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

HEARTLAND ENGINEERING LIMITED

4TH FLOOR 24 OLD BOND STREET, MAYFAIR, LONDON, W1S 4AW,
Company Registration Number
09502091
Private Limited Company
Active

Company Overview

About Heartland Engineering Ltd
HEARTLAND ENGINEERING LIMITED was founded on 2015-03-20 and has its registered office in London. The organisation's status is listed as "Active". Heartland Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HEARTLAND ENGINEERING LIMITED
 
Legal Registered Office
4TH FLOOR 24 OLD BOND STREET
MAYFAIR
LONDON
W1S 4AW
 
Filing Information
Company Number 09502091
Company ID Number 09502091
Date formed 2015-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 12:12:45
Primary Source:Companies House
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.
Companies with same name HEARTLAND ENGINEERING LIMITED
The following companies were found which have the same name as HEARTLAND ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEARTLAND ENGINEERING LIMITED KILGLASS MITCHELSTOWN CO CORK Dissolved Company formed on the 1999-01-07
HEARTLAND ENGINEERING SYSTEMS LIMITED 38 FURHAM FIELD LONDON HATCH END ENGLAND HA5 4DZ Dissolved Company formed on the 2015-07-31
HEARTLAND ENGINEERING (ALBERTA) LTD. 3200 10180 - 101 STREET EDMONTON ALBERTA T5J 3W8 Active Company formed on the 2008-07-08
HEARTLAND ENGINEERING USA LTD Delaware Unknown
HEARTLAND ENGINEERING OF WISCONSIN INCORPORATED Michigan UNKNOWN
HEARTLAND ENGINEERING LLC Michigan UNKNOWN
HEARTLAND ENGINEERING INC South Dakota Unknown
HEARTLAND ENGINEERING & FABRICATION LLC 4200 UNIVERSITY BLVD. SUITE 426 WEST DES MOINES IA 50266 Active Company formed on the 2023-11-20

Company Officers of HEARTLAND ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DUNN
Director 2018-08-14
DAVID MARK TAYLOR
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WATKINS
Director 2016-01-28 2018-08-01
DEWI JOHN HITCHCOCK
Director 2015-04-02 2018-07-31
STUART DAVID LAWRENCE
Director 2018-02-11 2018-06-06
PETER JOHN SCHWABACH
Director 2015-03-20 2017-07-10
DAN JULIAN KALMS
Director 2015-11-05 2017-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DUNN RHINO ENGINEERING GROUP LIMITED Director 2018-08-14 CURRENT 2015-03-20 Active
ALEXANDER DUNN FUNDAMENTAL ENGINEERING LIMITED Director 2018-08-14 CURRENT 2015-03-20 Active
ALEXANDER DUNN FGP SYSTEMS LIMITED Director 2018-08-13 CURRENT 2015-09-25 Active
ALEXANDER DUNN FGP LUFTON LIMITED Director 2018-08-13 CURRENT 2017-07-17 Active
DAVID MARK TAYLOR FGP SYSTEMS LIMITED Director 2018-08-13 CURRENT 2015-09-25 Active
DAVID MARK TAYLOR FGP LUFTON LIMITED Director 2018-08-13 CURRENT 2017-07-17 Active
DAVID MARK TAYLOR FUNDAMENTAL ENGINEERING LIMITED Director 2017-04-05 CURRENT 2015-03-20 Active
DAVID MARK TAYLOR MIDD GROUP LIMITED Director 2015-11-09 CURRENT 2015-05-18 Active
DAVID MARK TAYLOR ACYTAR LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
DAVID MARK TAYLOR MIDD AEROMECH ENGINEERS LIMITED Director 2008-04-01 CURRENT 2006-06-21 Dissolved 2017-11-07
DAVID MARK TAYLOR MIDD ENGINEERING (COVENTRY) LIMITED Director 1999-10-28 CURRENT 1999-10-28 Active
DAVID MARK TAYLOR RAY CAT LIMITED Director 1991-08-22 CURRENT 1963-05-08 Active

