Hanningfield Process Systems Limited

General information

Name:

Hanningfield Process Systems Ltd

Office Address:

17 Millhead Way Purdeys Industrial Estate SS4 1LB Rochford

Number: 02791306

Incorporation date: 1993-02-18

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hanningfield Process Systems came into being in 1993 as a company enlisted under no 02791306, located at SS4 1LB Rochford at 17 Millhead Way. The firm has been in business for 32 years and its last known status is active. The firm debuted under the business name Hanningfield Quadro, however for the last 23 years has been on the market under the business name Hanningfield Process Systems Limited. The firm's SIC and NACE codes are 28990 meaning Manufacture of other special-purpose machinery n.e.c.. 2022-08-31 is the last time company accounts were filed.

Having two job offers since July 22, 2014, the enterprise has been a rather active employer on the labour market. On July 30, 2014, it was employing new workers for a full time Fitter / Assembler (Mechanical and Electrical) post in Rochford, and on July 22, 2014, for the vacant post of a full time Polisher (Stainless Steel) in Rochford.

There seems to be a number of four directors managing this specific company now, specifically Alexander E., James E., Jill E. and Colin E. who have been performing the directors obligations for 6 years. What is more, the director's responsibilities are constantly backed by a secretary - Jill E., who was chosen by this specific company in February 1993.

  • Previous company's names
  • Hanningfield Process Systems Limited 2002-02-22
  • Hanningfield Quadro Limited 1993-02-18

Financial data based on annual reports

Company staff

Alexander E.

Role: Director

Appointed: 28 October 2019

Latest update: 17 June 2025

James E.

Role: Director

Appointed: 01 March 2013

Latest update: 17 June 2025

Jill E.

Role: Director

Appointed: 01 March 1994

Latest update: 17 June 2025

Colin E.

Role: Director

Appointed: 18 February 1993

Latest update: 17 June 2025

Jill E.

Role: Secretary

Appointed: 18 February 1993

Latest update: 17 June 2025

People with significant control

Executives who have control over the firm are as follows: Alexander E. owns 1/2 or less of company shares. James E. owns 1/2 or less of company shares.

Alexander E.
Notified on 23 October 2023
Nature of control:
1/2 or less of shares
James E.
Notified on 23 October 2023
Nature of control:
1/2 or less of shares
Colin E.
Notified on 6 April 2016
Ceased on 13 November 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2023
End Date For Period Covered By Report 31 August 2024
Annual Accounts 31 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 31 March 2013
Annual Accounts 8 May 2014
Date Approval Accounts 8 May 2014

Jobs and Vacancies at Hanningfield Process Systems Ltd

Fitter / Assembler (Mechanical and Electrical) in Rochford, posted on Wednesday 30th July 2014
Region / City Home Counties, Rochford
Industry Engineering sector
Job type full time
 
Polisher (Stainless Steel) in Rochford, posted on Tuesday 22nd July 2014
Region / City Home Counties, Rochford
Industry Engeneering
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2024/08/31 (AA)
filed on: 13th, March 2025
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Cheshams Accountants Ltd

Address:

Suite 16,neals Corner 2 Bath Road

Post code:

TW3 3HJ

City / Town:

Hounslow

Accountant/Auditor,
2012

Name:

Cheshams Accountants Ltd

Address:

1st Floor , Tudor House, 44-50 Bath Road

Post code:

TW3 3EB

City / Town:

Hounslow

Accountant/Auditor,
2016 - 2015

Name:

Cheshams Accountants Ltd

Address:

Suite 16,neals Corner 2 Bath Road

Post code:

TW3 3HJ

City / Town:

Hounslow

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
32
Company Age

Similar companies nearby

Closest companies