About

Registered Number: 02158973
Date of Incorporation: 28/08/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 19 Highfield Road, Edgbaston, Birmingham, B15 3BH,

 

Eng It Ltd was founded on 28 August 1987 and has its registered office in Birmingham, it has a status of "Active". The organisation has 7 directors listed. 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
HARPER-DUKES, Christopher Patrick N/A - 1
HARPER-DUKES, Karen Anita 08 January 2016 - 1
DUKES, Susan Jane 21 September 2012 04 January 2016 1
HALL, Nicholas N/A 05 October 2012 1
HEYES, Andrew David N/A 05 October 2012 1
ROBERTSON, Spencer 04 January 2016 01 February 2018 1
Secretary Name Appointed Resigned Total Appointments
DUKES, Sheila N/A 01 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CH01 - Change of particulars for director 17 March 2020
CH01 - Change of particulars for director 17 March 2020
CH03 - Change of particulars for secretary 17 March 2020
PSC04 - N/A 17 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 01 August 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH03 - Change of particulars for secretary 06 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2013
MISC - Miscellaneous document 09 November 2012
SH06 - Notice of cancellation of shares 22 October 2012
SH03 - Return of purchase of own shares 22 October 2012
RESOLUTIONS - N/A 15 October 2012
TM01 - Termination of appointment of director 05 October 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 21 September 2012
CERTNM - Change of name certificate 18 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 24 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 13 March 1998
287 - Change in situation or address of Registered Office 30 June 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 18 March 1997
363s - Annual Return 02 June 1996
AA - Annual Accounts 04 April 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 21 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 May 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 25 March 1993
363s - Annual Return 07 April 1992
AA - Annual Accounts 07 April 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
288 - N/A 24 April 1989
PUC 2 - N/A 31 March 1989
PUC 2 - N/A 11 March 1988
288 - N/A 08 March 1988
288 - N/A 11 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1988
288 - N/A 11 November 1987
395 - Particulars of a mortgage or charge 07 October 1987
287 - Change in situation or address of Registered Office 29 September 1987
NEWINC - New incorporation documents 28 August 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.