Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORMAN HAY ENGINEERING LIMITED
Company Information for

NORMAN HAY ENGINEERING LIMITED

NORMAN HAY ENGINEERING LTD 42 SAYER DRIVE, LYONS PARK, COVENTRY, CV5 9PF,
Company Registration Number
02184186
Private Limited Company
Active

Company Overview

About Norman Hay Engineering Ltd
NORMAN HAY ENGINEERING LIMITED was founded on 1987-10-28 and has its registered office in Coventry. The organisation's status is listed as "Active". Norman Hay Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORMAN HAY ENGINEERING LIMITED
 
Legal Registered Office
NORMAN HAY ENGINEERING LTD 42 SAYER DRIVE
LYONS PARK
COVENTRY
CV5 9PF
Other companies in CV1
 
Telephone01543 570100
 
Previous Names
PLASTICRAFT LIMITED10/10/2018
Filing Information
Company Number 02184186
Company ID Number 02184186
Date formed 1987-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 19:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORMAN HAY ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORMAN HAY ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA FORREST
Company Secretary 2017-02-02
VICTOR PHILIP BELLANTI
Director 1996-02-14
PETER LAURENCE HAY
Director 1991-06-27
NICHOLAS ANTHONY OGDEN
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY OGDEN
Company Secretary 2014-01-01 2017-02-02
WILLIAM DAVID GREEN
Director 2003-03-18 2016-03-25
VICTOR PHILIP BELLANTI
Company Secretary 2006-03-31 2014-01-01
DAVID WILLIAM MILLER
Director 2000-07-01 2013-02-11
ANTHONY MICHAEL HAY
Director 1991-06-27 2010-06-23
PETER EDWARD GUMMER
Director 1991-06-27 2009-10-14
JANE PARKER
Company Secretary 1998-08-20 2006-03-31
JANE PARKER
Director 1998-08-20 2006-03-31
MELVYN HAWLEY
Director 1993-05-05 2000-01-10
VICTOR PHILIP BELLANTI
Company Secretary 1995-02-17 1998-08-20
PATRICIA JANE COLLINS
Company Secretary 1991-06-27 1995-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR PHILIP BELLANTI SURFACE ONE LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI CENTRAL ACADEMIES TRUST LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (LEEDS) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY SLOUGH LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-03-23 CURRENT 2002-11-28 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2008-07-16 CURRENT 2008-04-29 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI BURBIDGE & SON LIMITED Director 2008-01-02 CURRENT 1942-10-17 Active
VICTOR PHILIP BELLANTI NORMAN HAY INTERNATIONAL LIMITED Director 2006-12-04 CURRENT 1953-03-14 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY ONE LIMITED Director 2006-12-04 CURRENT 1983-02-28 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY TWO LIMITED Director 2006-12-04 CURRENT 1960-12-22 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI APPLIED PRECISION COATINGS LIMITED Director 2005-08-31 CURRENT 2000-04-20 Active
VICTOR PHILIP BELLANTI M X SYSTEMS INTERNATIONAL LIMITED Director 2005-07-18 CURRENT 1998-10-22 Active
VICTOR PHILIP BELLANTI LANCY TECHNOLOGY LIMITED Director 2002-08-16 CURRENT 2002-06-29 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2000-07-06 CURRENT 2000-06-26 Active
VICTOR PHILIP BELLANTI ULTRASEAL LIMITED Director 1999-01-19 CURRENT 1967-05-04 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI POLLSHARE LIMITED Director 1996-02-14 CURRENT 1989-07-10 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY PLC Director 1994-05-17 CURRENT 1946-02-25 Liquidation
PETER LAURENCE HAY SURFACE ONE LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
PETER LAURENCE HAY SURFACE TECHNOLOGY (LEEDS) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY SLOUGH LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
PETER LAURENCE HAY SURFACE TECHNOLOGY (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-07-12 CURRENT 2002-11-28 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2009-05-01 CURRENT 2008-04-29 Active - Proposal to Strike off
PETER LAURENCE HAY LANCY TECHNOLOGY LIMITED Director 2009-04-15 CURRENT 2002-06-29 Active
PETER LAURENCE HAY M X SYSTEMS INTERNATIONAL LIMITED Director 2009-04-15 CURRENT 1998-10-22 Active
PETER LAURENCE HAY APPLIED PRECISION COATINGS LIMITED Director 2009-04-15 CURRENT 2000-04-20 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2001-02-21 CURRENT 2000-06-26 Active
PETER LAURENCE HAY ULTRASEAL LIMITED Director 2000-01-09 CURRENT 1967-05-04 Active - Proposal to Strike off
PETER LAURENCE HAY POLLSHARE LIMITED Director 1991-08-14 CURRENT 1989-07-10 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY PLC Director 1991-06-28 CURRENT 1946-02-25 Liquidation
PETER LAURENCE HAY NORMAN HAY INTERNATIONAL LIMITED Director 1991-06-27 CURRENT 1953-03-14 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY TWO LIMITED Director 1991-06-27 CURRENT 1960-12-22 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY ONE LIMITED Director 1989-06-21 CURRENT 1983-02-28 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED Director 2012-12-10 CURRENT 1988-11-02 Active
NICHOLAS ANTHONY OGDEN APPLIED SURFACE CONCEPTS HOLDINGS LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-03-23 CURRENT 2002-11-28 Active
NICHOLAS ANTHONY OGDEN POLLSHARE LIMITED Director 2010-09-23 CURRENT 1989-07-10 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN LANCY TECHNOLOGY LIMITED Director 2010-09-23 CURRENT 2002-06-29 Active
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2010-09-23 CURRENT 2000-06-26 Active
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2010-09-23 CURRENT 2008-04-29 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY INTERNATIONAL LIMITED Director 2010-09-23 CURRENT 1953-03-14 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN M X SYSTEMS INTERNATIONAL LIMITED Director 2010-09-23 CURRENT 1998-10-22 Active
