Engineering Utilities & Logistics Ltd was founded on 29 December 2000 and has its registered office in Ashford in Kent. We don't know the number of employees at the business. The current directors of the company are listed as Davis, Jeanne Yvonne, Davis, Robert Brian, Cossell, Susan Margaret, Steel, Marie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Robert Brian | 11 January 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Jeanne Yvonne | 19 June 2013 | - | 1 |
COSSELL, Susan Margaret | 28 December 2002 | 19 June 2013 | 1 |
STEEL, Marie | 11 January 2001 | 28 December 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 April 2020 | |
DS01 - Striking off application by a company | 28 March 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 05 February 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 30 December 2016 | |
AD01 - Change of registered office address | 22 November 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 06 April 2015 | |
AR01 - Annual Return | 29 December 2014 | |
AA - Annual Accounts | 10 May 2014 | |
AR01 - Annual Return | 01 January 2014 | |
AA - Annual Accounts | 21 June 2013 | |
AP03 - Appointment of secretary | 21 June 2013 | |
TM02 - Termination of appointment of secretary | 21 June 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 25 June 2012 | |
AD01 - Change of registered office address | 21 January 2012 | |
AR01 - Annual Return | 08 January 2012 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 13 January 2010 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 25 January 2009 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363s - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363s - Annual Return | 20 January 2006 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 20 August 2004 | |
363s - Annual Return | 29 January 2004 | |
AA - Annual Accounts | 08 July 2003 | |
363s - Annual Return | 31 January 2003 | |
288b - Notice of resignation of directors or secretaries | 13 January 2003 | |
288a - Notice of appointment of directors or secretaries | 13 January 2003 | |
AA - Annual Accounts | 16 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2002 | |
363s - Annual Return | 08 January 2002 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288a - Notice of appointment of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
NEWINC - New incorporation documents | 29 December 2000 |