Having been setup in 1971, Sapcote Engineering Ltd has its registered office in Leicester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Maguire, Noreha, Goodey, Rose Agnes at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODEY, Rose Agnes | N/A | 31 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAGUIRE, Noreha | 08 February 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 February 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 28 January 2019 | |
PSC02 - N/A | 28 January 2019 | |
PSC07 - N/A | 28 January 2019 | |
PSC07 - N/A | 28 January 2019 | |
AA - Annual Accounts | 07 February 2018 | |
CS01 - N/A | 29 January 2018 | |
CH03 - Change of particulars for secretary | 17 January 2018 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AP03 - Appointment of secretary | 08 February 2016 | |
TM02 - Termination of appointment of secretary | 08 February 2016 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AD01 - Change of registered office address | 16 December 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AD01 - Change of registered office address | 15 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 05 November 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AD01 - Change of registered office address | 13 February 2012 | |
AR01 - Annual Return | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
CH01 - Change of particulars for director | 30 January 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 29 March 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
CH03 - Change of particulars for secretary | 29 March 2011 | |
AR01 - Annual Return | 11 February 2010 | |
AA - Annual Accounts | 08 February 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 18 March 2009 | |
AA - Annual Accounts | 11 March 2008 | |
363s - Annual Return | 19 February 2008 | |
169 - Return by a company purchasing its own shares | 08 February 2008 | |
AA - Annual Accounts | 13 March 2007 | |
363s - Annual Return | 12 February 2007 | |
287 - Change in situation or address of Registered Office | 07 February 2007 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 13 June 2005 | |
363s - Annual Return | 24 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2005 | |
AA - Annual Accounts | 04 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 27 March 2003 | |
363s - Annual Return | 11 February 2003 | |
AA - Annual Accounts | 10 May 2002 | |
288a - Notice of appointment of directors or secretaries | 02 May 2002 | |
363s - Annual Return | 13 February 2002 | |
AA - Annual Accounts | 27 March 2001 | |
363s - Annual Return | 27 February 2001 | |
AA - Annual Accounts | 16 April 2000 | |
363s - Annual Return | 10 February 2000 | |
AA - Annual Accounts | 13 May 1999 | |
363s - Annual Return | 26 February 1999 | |
AA - Annual Accounts | 14 April 1998 | |
363s - Annual Return | 03 March 1998 | |
AA - Annual Accounts | 26 March 1997 | |
363s - Annual Return | 10 February 1997 | |
395 - Particulars of a mortgage or charge | 07 January 1997 | |
AA - Annual Accounts | 13 May 1996 | |
363s - Annual Return | 03 April 1996 | |
AA - Annual Accounts | 30 March 1995 | |
363s - Annual Return | 28 February 1995 | |
AA - Annual Accounts | 20 April 1994 | |
363s - Annual Return | 09 March 1994 | |
AA - Annual Accounts | 02 June 1993 | |
363b - Annual Return | 10 May 1993 | |
RESOLUTIONS - N/A | 27 April 1992 | |
RESOLUTIONS - N/A | 27 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 1992 | |
AA - Annual Accounts | 02 April 1992 | |
363b - Annual Return | 02 April 1992 | |
395 - Particulars of a mortgage or charge | 02 August 1991 | |
AA - Annual Accounts | 23 May 1991 | |
363a - Annual Return | 23 May 1991 | |
AA - Annual Accounts | 26 April 1990 | |
363 - Annual Return | 26 April 1990 | |
123 - Notice of increase in nominal capital | 07 March 1989 | |
AA - Annual Accounts | 01 March 1989 | |
363 - Annual Return | 01 March 1989 | |
RESOLUTIONS - N/A | 28 February 1989 | |
RESOLUTIONS - N/A | 28 February 1989 | |
RESOLUTIONS - N/A | 28 February 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 February 1989 | |
AA - Annual Accounts | 13 June 1988 | |
363 - Annual Return | 13 June 1988 | |
395 - Particulars of a mortgage or charge | 11 April 1988 | |
287 - Change in situation or address of Registered Office | 08 October 1987 | |
AA - Annual Accounts | 08 October 1987 | |
363 - Annual Return | 08 October 1987 | |
395 - Particulars of a mortgage or charge | 29 May 1987 | |
395 - Particulars of a mortgage or charge | 29 May 1987 | |
AA - Annual Accounts | 30 December 1986 | |
363 - Annual Return | 30 December 1986 | |
MA - Memorandum and Articles | 24 July 1986 | |
NEWINC - New incorporation documents | 30 November 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 23 December 1996 | Outstanding |
N/A |
Mortgage | 30 July 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 30 March 1988 | Outstanding |
N/A |
Floating charge | 27 May 1987 | Fully Satisfied |
N/A |
Legal charge | 27 May 1987 | Fully Satisfied |
N/A |