About

Registered Number: 08926632
Date of Incorporation: 06/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS,

 

Engage Technology Partners Ltd was registered on 06 March 2014, it's status in the Companies House registry is set to "Active". There are 10 directors listed for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Howard 10 March 2017 - 1
KUBYK, David 10 March 2017 - 1
LARSON, Gareth William 06 March 2018 - 1
LEE, Adam Stephen 21 May 2017 - 1
MCDONNELL, Wayne Daniel 10 March 2017 - 1
BYLES, Rohan 06 March 2014 10 March 2017 1
FRANCIS, Drey 10 March 2017 03 September 2019 1
FRASER, Alex Stuart 10 March 2017 16 September 2019 1
LONGEGA, Paul 10 March 2017 16 September 2019 1
O'FLYNN, David 10 March 2017 16 September 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
SH01 - Return of Allotment of shares 16 July 2020
SH08 - Notice of name or other designation of class of shares 28 April 2020
SH01 - Return of Allotment of shares 04 March 2020
AA - Annual Accounts 27 February 2020
TM01 - Termination of appointment of director 14 November 2019
SH01 - Return of Allotment of shares 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
CS01 - N/A 15 July 2019
MR01 - N/A 15 July 2019
SH01 - Return of Allotment of shares 24 May 2019
SH01 - Return of Allotment of shares 02 May 2019
SH01 - Return of Allotment of shares 10 April 2019
SH01 - Return of Allotment of shares 09 April 2019
SH01 - Return of Allotment of shares 05 April 2019
RESOLUTIONS - N/A 06 February 2019
AA - Annual Accounts 18 December 2018
SH01 - Return of Allotment of shares 12 December 2018
SH01 - Return of Allotment of shares 04 September 2018
CS01 - N/A 12 July 2018
SH01 - Return of Allotment of shares 05 April 2018
AP01 - Appointment of director 27 March 2018
SH01 - Return of Allotment of shares 27 March 2018
AA - Annual Accounts 01 December 2017
SH01 - Return of Allotment of shares 14 November 2017
AP04 - Appointment of corporate secretary 08 November 2017
AD01 - Change of registered office address 08 November 2017
SH08 - Notice of name or other designation of class of shares 21 July 2017
CS01 - N/A 04 July 2017
SH01 - Return of Allotment of shares 04 July 2017
PSC02 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
AP01 - Appointment of director 22 May 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
RESOLUTIONS - N/A 02 May 2017
RP04CS01 - N/A 22 April 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 30 March 2017
CS01 - N/A 30 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 March 2017
RESOLUTIONS - N/A 03 March 2017
SH08 - Notice of name or other designation of class of shares 22 February 2017
RESOLUTIONS - N/A 09 January 2017
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 02 December 2015
AD01 - Change of registered office address 19 June 2015
AR01 - Annual Return 22 April 2015
AA01 - Change of accounting reference date 09 July 2014
NEWINC - New incorporation documents 06 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.