E.A. LEWIS (ENGINEERING) LIMITED

Register to unlock more data on OkredoRegister

E.A. LEWIS (ENGINEERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03375212

Incorporation date

23/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bromley Street, Lye, Stourbridge, West Midlands DY9 8HUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1997)
dot icon22/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon18/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon19/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon31/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon24/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon15/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon26/05/2016
Termination of appointment of George Graham Bentley as a director on 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon26/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon21/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon09/07/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon01/07/2010
Director's details changed for George Graham Bentley on 2009-10-01
dot icon01/07/2010
Secretary's details changed for Robert Geoffrey Bache on 2009-10-01
dot icon01/07/2010
Director's details changed for Robert Geoffrey Bache on 2009-10-01
dot icon01/07/2010
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon01/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/06/2009
Return made up to 23/05/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon02/06/2008
Return made up to 23/05/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon09/10/2007
Return made up to 23/05/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/10/2006
Return made up to 23/05/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon17/06/2005
Return made up to 23/05/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon16/07/2004
Return made up to 23/05/04; full list of members
dot icon23/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon25/06/2003
Return made up to 23/05/03; full list of members
dot icon11/03/2003
Secretary resigned
dot icon27/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/02/2003
Return made up to 23/05/02; full list of members
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Director resigned
dot icon13/09/2002
Registered office changed on 13/09/02 from: the hill cottage wynniatts way abberley worcestershire WR6 8BZ
dot icon09/07/2002
Accounts for a small company made up to 2001-09-30
dot icon30/05/2002
New secretary appointed;new director appointed
dot icon27/05/2002
New director appointed
dot icon23/04/2002
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon11/09/2001
Accounts for a small company made up to 2000-09-30
dot icon21/08/2001
Return made up to 23/05/01; full list of members
dot icon03/08/2000
Return made up to 23/05/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon17/05/1999
Return made up to 23/05/99; no change of members
dot icon27/04/1999
Accounts for a small company made up to 1998-09-30
dot icon07/01/1999
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon31/07/1998
Return made up to 23/05/98; full list of members
dot icon25/11/1997
Certificate of change of name
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Resolutions
dot icon24/11/1997
Ad 12/06/97-18/11/97 £ si 999@1=999 £ ic 1/1000
dot icon24/11/1997
Resolutions
dot icon24/11/1997
£ nc 100/1000 18/11/97
dot icon20/08/1997
Certificate of change of name
dot icon15/07/1997
Secretary resigned
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New secretary appointed
dot icon15/07/1997
Director resigned
dot icon14/07/1997
Registered office changed on 14/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon03/07/1997
Certificate of change of name
dot icon29/06/1997
Memorandum and Articles of Association
dot icon29/06/1997
Resolutions
dot icon23/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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
Hutchinson, Jane Alison
Secretary
11/06/1997 - 05/09/2001
-
Bache, Robert Geoffrey
Director
05/09/2001 - Present
15
Lewis, Ernest Arthur
Director
11/06/1997 - 05/09/2001
-
Bentley, George Graham
Director
05/09/2001 - 31/03/2016
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.A. LEWIS (ENGINEERING) LIMITED

E.A. LEWIS (ENGINEERING) LIMITED is an(a) Active company incorporated on 23/05/1997 with the registered office located at Bromley Street, Lye, Stourbridge, West Midlands DY9 8HU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of E.A. LEWIS (ENGINEERING) LIMITED?

toggle

E.A. LEWIS (ENGINEERING) LIMITED is currently Active. It was registered on 23/05/1997 .

Where is E.A. LEWIS (ENGINEERING) LIMITED located?

toggle

E.A. LEWIS (ENGINEERING) LIMITED is registered at Bromley Street, Lye, Stourbridge, West Midlands DY9 8HU.

What does E.A. LEWIS (ENGINEERING) LIMITED do?

toggle

E.A. LEWIS (ENGINEERING) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for E.A. LEWIS (ENGINEERING) LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-25 with no updates.