About

Registered Number: 03893205
Date of Incorporation: 13/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2, Barton Park Industrial Estate, Chickenhall Lane, Eastleigh, SO50 6RR,

 

Founded in 1999, Earnshaw Engineering Ltd have registered office in Eastleigh, it has a status of "Active". There is one director listed for Earnshaw Engineering Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELL, Lisa 02 June 2010 24 May 2019 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
MR01 - N/A 30 May 2019
AD01 - Change of registered office address 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
TM02 - Termination of appointment of secretary 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 09 March 2019
MR04 - N/A 17 January 2019
CS01 - N/A 16 January 2019
CS01 - N/A 11 January 2019
MR04 - N/A 21 December 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 04 January 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 28 August 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 04 September 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 30 September 2013
AR01 - Annual Return 07 January 2013
AP01 - Appointment of director 07 January 2013
AA - Annual Accounts 27 July 2012
AD01 - Change of registered office address 19 April 2012
AR01 - Annual Return 06 February 2012
SH03 - Return of purchase of own shares 06 January 2012
SH01 - Return of Allotment of shares 20 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 09 August 2010
AP03 - Appointment of secretary 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 29 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
363a - Annual Return 08 January 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
363a - Annual Return 14 July 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 20 October 2003
RESOLUTIONS - N/A 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
363a - Annual Return 29 January 2003
287 - Change in situation or address of Registered Office 20 November 2002
AA - Annual Accounts 10 June 2002
363a - Annual Return 28 December 2001
AA - Annual Accounts 29 October 2001
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 02 April 2001
363a - Annual Return 02 February 2001
287 - Change in situation or address of Registered Office 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2019 Outstanding

N/A

Debenture 11 October 2001 Fully Satisfied

N/A

Rent deposit deed 23 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.