About

Registered Number: 06577338
Date of Incorporation: 28/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: St Georges House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH

 

Banking Engineering Ltd was established in 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The organisation has 7 directors listed as Wendt, Heike Ines, Greenaway, Ruth Veronica, Loekes, Hermann, Lunenborg, Jeroen Maarten, Zimmer, Oliver Josef, Spannheimer, Ralf, Kern, Thomas Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENAWAY, Ruth Veronica 06 February 2009 - 1
LOEKES, Hermann 28 April 2008 - 1
LUNENBORG, Jeroen Maarten 01 May 2012 - 1
ZIMMER, Oliver Josef 01 May 2014 - 1
KERN, Thomas Michael 01 May 2012 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WENDT, Heike Ines 01 May 2012 - 1
SPANNHEIMER, Ralf 28 April 2008 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 08 August 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 01 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 28 January 2016
DISS40 - Notice of striking-off action discontinued 02 September 2015
AR01 - Annual Return 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AP01 - Appointment of director 17 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 05 June 2013
AP01 - Appointment of director 05 June 2013
TM02 - Termination of appointment of secretary 23 May 2013
AP03 - Appointment of secretary 23 May 2013
AA - Annual Accounts 25 January 2013
RESOLUTIONS - N/A 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AP03 - Appointment of secretary 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 30 January 2010
CH01 - Change of particulars for director 29 January 2010
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
NEWINC - New incorporation documents 28 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.