ENGINEERING AND MAINTENANCE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ENGINEERING AND MAINTENANCE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03685026

Incorporation date

17/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

25 Violet Grove, Hucknall, Nottingham NG15 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1998)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon29/04/2025
Application to strike the company off the register
dot icon30/01/2025
Micro company accounts made up to 2024-11-30
dot icon03/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-11-30
dot icon19/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon19/11/2023
Registered office address changed from Newcastle Street Bulwell Nottingham Nottinghamshire NG6 8AW United Kingdom to 25 Violet Grove Hucknall Nottingham NG15 7TL on 2023-11-19
dot icon16/05/2023
Micro company accounts made up to 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-11-30
dot icon13/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-11-30
dot icon05/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon19/02/2020
Micro company accounts made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon12/03/2018
Micro company accounts made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon23/02/2017
Micro company accounts made up to 2016-11-30
dot icon21/12/2016
Registered office address changed from Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England to Newcastle Street Bulwell Nottingham Nottinghamshire NG6 8AW on 2016-12-21
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/11/2015
Registered office address changed from 1 and 2 Vernon Street Derby Derbyshire DE1 1FR to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 2015-11-10
dot icon09/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon04/11/2011
Secretary's details changed for John Steven Davis on 2011-10-31
dot icon04/11/2011
Director's details changed for John Steven Davis on 2011-10-31
dot icon14/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon09/11/2009
Director's details changed for John Steven Davis on 2009-10-31
dot icon09/11/2009
Director's details changed for Shaun Joseph Davis on 2009-10-31
dot icon20/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/11/2008
Return made up to 31/10/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 27/11/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/12/2006
Return made up to 27/11/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/12/2005
Return made up to 27/11/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/12/2004
Return made up to 27/11/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/12/2003
Return made up to 27/11/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon10/01/2003
Return made up to 12/12/02; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon20/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/12/2001
Return made up to 12/12/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-11-30
dot icon31/01/2001
Registered office changed on 31/01/01 from: 66/66A friar gate derby derbyshire DE1 1DJ
dot icon27/12/2000
Return made up to 17/12/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-11-30
dot icon25/01/2000
Registered office changed on 25/01/00 from: 66-66A friar gate derby derbyshire DE1 1DJ
dot icon11/01/2000
Accounting reference date shortened from 31/12/99 to 30/11/99
dot icon11/01/2000
Return made up to 17/12/99; full list of members
dot icon27/08/1999
Director resigned
dot icon27/08/1999
Ad 18/08/99--------- £ si 2@1=2 £ ic 2/4
dot icon21/12/1998
New secretary appointed;new director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Secretary resigned
dot icon17/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.89K
-
0.00
-
-
2022
0
11.99K
-
0.00
-
-
2022
0
11.99K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.99K £Descended-13.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGINEERING AND MAINTENANCE SUPPLIES LIMITED

ENGINEERING AND MAINTENANCE SUPPLIES LIMITED is an(a) Dissolved company incorporated on 17/12/1998 with the registered office located at 25 Violet Grove, Hucknall, Nottingham NG15 7TL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERING AND MAINTENANCE SUPPLIES LIMITED?

toggle

ENGINEERING AND MAINTENANCE SUPPLIES LIMITED is currently Dissolved. It was registered on 17/12/1998 and dissolved on 22/07/2025.

Where is ENGINEERING AND MAINTENANCE SUPPLIES LIMITED located?

toggle

ENGINEERING AND MAINTENANCE SUPPLIES LIMITED is registered at 25 Violet Grove, Hucknall, Nottingham NG15 7TL.

What does ENGINEERING AND MAINTENANCE SUPPLIES LIMITED do?

toggle

ENGINEERING AND MAINTENANCE SUPPLIES LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for ENGINEERING AND MAINTENANCE SUPPLIES LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.