About

Registered Number: 02581155
Date of Incorporation: 08/02/1991 (34 years and 2 months ago)
Company Status: Active
Registered Address: 7b Bowes Road, Middlesbrough, TS2 1LU,

 

S R Engineering Ltd was registered on 08 February 1991, it has a status of "Active". The current directors of the organisation are listed as Hynes, John Gregory, Ditchburn, Tracey Amanda, Rusinek, Kathleen, Rusinek, Stephen Anthony, Stanforth, Carolyne Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYNES, John Gregory 10 March 2020 - 1
DITCHBURN, Tracey Amanda 01 March 2018 10 March 2020 1
RUSINEK, Kathleen 27 June 1994 10 March 2020 1
RUSINEK, Stephen Anthony 08 February 1991 10 March 2020 1
STANFORTH, Carolyne Mary 08 February 1991 31 December 1994 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AD01 - Change of registered office address 19 August 2020
AD01 - Change of registered office address 19 August 2020
MR01 - N/A 03 July 2020
AA - Annual Accounts 28 April 2020
PSC07 - N/A 12 March 2020
PSC02 - N/A 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP01 - Appointment of director 12 March 2020
MR04 - N/A 18 February 2020
MR04 - N/A 18 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 24 January 2019
AA - Annual Accounts 19 April 2018
CH01 - Change of particulars for director 02 March 2018
SH01 - Return of Allotment of shares 02 March 2018
AP01 - Appointment of director 02 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 23 April 1999
363s - Annual Return 14 April 1999
395 - Particulars of a mortgage or charge 16 September 1998
AA - Annual Accounts 06 July 1998
287 - Change in situation or address of Registered Office 07 April 1998
363s - Annual Return 18 February 1998
225 - Change of Accounting Reference Date 22 May 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
363s - Annual Return 18 July 1996
AA - Annual Accounts 28 January 1996
395 - Particulars of a mortgage or charge 19 July 1995
288 - N/A 06 April 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 20 February 1995
288 - N/A 07 July 1994
AA - Annual Accounts 29 March 1994
287 - Change in situation or address of Registered Office 25 March 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 17 March 1993
363s - Annual Return 21 February 1993
363s - Annual Return 11 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 October 1991
287 - Change in situation or address of Registered Office 19 February 1991
288 - N/A 19 February 1991
NEWINC - New incorporation documents 08 February 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2020 Outstanding

N/A

Debenture 07 September 1998 Fully Satisfied

N/A

Debenture 14 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.