ENGINEER-TECH LIMITED

Register to unlock more data on OkredoRegister

ENGINEER-TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03964111

Incorporation date

04/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

25 Tudor Way, Congleton, Cheshire CW12 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2000)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon21/08/2017
Change of details for Kelvin Craik as a person with significant control on 2017-08-20
dot icon12/12/2016
Micro company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon08/12/2014
Micro company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Ann Louise Macdonald as a secretary on 2014-04-08
dot icon20/08/2014
Termination of appointment of Ann Louise Macdonald as a director on 2014-04-08
dot icon07/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon06/04/2010
Director's details changed for Ann Louise Macdonald on 2009-10-01
dot icon06/04/2010
Director's details changed for Kelvin Craik on 2009-10-02
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 04/04/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 04/04/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 04/04/07; full list of members
dot icon16/04/2007
Location of register of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Secretary's particulars changed;director's particulars changed
dot icon08/05/2006
Director's particulars changed
dot icon08/05/2006
Secretary's particulars changed;director's particulars changed
dot icon08/05/2006
Registered office changed on 08/05/06 from: 34 hornby drive congleton cheshire CW12 4WB
dot icon03/05/2006
Return made up to 04/04/06; full list of members
dot icon03/05/2006
Secretary's particulars changed;director's particulars changed
dot icon03/05/2006
Director's particulars changed
dot icon03/05/2006
Location of register of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/11/2005
Registered office changed on 27/11/05 from: 19 hornby drive congleton cheshire CW12 4WB
dot icon26/04/2005
Return made up to 04/04/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 04/04/04; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Return made up to 04/04/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/05/2002
Registered office changed on 08/05/02 from: 19 hornby drive congleton cheshire CW12 4WB
dot icon23/04/2002
Registered office changed on 23/04/02 from: 11 west street biddulph stoke on trent staffordshire ST8 6HL
dot icon28/03/2002
Return made up to 04/04/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/06/2001
Return made up to 04/04/01; full list of members
dot icon18/07/2000
Ad 04/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
New secretary appointed;new director appointed
dot icon24/05/2000
New director appointed
dot icon24/05/2000
Registered office changed on 24/05/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU
dot icon21/04/2000
Registered office changed on 21/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon21/04/2000
Secretary resigned
dot icon21/04/2000
New secretary appointed
dot icon21/04/2000
Director resigned
dot icon21/04/2000
New director appointed
dot icon04/04/2000
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
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.80K
-
0.00
-
-
2022
1
7.21K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craik, Kelvin
Director
19/04/2000 - Present
-

Persons with Significant Control

1
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 ENGINEER-TECH LIMITED

ENGINEER-TECH LIMITED is an(a) Active company incorporated on 04/04/2000 with the registered office located at 25 Tudor Way, Congleton, Cheshire CW12 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEER-TECH LIMITED?

toggle

ENGINEER-TECH LIMITED is currently Active. It was registered on 04/04/2000 .

Where is ENGINEER-TECH LIMITED located?

toggle

ENGINEER-TECH LIMITED is registered at 25 Tudor Way, Congleton, Cheshire CW12 4AS.

What does ENGINEER-TECH LIMITED do?

toggle

ENGINEER-TECH LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ENGINEER-TECH LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.