Background WavePink WaveYellow Wave

HK ENGINEERING SERVICES LTD (11350434)

HK ENGINEERING SERVICES LTD (11350434) is an active UK company. incorporated on 8 May 2018. with registered office in Great Yarmouth. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. HK ENGINEERING SERVICES LTD has been registered for 7 years. Current directors include AKHTAR, Naeem, HUSSAIN, Zernab.

Company Number
11350434
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
38-41 Camperdown, Great Yarmouth, NR30 3JB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AKHTAR, Naeem, HUSSAIN, Zernab
SIC Codes
62090, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HK ENGINEERING SERVICES LTD

HK ENGINEERING SERVICES LTD is an active company incorporated on 8 May 2018 with the registered office located in Great Yarmouth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. HK ENGINEERING SERVICES LTD was registered 7 years ago.(SIC: 62090, 96090)

Status

active

Active since 7 years ago

Company No

11350434

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

38-41 Camperdown Great Yarmouth, NR30 3JB,

Previous Addresses

51 Brackley Crescent Basildon SS13 1RA England
From: 22 June 2023To: 30 March 2024
15 Stephen Street Hartlepool TS26 8QA England
From: 23 November 2022To: 22 June 2023
548 Whitmore Way Basildon SS14 2ES England
From: 8 February 2022To: 23 November 2022
Lytchett House, 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England
From: 8 February 2022To: 8 February 2022
548 Whitmore Way Basildon SS14 2ES England
From: 24 September 2021To: 8 February 2022
40 Viscount Court St Neots PE19 8DH United Kingdom
From: 8 May 2018To: 24 September 2021
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Aug 20
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AKHTAR, Naeem

Active
Manor Road, DagenhamRM10 8BE
Born March 1974
Director
Appointed 01 Apr 2024

HUSSAIN, Zernab

Active
Wolseley Road, RomfordRM7 0BS
Born January 1995
Director
Appointed 11 Apr 2025

SHEIKH, Anmol

Resigned
Heathview Road, SurreyCR7 7PL
Secretary
Appointed 01 Sept 2020
Resigned 23 Aug 2021

ZAFAR, Abeera

Resigned
Whitmore Way, BasildonSS14 2ES
Secretary
Appointed 01 Mar 2022
Resigned 15 May 2022

ZAFAR, Abeera

Resigned
Viscount Court, St NeotsPE19 8DH
Secretary
Appointed 31 Oct 2018
Resigned 31 Aug 2020

AKTHAR, Naeem

Resigned
Manor Road, DagenhamRM10 8BE
Born March 1974
Director
Appointed 01 Apr 2024
Resigned 01 Apr 2024

KHALID, Hassan

Resigned
Brackley Crescent, BasildonSS13 1RA
Born June 1985
Director
Appointed 08 May 2018
Resigned 18 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Naeem Akhtar

Active
Manor Road, DagenhamRM10 8BE
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024

Mr Hassan Khalid

Ceased
Brackley Crescent, BasildonSS13 1RA
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 May 2018
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Accounts Amended With Made Up Date
16 March 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
23 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2018
AP03Appointment of Secretary
Incorporation Company
8 May 2018
NEWINCIncorporation