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
2024-03-04Change of details for Burlington 24 Limited as a person with significant control on 2024-03-04
2024-02-05Appointment of W17S Directors Limited as director on 2024-01-29
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-03Memorandum articles filed
2024-02-02DIRECTOR APPOINTED PHILIP RAYMOND EMMERSON
2024-02-02Appointment of Cossey Cosec Services Limited as company secretary on 2024-01-29
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM 20-22 Cumberland Drive Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB England
2024-02-01Notification of Burlington 24 Limited as a person with significant control on 2024-01-29
2024-02-01Notification of W17S Directors Limited as a person with significant control on 2024-01-29
2024-02-01CESSATION OF FGP GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-01DIRECTOR APPOINTED ASHLEY CHARLES ANDERSON REEK
2024-02-01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK TAYLOR
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TODD
2024-02-01APPOINTMENT TERMINATED, DIRECTOR SUROJIT GHOSH
2024-02-01REGISTRATION OF A CHARGE / CHARGE CODE 095020910005
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095020910002
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095020910003
2023-11-21REGISTRATION OF A CHARGE / CHARGE CODE 095020910004
2023-09-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-05-31Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-05-31Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-05-31Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-05-31Audit exemption subsidiary accounts made up to 2022-03-31
2022-09-07DIRECTOR APPOINTED MR JONATHAN TODD
2022-09-07CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-09-07AP01DIRECTOR APPOINTED MR JONATHAN TODD
2022-05-06TM02Termination of appointment of Vistra Company Secretaries Limited on 2022-04-22
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DUNN
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
2021-09-15PSC05Change of details for Fundamental Engineering Limited as a person with significant control on 2020-09-02
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 095020910003
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-07-23PSC02Notification of Fundamental Engineering Limited as a person with significant control on 2020-06-29
2020-07-23PSC09Withdrawal of a person with significant control statement on 2020-07-23
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095020910001
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JULIAN KALMS
2019-07-03AP04Appointment of Vistra Company Secretaries Limited as company secretary on 2019-06-01
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 38 Furham Field London Hatch End HA5 4DZ England
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23PSC08Notification of a person with significant control statement
2018-08-22RP04SH01Second filing of capital allotment of shares GBP13,280.54
2018-08-16AP01DIRECTOR APPOINTED MR SUROJIT GHOSH
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 13280.54
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-15AP01DIRECTOR APPOINTED MR ALEXANDER DUNN
2018-08-01PSC07CESSATION OF IAN WATKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS
2018-07-31PSC07CESSATION OF DEWI JOHN HITCHCOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DEWI JOHN HITCHCOCK
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID LAWRENCE
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-08MEM/ARTSARTICLES OF ASSOCIATION
2018-03-08RES13Resolutions passed:
  • Section 177 of the companies act 2006 09/02/2018
  • ALTER ARTICLES
2018-03-08RES01ALTER ARTICLES 09/02/2018
2018-02-14AP01DIRECTOR APPOINTED MR STUART DAVID LAWRENCE
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 13257.28
2017-12-14SH0106/10/17 STATEMENT OF CAPITAL GBP 13257.28
2017-07-10PSC07CESSATION OF PETER JOHN SCHWABACH AS A PERSON OF SIGNIFICANT CONTROL
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SCHWABACH
2017-05-24RP04TM01Second filing for the termination of Dan Kalms
2017-05-24RP04AP01Second filing of director appointment of David Taylor
2017-05-24ANNOTATIONClarification
2017-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-04-18AA01Current accounting period shortened from 30/09/16 TO 31/03/16
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAN KALMS
2017-03-29AP01DIRECTOR APPOINTED MR DAVID MARK TAYLOR
2016-12-19AA01CURRSHO FROM 31/03/2016 TO 30/09/2015
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 095020910001
2016-04-13AR0120/03/16 FULL LIST
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAN JULIAN KALMS / 13/04/2016
2016-02-05AP01DIRECTOR APPOINTED MR IAN WATKINS
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 38 FURHAM FIELD FURHAM FEILD LONDON HA5 4DZ ENGLAND
2015-11-05AP01DIRECTOR APPOINTED MR DAN KALMS
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O RW BLEARS LLP 125 OLD BROAD STREET LONDON EC2N 1AR ENGLAND
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 13257.28
2015-04-24SH0603/04/15 STATEMENT OF CAPITAL GBP 13257.28
2015-04-24SH0103/04/15 STATEMENT OF CAPITAL GBP 13257.29
2015-04-24RES01ADOPT ARTICLES 02/04/2015
2015-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-10AP01DIRECTOR APPOINTED MR DEWI JOHN HITCHCOCK
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 125 OLD BROAD STREET LONDON EC2N 1AR ENGLAND
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP .01
2015-03-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-03-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to HEARTLAND 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 HEARTLAND ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of HEARTLAND ENGINEERING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HEARTLAND ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEARTLAND ENGINEERING LIMITED
Trademarks
We have not found any records of HEARTLAND ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEARTLAND ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as HEARTLAND ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEARTLAND 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 HEARTLAND 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 HEARTLAND 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.