About

Registered Number: 02523058
Date of Incorporation: 17/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 12 Kennel Wood, Ascot, Berkshire, SL5 7NX

 

Based in Berkshire, Engineering Europe Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". The business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUIGNARD, Kerry Louise 26 September 1995 26 September 1995 1
SKINNER, Michael Stephen Arthur 01 April 1997 30 October 1998 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Jenny Frances 16 July 2004 - 1
BEAZER, Fay Frances 26 January 1996 28 January 2000 1
BEAZER, Karen Nicola 27 June 2003 16 July 2004 1
TINDALL, Brenda May 28 January 2000 27 June 2003 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 17 August 2015
CH03 - Change of particulars for secretary 17 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 July 2013
MR04 - N/A 22 July 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 30 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 26 October 2004
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
AA - Annual Accounts 14 October 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 05 December 2003
363s - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
MEM/ARTS - N/A 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
123 - Notice of increase in nominal capital 26 March 2003
287 - Change in situation or address of Registered Office 26 March 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 10 December 2001
363s - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
CERTNM - Change of name certificate 19 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
AA - Annual Accounts 11 April 2001
CERTNM - Change of name certificate 14 March 2001
AA - Annual Accounts 02 February 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 29 September 1998
225 - Change of Accounting Reference Date 11 February 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 17 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1996
288 - N/A 14 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 December 1995
AA - Annual Accounts 30 October 1995
395 - Particulars of a mortgage or charge 19 October 1995
288 - N/A 28 September 1995
363s - Annual Return 15 August 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 09 September 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 28 October 1992
RESOLUTIONS - N/A 28 January 1992
MEM/ARTS - N/A 28 January 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 January 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 24 January 1992
363b - Annual Return 08 January 1992
RESOLUTIONS - N/A 18 December 1991
88(2)P - N/A 12 December 1991
RESOLUTIONS - N/A 11 December 1991
RESOLUTIONS - N/A 11 December 1991
123 - Notice of increase in nominal capital 11 December 1991
RESOLUTIONS - N/A 17 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1991
CERTNM - Change of name certificate 22 January 1991
RESOLUTIONS - N/A 15 January 1991
288 - N/A 14 January 1991
288 - N/A 14 January 1991
287 - Change in situation or address of Registered Office 10 January 1991
288 - N/A 09 January 1991
RESOLUTIONS - N/A 03 August 1990
NEWINC - New incorporation documents 17 July 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.