Company NameL Hodge Engineers (UK) Limited
DirectorJohn Balbir Uppal
Company StatusActive
Company Number05048580
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Balbir Uppal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(2 months, 1 week after company formation)
Appointment Duration20 years
RoleManaging Director
Correspondence AddressAshling
Crown Lane Farnham Royal
Slough
Buckinghamshire
SL2 3SF
Secretary NameMrs Darshan-Kaur Uppal
NationalityIndian
StatusCurrent
Appointed27 August 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 9 months
RoleSecretary
Correspondence AddressAshling
Crown Lane
Farnham Royal
Buckinghamshire
SL2 3SF
Director NameLinda Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address143a Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameDaniel John Hutchings
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB
Director NamePritpaul Uppal
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(2 days after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 2004)
RoleEngineer
Correspondence AddressAshling
Crown Lane
Farnham Royal
Slough
SL2 3SF
Secretary NameJohn Balbir Uppal
NationalityBritish
StatusResigned
Appointed20 February 2004(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 27 August 2004)
RoleCompany Director
Correspondence AddressAshling
Crown Lane Farnham Royal
Slough
Buckinghamshire
SL2 3SF

Contact

Websitelhodge-engineers.co.uk

Location

Registered AddressUnit 12 Chiltern Business Village
Arundel Road
Uxbridge
Middlesex
UB8 2SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

50 at £1John Balbir Uppal
50.00%
Ordinary
50 at £1Mrs Darshan-kaur Uppal
50.00%
Ordinary

Financials

Year2014
Net Worth£44,856
Cash£45,096
Current Liabilities£240

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due4 March 2017 (overdue)

Filing History

16 February 2017Restoration by order of the court (5 pages)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 May 2009Return made up to 18/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 March 2008Location of debenture register (1 page)
27 March 2008Return made up to 18/02/08; full list of members (3 pages)
27 March 2008Registered office changed on 27/03/2008 from unit 1 chiltern business village arundel road uxbridge middlesex UB8 2SN (1 page)
27 March 2008Location of register of members (1 page)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 March 2007Return made up to 18/02/07; full list of members (6 pages)
17 May 2006Return made up to 18/02/06; full list of members (6 pages)
21 April 2006Ad 25/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
21 April 2006Ad 25/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 November 2005Registered office changed on 23/11/05 from: hannaways trios house reform road maidenhead berkshire SL6 8BY (1 page)
19 August 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2004New secretary appointed (1 page)
30 September 2004New director appointed (1 page)
29 September 2004Registered office changed on 29/09/04 from: stephen hughes partnership 143A union street oldham OL1 1PF (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
18 February 2004Incorporation (10 pages)