About

Registered Number: 05249969
Date of Incorporation: 05/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 46-48 Long Street, Middleton, Manchester, M24 6UQ

 

Based in Manchester, Engineer Team Network Ltd was setup in 2004, it's status is listed as "Active". We don't know the number of employees at this company. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMID, Farzana 05 October 2004 06 July 2007 1
Secretary Name Appointed Resigned Total Appointments
O'NEIL, Lisa 07 November 2007 31 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 18 October 2017
AA01 - Change of accounting reference date 11 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 27 May 2015
CERTNM - Change of name certificate 05 December 2014
CONNOT - N/A 05 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 07 November 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AA - Annual Accounts 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 30 June 2010
CERTNM - Change of name certificate 26 April 2010
CONNOT - N/A 26 April 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
CERTNM - Change of name certificate 16 September 2009
AA - Annual Accounts 30 June 2009
CERTNM - Change of name certificate 06 May 2009
CERTNM - Change of name certificate 27 February 2009
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
363a - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 10 September 2007
287 - Change in situation or address of Registered Office 23 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
363a - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
AA - Annual Accounts 01 August 2006
225 - Change of Accounting Reference Date 13 April 2006
363s - Annual Return 09 December 2005
CERTNM - Change of name certificate 14 November 2005
395 - Particulars of a mortgage or charge 30 June 2005
287 - Change in situation or address of Registered Office 08 March 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.