NICHOLAS ANTHONY OGDEN APPLIED PRECISION COATINGS LIMITED Director 2010-09-23 CURRENT 2000-04-20 Active
NICHOLAS ANTHONY OGDEN NORMAN HAY ONE LIMITED Director 2010-09-23 CURRENT 1983-02-28 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN ULTRASEAL LIMITED Director 2010-09-23 CURRENT 1967-05-04 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY TWO LIMITED Director 2010-09-23 CURRENT 1960-12-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-07Amended small company accounts made up to 2021-12-31
2023-02-01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEEPLES
2022-09-14DIRECTOR APPOINTED MR JOSEPH BERQUIST
2022-09-14AP01DIRECTOR APPOINTED MR JOSEPH BERQUIST
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEEPLES
2022-03-10AP01DIRECTOR APPOINTED MR MIKE PRIDDLE
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PHILIP BELLANTI
2022-02-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-09CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WICHERT CHARLES VAN VLIJMEN
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WICHERT CHARLES VAN VLIJMEN
2021-03-16AP01DIRECTOR APPOINTED MR HARM BLOK
2021-03-16AP01DIRECTOR APPOINTED MR HARM BLOK
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-16PSC05Change of details for Quaker Specialty Chemicals (Uk) Limited as a person with significant control on 2020-09-16
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM C/O Norman Hay Plc Plasticraft Unit C, 42 Sayer Drive Lyons Park Coventry CV5 9PF England
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021841860003
2018-12-05AP03Appointment of Mr Nicholas Ogden as company secretary on 2018-11-29
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-04TM02Termination of appointment of Samantha Forrest on 2018-11-29
2018-10-10RES15CHANGE OF COMPANY NAME 10/10/18
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-07-03PSC02Notification of Norman Hay Plc as a person with significant control on 2016-04-06
2018-07-03PSC07CESSATION OF NICHOLAS ANTHONY OGDEN AS A PSC
2018-07-03PSC07CESSATION OF VICTOR PHILIP BELLANTI AS A PSC
2018-07-03PSC07CESSATION OF PETER LAURENCE HAY AS A PSC
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-02-28RP04TM02Second filing of company secretary termination Nicholas Anthony Ogden
2017-02-28RP04AP03Second filing of company secretary appointment of Samantha Jane Forrest
2017-02-28ANNOTATIONClarification
2017-02-10AP03Appointment of Mrs Samantha Forrest as company secretary on 2017-02-01
2017-02-10TM02Termination of appointment of Nicholas Anthony Ogden on 2017-02-01
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Godiva Place Coventry CV1 5PN
2016-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID GREEN
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-17AR0127/06/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AP03SECRETARY APPOINTED MR NICHOLAS ANTHONY OGDEN
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY VICTOR BELLANTI
2013-07-12AR0127/06/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2012-08-20AR0127/06/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0127/06/11 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED NICHOLAS ANTHONY OGDEN
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAY
2010-06-29AR0127/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID GREEN / 27/06/2010
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUMMER
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 21/08/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GUMMER / 30/06/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GREEN / 30/06/2008
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-05-12288aNEW SECRETARY APPOINTED
2006-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-07-05363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-05363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-03-25288aNEW DIRECTOR APPOINTED
2002-07-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-27363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-07-11363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-09288aNEW DIRECTOR APPOINTED
2000-07-18363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-20288bDIRECTOR RESIGNED
1999-07-22363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1999-06-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-23288bSECRETARY RESIGNED
1998-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-09363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1998-06-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-06363sRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-16363sRETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS
1996-06-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-02288NEW DIRECTOR APPOINTED
1995-06-21363sRETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS
1995-06-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORMAN HAY ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORMAN HAY ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-05-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1992-01-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NORMAN HAY ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NORMAN HAY ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORMAN HAY ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Department of National Defence 2009-03-02 CAD $8,179 VEHICLE, SURFACE MAINTENANCE, ICE, SELF-PROPELLED, RIDE-ON

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 25990 - Manufacture of other fabricated metal products n.e.c. - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where NORMAN HAY ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORMAN HAY ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORMAN HAY ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.