ENGINEAWARD LIMITED

Register to unlock more data on OkredoRegister

ENGINEAWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03029296

Incorporation date

06/03/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

70 Bratton Road, Westbury, Wiltshire BA13 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1995)
dot icon20/04/2026
Cessation of Shaun Leslie Thomas May as a person with significant control on 2026-04-06
dot icon15/04/2026
Cessation of Tina Maria Stenning as a person with significant control on 2026-04-05
dot icon18/03/2026
Change of details for Mrs Tina Maria Stenning as a person with significant control on 2026-03-17
dot icon09/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon09/03/2026
Change of details for Mrs Tina Stenning as a person with significant control on 2026-03-09
dot icon22/02/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon12/11/2025
Secretary's details changed for Mrs Tina Maria May on 2020-03-01
dot icon12/11/2025
Director's details changed for Mrs Tina Maria May on 2020-03-01
dot icon02/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon03/01/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-06-30
dot icon24/02/2023
Micro company accounts made up to 2022-06-30
dot icon20/09/2022
Appointment of Mr James May as a director on 2022-09-10
dot icon18/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon11/02/2022
Micro company accounts made up to 2021-06-30
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-06-30
dot icon02/03/2021
Satisfaction of charge 2 in full
dot icon29/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon29/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon15/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon15/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon26/07/2018
Satisfaction of charge 1 in full
dot icon31/05/2018
Satisfaction of charge 3 in full
dot icon02/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon25/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon31/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon29/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon24/06/2010
Director's details changed for Tina Maria May on 2010-03-06
dot icon15/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/05/2009
Return made up to 06/03/09; full list of members
dot icon05/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/08/2008
Return made up to 06/03/08; full list of members
dot icon26/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/04/2007
Return made up to 06/03/07; full list of members
dot icon04/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/10/2006
Return made up to 06/03/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon24/06/2005
Return made up to 06/03/05; full list of members
dot icon31/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/03/2005
Particulars of mortgage/charge
dot icon29/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/03/2004
Return made up to 06/03/04; full list of members
dot icon12/04/2003
Return made up to 06/03/03; full list of members
dot icon08/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon04/04/2002
Return made up to 06/03/02; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon03/05/2001
Return made up to 06/03/01; full list of members
dot icon05/04/2000
Full accounts made up to 1999-06-30
dot icon04/04/2000
Return made up to 06/03/00; full list of members
dot icon15/12/1999
Return made up to 06/03/99; full list of members
dot icon11/05/1999
Particulars of mortgage/charge
dot icon16/04/1999
Full accounts made up to 1998-06-30
dot icon14/04/1998
Return made up to 06/03/98; no change of members
dot icon18/02/1998
Full accounts made up to 1997-06-30
dot icon01/07/1997
Return made up to 06/03/97; no change of members
dot icon20/03/1997
Registered office changed on 20/03/97 from: 126C high street chapmanslade westbury wiltshire BA13 4AP
dot icon19/02/1997
Full accounts made up to 1996-06-30
dot icon09/12/1996
Accounting reference date extended from 31/03/96 to 30/06/96
dot icon15/04/1996
Return made up to 06/03/96; full list of members
dot icon20/10/1995
Particulars of mortgage/charge
dot icon06/04/1995
Secretary resigned;new director appointed
dot icon06/04/1995
New secretary appointed;director resigned;new director appointed
dot icon06/04/1995
Registered office changed on 06/04/95 from: 1 mitchell lane bristol BS1 6BU
dot icon06/03/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.18M
-
0.00
-
-
2022
8
1.23M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ENGINEAWARD LIMITED

ENGINEAWARD LIMITED is an(a) Active company incorporated on 06/03/1995 with the registered office located at 70 Bratton Road, Westbury, Wiltshire BA13 3ES. There are currently 4 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 ENGINEAWARD LIMITED?

toggle

ENGINEAWARD LIMITED is currently Active. It was registered on 06/03/1995 .

Where is ENGINEAWARD LIMITED located?

toggle

ENGINEAWARD LIMITED is registered at 70 Bratton Road, Westbury, Wiltshire BA13 3ES.

What does ENGINEAWARD LIMITED do?

toggle

ENGINEAWARD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ENGINEAWARD LIMITED?

toggle

The latest filing was on 20/04/2026: Cessation of Shaun Leslie Thomas May as a person with significant control on 2026-04-06.