Company NameHarnam Engineering Works Limited
DirectorsRajinder Singh Hunjan and Harinder Singh Hunjan
Company StatusActive
Company Number03450142
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 5 months ago)
Previous NameHarnam Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Rajinder Singh Hunjan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 1 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr Harinder Singh Hunjan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(18 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 1 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameGurmail Singh Hunjan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address97 Hammond Road
Southall
Middlesex
UB2 4EH
Director NameTavinder Singh Hunjan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Derley Road
Southall
Middlesex
UB2 5EN
Secretary NameRajinder Singh Hunjan
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address101 Marlborough Road
Southall
Middlesex
UB2 5LP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 2 1 Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

40 at £1Harinder Singh Hunjan
40.00%
Ordinary
40 at £1Rajinder Singh Hunjan
40.00%
Ordinary
20 at £1Harvinder Singh Hunjan
20.00%
Ordinary

Financials

Year2014
Net Worth£326,212
Cash£218,870
Current Liabilities£505,418

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

21 August 2014Delivered on: 10 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 swallowfield way hayes.
Outstanding
15 July 2014Delivered on: 16 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 November 2020Change of details for Mr Harinder Singh Hunjan as a person with significant control on 11 November 2020 (2 pages)
12 November 2020Director's details changed for Mr Harinder Singh Hunjan on 11 November 2020 (2 pages)
27 October 2020Registered office address changed from 57 Joiners Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0AY to Unit 2 1 Swallowfield Way Hayes Middlesex UB3 1DQ on 27 October 2020 (1 page)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 January 2020Confirmation statement made on 15 October 2019 with no updates (3 pages)
28 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 December 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 July 2017Statement of capital following an allotment of shares on 24 October 2016
  • GBP 130
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 24 October 2016
  • GBP 130
(3 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 January 2016Appointment of Mr Harinder Singh Hunjan as a director on 6 January 2016 (2 pages)
7 January 2016Appointment of Mr Harinder Singh Hunjan as a director on 6 January 2016 (2 pages)
16 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 February 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
10 September 2014Registration of charge 034501420002, created on 21 August 2014 (12 pages)
10 September 2014Registration of charge 034501420002, created on 21 August 2014 (12 pages)
16 July 2014Registration of charge 034501420001, created on 15 July 2014 (8 pages)
16 July 2014Registration of charge 034501420001, created on 15 July 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
2 April 2012Registered office address changed from 101 Marlborough Road Southall Middlesex UB2 5LP on 2 April 2012 (1 page)
2 April 2012Director's details changed for Rajinder Singh Hunjan on 1 October 2009 (2 pages)
2 April 2012Director's details changed for Rajinder Singh Hunjan on 1 October 2009 (2 pages)
2 April 2012Registered office address changed from 101 Marlborough Road Southall Middlesex UB2 5LP on 2 April 2012 (1 page)
2 April 2012Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Rajinder Singh Hunjan on 1 October 2009 (2 pages)
2 April 2012Registered office address changed from 101 Marlborough Road Southall Middlesex UB2 5LP on 2 April 2012 (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 February 2011Termination of appointment of Rajinder Hunjan as a secretary (1 page)
9 February 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
9 February 2011Termination of appointment of Rajinder Hunjan as a secretary (1 page)
9 February 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 June 2010Termination of appointment of Gurmail Hunjan as a director (1 page)
22 June 2010Termination of appointment of Tavinder Hunjan as a director (1 page)
22 June 2010Termination of appointment of Tavinder Hunjan as a director (1 page)
22 June 2010Termination of appointment of Gurmail Hunjan as a director (1 page)
8 February 2010Director's details changed for Tavinder Singh Hunjan on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Tavinder Singh Hunjan on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Gurmail Singh Hunjan on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Rajinder Singh Hunjan on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Gurmail Singh Hunjan on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Tavinder Singh Hunjan on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Rajinder Singh Hunjan on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Gurmail Singh Hunjan on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Rajinder Singh Hunjan on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 April 2009Return made up to 15/10/08; full list of members (4 pages)
23 April 2009Return made up to 15/10/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 February 2008Return made up to 15/10/07; full list of members (3 pages)
4 February 2008Return made up to 15/10/07; full list of members (3 pages)
14 November 2006Return made up to 15/10/06; full list of members (3 pages)
14 November 2006Return made up to 15/10/06; full list of members (3 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
27 October 2005Return made up to 15/10/05; full list of members (8 pages)
27 October 2005Return made up to 15/10/05; full list of members (8 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
16 December 2004Return made up to 15/10/04; full list of members (7 pages)
16 December 2004Return made up to 15/10/04; full list of members (7 pages)
6 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
6 September 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
15 October 2003Return made up to 15/10/03; full list of members (7 pages)
15 October 2003Return made up to 15/10/03; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
8 August 2003Return made up to 15/10/02; full list of members (7 pages)
8 August 2003Return made up to 15/10/02; full list of members (7 pages)
16 November 2002Return made up to 15/10/01; full list of members (7 pages)
16 November 2002Return made up to 15/10/01; full list of members (7 pages)
18 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
18 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
23 October 2000Return made up to 15/10/00; full list of members (7 pages)
23 October 2000Return made up to 15/10/00; full list of members (7 pages)
15 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 November 1999Return made up to 15/10/99; full list of members (7 pages)
5 November 1999Return made up to 15/10/99; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 August 1999Ad 21/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 1999Ad 21/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1999Return made up to 15/10/98; full list of members (6 pages)
27 July 1999Return made up to 15/10/98; full list of members (6 pages)
27 July 1999Compulsory strike-off action has been discontinued (1 page)
27 July 1999Compulsory strike-off action has been discontinued (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: international house 31 church road hendon london NW4 4EB (1 page)
11 February 1998Registered office changed on 11/02/98 from: international house 31 church road hendon london NW4 4EB (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Secretary resigned (1 page)
16 January 1998Company name changed harnam engineering LIMITED\certificate issued on 04/12/97 (2 pages)
16 January 1998Company name changed harnam engineering LIMITED\certificate issued on 04/12/97 (2 pages)
15 October 1997Incorporation (17 pages)
15 October 1997Incorporation (17 pages)