ENGAGE CONSTRUCTION (UK) LTD

Register to unlock more data on OkredoRegister

ENGAGE CONSTRUCTION (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07329088

Incorporation date

28/07/2010

Size

Small

Contacts

Registered address

Registered address

45 Clarendon Road, Watford WD17 1SZCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2010)
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon13/08/2025
Application to strike the company off the register
dot icon10/02/2025
Director's details changed for Mr James Ockelford on 2025-02-10
dot icon08/08/2024
Termination of appointment of John William Glen Cavender as a director on 2023-09-29
dot icon08/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/08/2022
Termination of appointment of Benjamin Charles Ernest Matthews as a director on 2022-01-12
dot icon29/07/2022
Change of details for Engage Partners Limited as a person with significant control on 2016-04-06
dot icon29/07/2022
Confirmation statement made on 2022-07-28 with updates
dot icon06/07/2022
Registered office address changed from Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS to 45 Clarendon Road Watford WD17 1SZ on 2022-07-06
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon04/12/2020
Accounts for a small company made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon19/04/2018
Termination of appointment of Edward Hugh Parkes as a director on 2018-04-19
dot icon19/04/2018
Termination of appointment of Emma Jean Roberts as a director on 2018-04-10
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon16/08/2017
Auditor's resignation
dot icon16/08/2017
Resignation of an auditor
dot icon31/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon08/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS on 2016-02-08
dot icon12/11/2015
Accounts for a small company made up to 2014-12-31
dot icon22/09/2015
Auditor's resignation
dot icon03/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon01/09/2015
Appointment of Mr Edward Hugh Parkes as a director on 2015-08-01
dot icon01/09/2015
Appointment of Emma Jean Roberts as a director on 2015-01-01
dot icon30/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon04/02/2014
Registration of charge 073290880001
dot icon29/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon02/01/2014
Appointment of John William Glen Cavender as a director
dot icon09/10/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon08/10/2013
Appointment of Mr James Ockelford as a director
dot icon16/01/2013
Termination of appointment of Robin Sutcliffe as a director
dot icon16/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon23/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/10/2011
Appointment of Robin Victor Sutcliffe as a director
dot icon12/10/2011
Appointment of Mrs Emma Ellis as a director
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon12/10/2011
Appointment of Mr Robert Harvey as a director
dot icon12/10/2011
Appointment of Benjamin Charles Ernest Matthews as a director
dot icon26/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon03/12/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon15/09/2010
Certificate of change of name
dot icon15/09/2010
Change of name notice
dot icon28/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Benjamin Charles Ernest
Director
23/09/2011 - 12/01/2022
2
Ockelford, James
Director
12/03/2012 - Present
6
Harvey, Robert
Director
23/09/2011 - Present
8
Ellis, Matthew Joel
Director
28/07/2010 - Present
38
Parkes, Edward Hugh
Director
01/08/2015 - 19/04/2018
8

Persons with Significant Control

0

No PSC data available.

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 ENGAGE CONSTRUCTION (UK) LTD

ENGAGE CONSTRUCTION (UK) LTD is an(a) Active company incorporated on 28/07/2010 with the registered office located at 45 Clarendon Road, Watford WD17 1SZ. There are currently 5 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 ENGAGE CONSTRUCTION (UK) LTD?

toggle

ENGAGE CONSTRUCTION (UK) LTD is currently Active. It was registered on 28/07/2010 .

Where is ENGAGE CONSTRUCTION (UK) LTD located?

toggle

ENGAGE CONSTRUCTION (UK) LTD is registered at 45 Clarendon Road, Watford WD17 1SZ.

What does ENGAGE CONSTRUCTION (UK) LTD do?

toggle

ENGAGE CONSTRUCTION (UK) LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ENGAGE CONSTRUCTION (UK) LTD?

toggle

The latest filing was on 14/10/2025: Voluntary strike-off action has been suspended.