10 2SF
Secretary NamePablo Junior Nayager
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address58a The Avenue
London
NW6 7NP
Secretary NameJuliet Mary Culleton
NationalityIrish
StatusResigned
Appointed06 February 2004(8 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 June 2019)
RoleLegal Secretary
Correspondence Address7 Juliet Court
Old Park Road
Enfield
Middlesex
EN2 7BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJackson House Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Jose Emilio Rey
100.00%
Ordinary

Financials

Year2014
Net Worth£61,899
Cash£12,453
Current Liabilities£96,174

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

21 July 1999Delivered on: 11 August 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
25 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
29 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
17 June 2019Termination of appointment of Juliet Mary Culleton as a secretary on 12 June 2019 (1 page)
10 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
19 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Jose Emilio Rey on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jose Emilio Rey on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jose Emilio Rey on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
24 March 2009Return made up to 24/03/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 February 2009Registered office changed on 10/02/2009 from 151 high road 3RD floor loughton essex IG10 4LG (1 page)
10 February 2009Registered office changed on 10/02/2009 from 151 high road 3RD floor loughton essex IG10 4LG (1 page)
23 July 2008Return made up to 24/03/08; no change of members (7 pages)
23 July 2008Return made up to 24/03/08; no change of members (7 pages)
12 March 2008Partial exemption accounts made up to 30 June 2007 (9 pages)
12 March 2008Partial exemption accounts made up to 30 June 2007 (9 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
14 April 2007Return made up to 24/03/07; full list of members (6 pages)
14 April 2007Return made up to 24/03/07; full list of members (6 pages)
27 March 2007Partial exemption accounts made up to 30 June 2006 (9 pages)
27 March 2007Partial exemption accounts made up to 30 June 2006 (9 pages)
8 May 2006Partial exemption accounts made up to 30 June 2005 (9 pages)
8 May 2006Partial exemption accounts made up to 30 June 2005 (9 pages)
7 April 2006Return made up to 24/03/06; full list of members (6 pages)
7 April 2006Return made up to 24/03/06; full list of members (6 pages)
4 April 2005Partial exemption accounts made up to 30 June 2004 (9 pages)
4 April 2005Partial exemption accounts made up to 30 June 2004 (9 pages)
31 March 2005Return made up to 24/03/05; full list of members (6 pages)
31 March 2005Return made up to 24/03/05; full list of members (6 pages)
14 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
31 January 2004Partial exemption accounts made up to 30 June 2003 (9 pages)
31 January 2004Partial exemption accounts made up to 30 June 2003 (9 pages)
30 January 2004Return made up to 24/03/03; full list of members (6 pages)
30 January 2004Return made up to 24/03/03; full list of members (6 pages)
17 March 2003Partial exemption accounts made up to 30 June 2002 (9 pages)
17 March 2003Partial exemption accounts made up to 30 June 2002 (9 pages)
5 April 2002Return made up to 24/03/02; full list of members (6 pages)
5 April 2002Return made up to 24/03/02; full list of members (6 pages)
8 February 2002Partial exemption accounts made up to 30 June 2001 (9 pages)
8 February 2002Partial exemption accounts made up to 30 June 2001 (9 pages)
13 April 2001Return made up to 24/03/01; full list of members (6 pages)
13 April 2001Return made up to 24/03/01; full list of members (6 pages)
20 January 2001Full accounts made up to 30 June 2000 (9 pages)
20 January 2001Full accounts made up to 30 June 2000 (9 pages)
10 April 2000Return made up to 24/03/00; full list of members (6 pages)
10 April 2000Return made up to 24/03/00; full list of members (6 pages)
23 January 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
23 January 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
8 July 1999Full accounts made up to 30 April 1999 (4 pages)
8 July 1999Full accounts made up to 30 April 1999 (4 pages)
20 April 1999Company name changed P.B.D. pipeline supplies LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed P.B.D. pipeline supplies LIMITED\certificate issued on 21/04/99 (2 pages)
31 March 1999Return made up to 24/03/99; full list of members (6 pages)
31 March 1999Return made up to 24/03/99; full list of members (6 pages)
7 August 1998Full accounts made up to 30 April 1998 (4 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Full accounts made up to 30 April 1998 (4 pages)
7 August 1998New secretary appointed (2 pages)
17 April 1998Return made up to 24/03/98; no change of members (4 pages)
17 April 1998Return made up to 24/03/98; no change of members (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (4 pages)
27 March 1997Return made up to 24/03/97; no change of members (4 pages)
27 March 1997Return made up to 24/03/97; no change of members (4 pages)
18 October 1996Full accounts made up to 30 April 1996 (4 pages)
18 October 1996Full accounts made up to 30 April 1996 (4 pages)
4 October 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1995Ad 01/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 May 1995Ad 01/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 April 1995Accounting reference date notified as 30/04 (1 page)
19 April 1995Accounting reference date notified as 30/04 (1 page)
29 March 1995Secretary resigned (2 pages)
29 March 1995Secretary resigned (2 pages)
24 March 1995Incorporation (22 pages)
24 March 1995Incorporation (22 pages)