About

Registered Number: 07417283
Date of Incorporation: 25/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8 Glover Centre Egmont Street, Mossley, Ashton-Under-Lyne, Lancs, OL5 9PY

 

N E C Engineering Ltd was registered on 25 October 2010 with its registered office in Lancs, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this business are Rigby, Michael, Burns, Mark Trefor, Kelly, Robert Peter, Rigby, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGBY, Michael 07 December 2015 - 1
BURNS, Mark Trefor 25 October 2010 28 December 2012 1
KELLY, Robert Peter 25 October 2010 28 December 2012 1
RIGBY, Martin 25 October 2010 28 December 2012 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 09 March 2017
MR04 - N/A 10 January 2017
MR04 - N/A 10 January 2017
AA - Annual Accounts 15 September 2016
MR01 - N/A 02 September 2016
TM01 - Termination of appointment of director 01 September 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AD01 - Change of registered office address 29 June 2016
AR01 - Annual Return 19 April 2016
AP01 - Appointment of director 06 January 2016
AP01 - Appointment of director 16 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 07 April 2015
RP04 - N/A 09 February 2015
SH01 - Return of Allotment of shares 27 January 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 November 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 21 February 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 20 December 2011
AA01 - Change of accounting reference date 14 March 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
CERTNM - Change of name certificate 18 January 2011
CONNOT - N/A 18 January 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
SH01 - Return of Allotment of shares 17 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
NEWINC - New incorporation documents 25 October 2010
TM01 - Termination of appointment of director 25 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

Debenture 14 January 2011 Fully Satisfied

N/A

Debenture 12 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.