About

Registered Number: 03877674
Date of Incorporation: 16/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 2 Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL,

 

Addmore Engineering Ltd was founded on 16 November 1999 and are based in Northampton. This organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VASQUEZ, Frank Michael 13 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 29 October 2018
AP01 - Appointment of director 12 October 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 11 November 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 06 November 2015
AP01 - Appointment of director 19 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 01 September 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 19 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 11 November 2004
363s - Annual Return 08 December 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 29 November 2000
225 - Change of Accounting Reference Date 06 September 2000
395 - Particulars of a mortgage or charge 27 June 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.