HEADLAND ENGINEERING DEVELOPMENTS LIMITED - OLDBURY


Company Profile Company Filings

Overview

HEADLAND ENGINEERING DEVELOPMENTS LIMITED is a Private Limited Company from OLDBURY and has the status: Active.
HEADLAND ENGINEERING DEVELOPMENTS LIMITED was incorporated 69 years ago on 08/02/1955 and has the registered number: 00544326. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

HEADLAND ENGINEERING DEVELOPMENTS LIMITED - OLDBURY

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

UNIT 3 SEVEN STARS BUSINESS CENTRE
OLDBURY
WEST MIDLANDS
B69 4JS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALLAN JUUL TVED NIELSEN Apr 1957 Danish Director 2003-11-01 CURRENT
JUDITH MARIE NIELSEN Feb 1970 Secretary 2004-03-31 CURRENT
LEONARD THOMAS PAGET HEADLAND May 1909 Director RESIGNED
MR ANTHONY THOMAS PAGET HEADLAND Sep 1937 British Director RESIGNED
BRIAN FRANK ANGEL Aug 1942 British Director 1998-03-25 UNTIL 2000-12-31 RESIGNED
MR JAMES ERNEST RICHARDSON May 1930 British Secretary 2002-02-27 UNTIL 2004-03-31 RESIGNED
LEONARD THOMAS PAGET HEADLAND May 1909 Secretary RESIGNED
JANE MARGARET HEADLAND Jul 1953 British Secretary 1998-10-23 UNTIL 2002-02-27 RESIGNED
MR ANTHONY THOMAS PAGET HEADLAND Sep 1937 British Secretary 1998-03-25 UNTIL 1998-10-23 RESIGNED
MICHAEL ROBERT PAGET KNIGHT Aug 1935 British Director 2001-01-02 UNTIL 2004-03-29 RESIGNED
CHRISTOPHER MOSS Aug 1945 British Director 2001-01-02 UNTIL 2003-06-10 RESIGNED
MR RONALD THOMAS PATTISON Dec 1931 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Judith Marie Nielsen Nielsen 2018-03-28 2/1970 Oldbury   West Midlands Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Allan Juul Tved Nielsen 2016-07-26 4/1957 Oldbury   West Midlands Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P.T. NELOM LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
THOS. P. HEADLAND LIMITED RAINHAM Dissolved... TOTAL EXEMPTION SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
UNITCHASE PROPERTY MANAGEMENT LIMITED FARNHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
INTELLIGENT SECURITY LIMITED CHESSINGTON ENGLAND Active MICRO ENTITY 27900 - Manufacture of other electrical equipment
EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED GUILDFORD Dissolved... ACCOUNTS TYPE NOT AVA 7260 - Other computer related activities
VSD LIMITED NORTHWICH ENGLAND Dissolved... 99999 - Dormant Company
DANTECH FASTENERS LIMITED OLDBURY ENGLAND Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
P. P. K. SERVICES LIMITED ALDERSHOT Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
QUALITY FASTENER DESIGN LIMITED ALRESFORD Dissolved... 32990 - Other manufacturing n.e.c.
HEADLAND HOLDINGS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
LINEAR MOTION LIMITED BIRMINGHAM Dissolved... UNAUDITED ABRIDGED 28490 - Manufacture of other machine tools
THE HOMESTEAD CARE LIMITED KINGSWINFORD Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
TPH MACHINE TOOLS LIMITED MAIDSTONE Dissolved... TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
MIDLANDS CARE LTD SUTTON COLDFIELD UNITED KINGDOM Dissolved... 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Headland Engineering Developments Ltd - Accounts to registrar (filleted) - small 23.2.5 2024-03-21 30-06-2023 £32,815 Cash £119 equity
Headland Engineering Developments Ltd - Accounts to registrar (filleted) - small 22.3 2023-03-29 30-06-2022 £132,072 Cash £33,232 equity
Headland Engineering Developments Ltd - Accounts to registrar (filleted) - small 18.2 2022-02-02 30-06-2021 £102,196 Cash £36,118 equity
Headland Engineering Developments Ltd - Accounts to registrar (filleted) - small 18.2 2021-03-12 30-06-2020 £76,218 Cash £33,270 equity
Headland Engineering Developments Ltd - Accounts to registrar (filleted) - small 18.2 2020-03-25 30-06-2019 £51,708 Cash £38,810 equity
Headland Engineering Developments Ltd - Accounts to registrar (filleted) - small 18.2 2019-03-23 30-06-2018 £28,183 Cash £20,829 equity
Headland Engineering Developments Ltd - Accounts to registrar (filleted) - small 17.3 2018-03-29 30-06-2017 £7,331 Cash £2,160 equity
Headland Engineering Developments Ltd - Abbreviated accounts 16.3 2017-03-09 30-06-2016 £14,250 Cash £49,170 equity
Headland Engineering Developments Ltd - Limited company - abbreviated - 11.9 2016-03-25 30-06-2015 £6,969 Cash £62,266 equity
Headland Engineering Developments Ltd - Limited company - abbreviated - 11.6 2015-03-20 30-06-2014 £1,347 Cash £101,823 equity