About

Registered Number: 01032965
Date of Incorporation: 30/11/1971 (52 years and 4 months ago)
Company Status: Active
Registered Address: 11 Merus Court Meridian Business Park, Leicester, LE19 1RJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.