8020 ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

8020 ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07074983

Incorporation date

12/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Eaccounts Ltd Ground Floor Cardigan House, Swansea Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2009)
dot icon10/03/2026
Change of details for Mr Michael Alan Clapp as a person with significant control on 2025-12-09
dot icon06/02/2026
Director's details changed for Mr Michael Alan Clapp on 2026-02-01
dot icon06/02/2026
Director's details changed for Mr Sean Michael Horgan on 2026-02-01
dot icon05/02/2026
Change of details for Mr Sean Michael Horgan as a person with significant control on 2026-02-01
dot icon05/02/2026
Change of details for Mr Michael Alan Clapp as a person with significant control on 2026-02-01
dot icon29/01/2026
Registered office address changed from Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to C/O Eaccounts Ltd Ground Floor Cardigan House Swansea Enterprise Park Swansea SA7 9LA on 2026-01-29
dot icon22/01/2026
Termination of appointment of Donald Reid Group Limited as a secretary on 2026-01-15
dot icon19/11/2025
Resolutions
dot icon19/11/2025
Solvency Statement dated 17/11/25
dot icon19/11/2025
Statement of capital on 2025-11-19
dot icon19/11/2025
Statement by Directors
dot icon19/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon07/08/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Secretary's details changed for Merlin Nominees Limited on 2024-10-21
dot icon18/03/2025
Secretary's details changed for Donald Reid Group Limited on 2025-01-20
dot icon16/01/2025
Director's details changed for Mr Michael Alan Clapp on 2025-01-15
dot icon16/01/2025
Director's details changed for Mr Sean Michael Horgan on 2025-01-15
dot icon15/01/2025
Change of details for Mr Michael Alan Clapp as a person with significant control on 2025-01-15
dot icon15/01/2025
Change of details for Mr Sean Michael Horgan as a person with significant control on 2025-01-15
dot icon15/01/2025
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-15
dot icon20/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon01/08/2024
Micro company accounts made up to 2023-12-31
dot icon19/12/2023
Cessation of Validus Holding Ab as a person with significant control on 2023-06-21
dot icon21/11/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-06-21
dot icon20/11/2023
Termination of appointment of Ake Stig Burman as a director on 2023-06-21
dot icon20/11/2023
Change of details for Mr Sean Michael Horgan as a person with significant control on 2023-06-21
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon16/11/2023
Secretary's details changed for Merlin Nominees Limited on 2023-11-16
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2022
Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Michael Alan Clapp on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Sean Michael Horgan on 2022-11-21
dot icon21/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon21/11/2022
Director's details changed for Ake Stig Burman on 2022-11-21
dot icon17/05/2022
Micro company accounts made up to 2021-12-31
dot icon11/03/2022
Director's details changed for Mr Michael Alan Clapp on 2022-03-11
dot icon17/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon26/04/2021
Micro company accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon21/11/2019
Director's details changed for Ake Stig Burman on 2019-11-21
dot icon07/05/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2018
Director's details changed for Mr Sean Michael Horgan on 2018-02-01
dot icon22/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon18/07/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon08/05/2017
Micro company accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon13/07/2015
Director's details changed for Mr Sean Michael Horgan on 2015-06-30
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon15/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-12
dot icon14/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-01-01
dot icon07/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon18/05/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon25/10/2010
Appointment of Mr Michael Alan Clapp as a director
dot icon15/04/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon10/03/2010
Appointment of Merlin Nominees Limited as a secretary
dot icon05/03/2010
Statement of capital following an allotment of shares on 2009-11-12
dot icon31/12/2009
Appointment of Sean Michael Horgan as a director
dot icon31/12/2009
Appointment of Ake Stig Burman as a director
dot icon19/11/2009
Termination of appointment of Barabara Kahan as a director
dot icon12/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
55.53K
-
0.00
-
-
2022
3
37.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DONALD REID GROUP LIMITED
Corporate Secretary
12/11/2009 - 15/01/2026
21
Clapp, Michael Alan
Director
19/10/2010 - Present
4
Horgan, Sean Michael
Director
12/11/2009 - Present
3
Burman, Ake Stig
Director
12/11/2009 - 21/06/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8020 ENGINEERING LIMITED

8020 ENGINEERING LIMITED is an(a) Active company incorporated on 12/11/2009 with the registered office located at C/O Eaccounts Ltd Ground Floor Cardigan House, Swansea Enterprise Park, Swansea SA7 9LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8020 ENGINEERING LIMITED?

toggle

8020 ENGINEERING LIMITED is currently Active. It was registered on 12/11/2009 .

Where is 8020 ENGINEERING LIMITED located?

toggle

8020 ENGINEERING LIMITED is registered at C/O Eaccounts Ltd Ground Floor Cardigan House, Swansea Enterprise Park, Swansea SA7 9LA.

What does 8020 ENGINEERING LIMITED do?

toggle

8020 ENGINEERING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 8020 ENGINEERING LIMITED?

toggle

The latest filing was on 10/03/2026: Change of details for Mr Michael Alan Clapp as a person with significant control on 2025-12-09.