About

Registered Number: 05802093
Date of Incorporation: 02/05/2006 (18 years ago)
Company Status: Active
Registered Address: Freeman House Orbital 24, Oldham Street, Denton, Manchester, M34 3SU

 

Based in Denton in Manchester, Engineered Technologies (Europe) Ltd was founded on 02 May 2006, it's status in the Companies House registry is set to "Active". Evans, Malcolm Alexander Lloyd, Hanna, John James are listed as directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNA, John James 09 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Malcolm Alexander Lloyd 31 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
PSC07 - N/A 21 May 2020
PSC07 - N/A 21 May 2020
AP03 - Appointment of secretary 28 February 2020
TM02 - Termination of appointment of secretary 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 15 June 2018
CS01 - N/A 23 May 2018
PSC04 - N/A 17 May 2018
PSC04 - N/A 17 May 2018
PSC04 - N/A 17 May 2018
PSC02 - N/A 17 May 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 26 August 2015
CH03 - Change of particulars for secretary 26 August 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 13 October 2008
225 - Change of Accounting Reference Date 16 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 01 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
MEM/ARTS - N/A 21 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
CERTNM - Change of name certificate 15 June 2006
NEWINC - New incorporation documents 02 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.