About

Registered Number: 05906696
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Balaclava Road, Sheffield, South Yorkshire, S6 3BG

 

Established in 2006, Numill Engineering Ltd has its registered office in South Yorkshire, it has a status of "Dissolved". Wilson, Stephen Robert is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Stephen Robert 22 September 2006 16 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 17 August 2017
PSC04 - N/A 17 August 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 15 August 2016
MR01 - N/A 31 May 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 26 April 2012
TM02 - Termination of appointment of secretary 16 November 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 18 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
395 - Particulars of a mortgage or charge 12 January 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 12 December 2007
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
CERTNM - Change of name certificate 27 September 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Outstanding

N/A

Guarantee & debenture 07 January 2008 Outstanding

N/A

Debenture 18 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.