About

Registered Number: 04342461
Date of Incorporation: 18/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 35 Bath Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2TU

 

Engineering Solutions (Lincoln) Ltd was registered on 18 December 2001 with its registered office in Lincoln, Lincolnshire, it's status is listed as "Active". The current directors of this business are listed as Bacon, Robert, Cleeton, Jacqueline Dawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Robert 14 March 2002 - 1
CLEETON, Jacqueline Dawn 14 March 2002 31 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 22 December 2017
AA01 - Change of accounting reference date 11 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 24 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 21 October 2003
363s - Annual Return 30 December 2002
395 - Particulars of a mortgage or charge 10 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
225 - Change of Accounting Reference Date 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
CERTNM - Change of name certificate 26 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.