ENGICAD LIMITED

Register to unlock more data on OkredoRegister

ENGICAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04555964

Incorporation date

08/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

30 West Street, Yarm TS15 9BUCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon04/09/2025
Change of details for Mrs Rachel Jane Gales as a person with significant control on 2025-08-13
dot icon03/09/2025
Change of details for Mr Michael Barrie Gales as a person with significant control on 2025-08-13
dot icon03/09/2025
Change of details for Mrs Rachel Jane Gales as a person with significant control on 2025-08-13
dot icon03/09/2025
Secretary's details changed for Rachel Jane Gales on 2025-08-13
dot icon03/09/2025
Director's details changed for Mr Michael Barrie Gales on 2025-08-13
dot icon03/09/2025
Director's details changed for Mrs Rachel Jane Gales on 2025-08-13
dot icon03/09/2025
Director's details changed for Mrs Rachel Jane Gales on 2025-08-13
dot icon03/09/2025
Director's details changed for Mrs Rachel Jane Gales on 2025-08-13
dot icon21/08/2025
Registered office address changed from 6 Falcon Walk Hilton Yarm TS15 9JB England to 30 West Street Yarm TS15 9BU on 2025-08-21
dot icon17/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/10/2023
Change of details for Mr Michael Barrie Gales as a person with significant control on 2023-10-19
dot icon19/10/2023
Notification of Rachel Jane Gales as a person with significant control on 2023-10-19
dot icon23/03/2023
Micro company accounts made up to 2022-03-31
dot icon18/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon23/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon24/03/2022
Micro company accounts made up to 2021-03-31
dot icon19/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon24/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon28/05/2021
Registered office address changed from 59 Blackwell Darlington Co. Durham DL3 8QT to 6 Falcon Walk Hilton Yarm TS15 9JB on 2021-05-28
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon30/07/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon31/07/2019
Appointment of Mrs Rachel Jane Gales as a director on 2019-07-31
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-07-19 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Secretary's details changed for Rachel Jane Gales on 2013-12-19
dot icon20/12/2013
Director's details changed for Mr Michael Barrie Gales on 2013-12-19
dot icon20/12/2013
Registered office address changed from 30 Marykirk Road Thornaby Stockton-on-Tees Cleveland TS17 9HW on 2013-12-20
dot icon05/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon07/10/2013
Director's details changed for Mr Michael Barrie Gales on 2013-10-07
dot icon07/10/2013
Registered office address changed from 12 Washford Close, Ingleby Barwick, Stockton-on-Tees Cleveland TS17 0FY on 2013-10-07
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon22/12/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon12/10/2009
Director's details changed for Michael Barrie Gales on 2009-10-12
dot icon28/10/2008
Return made up to 08/10/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2007
Return made up to 08/10/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2006
Return made up to 08/10/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/10/2005
Return made up to 08/10/05; full list of members
dot icon25/10/2005
Secretary's particulars changed
dot icon27/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/09/2004
Return made up to 08/10/04; full list of members
dot icon09/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/10/2003
Return made up to 08/10/03; full list of members
dot icon22/10/2002
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
Director resigned
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.20K
-
0.00
-
-
2022
2
2.56K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gales, Michael Barrie
Director
08/10/2002 - Present
1
Gales, Rachel Jane
Director
31/07/2019 - Present
-
Gales, Rachel Jane
Secretary
08/10/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ENGICAD LIMITED

ENGICAD LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at 30 West Street, Yarm TS15 9BU. There are currently 3 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 ENGICAD LIMITED?

toggle

ENGICAD LIMITED is currently Active. It was registered on 08/10/2002 .

Where is ENGICAD LIMITED located?

toggle

ENGICAD LIMITED is registered at 30 West Street, Yarm TS15 9BU.

What does ENGICAD LIMITED do?

toggle

ENGICAD LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ENGICAD LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.