ENGINEERING NO7 LTD

Register to unlock more data on OkredoRegister

ENGINEERING NO7 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03091574

Incorporation date

15/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Bath Road, Bridgwater TA6 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1995)
dot icon07/05/2024
Dissolution deferment
dot icon07/05/2024
Completion of winding up
dot icon06/02/2023
Order of court to wind up
dot icon30/06/2022
Register inspection address has been changed from Thorne House Thorne House 267 High Street Crowthorne Berkshire RG45 7AH United Kingdom to Unit 3 Bath Road Bridgwater TA6 4PW
dot icon29/06/2022
Notification of Uk Group Eng No 7 as a person with significant control on 2022-04-01
dot icon29/06/2022
Register(s) moved to registered inspection location Thorne House Thorne House 267 High Street Crowthorne Berkshire RG45 7AH
dot icon29/06/2022
Registered office address changed from Thorne House 1st Floor, Thorne House 267 High Street Crowthorne Berkshire RG45 7AH England to Unit 3 Bath Road Bridgwater TA6 4PW on 2022-06-29
dot icon29/06/2022
Appointment of Uk Group Eng No7 as a director on 2022-06-15
dot icon29/06/2022
Termination of appointment of Hydrogen Engergy & Power Limited as a director on 2022-06-15
dot icon29/06/2022
Cessation of Hydrogen Engergy & Power Ltd as a person with significant control on 2022-04-01
dot icon29/06/2022
Certificate of change of name
dot icon08/04/2022
Termination of appointment of Christie Kinge Associates Limited as a director on 2022-04-05
dot icon08/04/2022
Termination of appointment of Irina Shishova as a director on 2022-04-05
dot icon08/04/2022
Termination of appointment of Miljan Dojin as a director on 2022-04-05
dot icon08/04/2022
Termination of appointment of Neil Stuart Drysdale as a director on 2022-04-05
dot icon04/03/2022
Register inspection address has been changed to Thorne House Thorne House 267 High Street Crowthorne Berkshire RG45 7AH
dot icon02/03/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Appointment of Christie Kinge Associates Limited as a director on 2022-02-16
dot icon02/03/2022
Appointment of Hydrogen Engergy & Power Limited as a director on 2022-02-16
dot icon01/02/2022
Appointment of Mrs Irina Shishova as a director on 2022-01-17
dot icon29/01/2022
Micro company accounts made up to 2021-09-30
dot icon17/01/2022
Change of details for Hydrogen Engergy & Power Ltd as a person with significant control on 2022-01-01
dot icon17/01/2022
Appointment of Mr Miljan Dojin as a director on 2022-01-01
dot icon17/01/2022
Cessation of Neil Stuart Drysdale as a person with significant control on 2022-01-01
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon17/01/2022
Cessation of Miljan Dojin as a person with significant control on 2022-01-01
dot icon17/01/2022
Notification of Hydrogen Engergy & Power Ltd as a person with significant control on 2022-01-01
dot icon02/01/2022
Registered office address changed from 54 Langham Gardens London W13 8PZ England to Thorne House 1st Floor, Thorne House 267 High Street Crowthorne Berkshire RG45 7AH on 2022-01-02
dot icon02/01/2022
Notification of Miljan Dojin as a person with significant control on 2021-11-08
dot icon26/11/2021
Current accounting period shortened from 2022-09-30 to 2021-12-31
dot icon16/11/2021
Satisfaction of charge 1 in full
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon09/11/2021
Termination of appointment of Vincent Arthur Smith as a director on 2021-11-09
dot icon08/11/2021
Cessation of Vincent Arthur Smith as a person with significant control on 2021-11-08
dot icon08/11/2021
Registered office address changed from 1a Purcell Road Crowthorne RG45 6QN to 54 Langham Gardens London W13 8PZ on 2021-11-08
dot icon08/11/2021
Notification of Neil Stuart Drysdale as a person with significant control on 2021-11-08
dot icon08/11/2021
Appointment of Mr Neil Stuart Drysdale as a director on 2021-11-08
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon26/03/2021
Micro company accounts made up to 2020-09-30
dot icon09/02/2021
Termination of appointment of Monica Patricia Crowley as a secretary on 2020-03-16
dot icon15/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-09-30
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-09-30
dot icon23/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-09-30
dot icon28/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon10/09/2010
Director's details changed for Vincent Arthur Smith on 2010-08-15
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/09/2009
Return made up to 15/08/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Amended accounts made up to 2007-09-30
dot icon08/09/2008
Return made up to 15/08/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 15/08/07; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 15/08/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 15/08/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/10/2004
Return made up to 15/08/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/09/2003
Return made up to 15/08/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/09/2002
Return made up to 15/08/02; full list of members
dot icon21/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon19/09/2001
Return made up to 15/08/01; full list of members
dot icon15/09/2000
Return made up to 15/08/00; full list of members
dot icon19/07/2000
Accounts for a small company made up to 1999-09-30
dot icon13/08/1999
Return made up to 15/08/99; no change of members
dot icon26/07/1999
Accounts for a small company made up to 1998-09-30
dot icon27/08/1998
Return made up to 15/08/98; no change of members
dot icon26/07/1998
Accounts for a small company made up to 1997-09-30
dot icon15/11/1997
Particulars of mortgage/charge
dot icon28/08/1997
Return made up to 15/08/97; full list of members
dot icon25/03/1997
Particulars of contract relating to shares
dot icon25/03/1997
Ad 23/12/96--------- £ si 5829@1
dot icon13/03/1997
Ad 23/12/96--------- £ si 5829@1=5829 £ ic 2/5831
dot icon04/12/1996
Accounts for a dormant company made up to 1996-09-30
dot icon04/12/1996
Resolutions
dot icon11/09/1996
Return made up to 15/08/96; full list of members
dot icon16/01/1996
Accounting reference date notified as 30/09
dot icon22/08/1995
Director resigned;new director appointed
dot icon22/08/1995
Secretary resigned;new secretary appointed
dot icon22/08/1995
Registered office changed on 22/08/95 from: 6 alexandra road farnborough hampshire GU14 6DA
dot icon15/08/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
17/01/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
48.61K
-
0.00
-
-
2021
9
48.61K
-
0.00
-
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

48.61K £Ascended- *

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
UK GROUP ENG NO7
Corporate Director
15/06/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ENGINEERING NO7 LTD

ENGINEERING NO7 LTD is an(a) Liquidation company incorporated on 15/08/1995 with the registered office located at Unit 3 Bath Road, Bridgwater TA6 4PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERING NO7 LTD?

toggle

ENGINEERING NO7 LTD is currently Liquidation. It was registered on 15/08/1995 .

Where is ENGINEERING NO7 LTD located?

toggle

ENGINEERING NO7 LTD is registered at Unit 3 Bath Road, Bridgwater TA6 4PW.

What does ENGINEERING NO7 LTD do?

toggle

ENGINEERING NO7 LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does ENGINEERING NO7 LTD have?

toggle

ENGINEERING NO7 LTD had 9 employees in 2021.

What is the latest filing for ENGINEERING NO7 LTD?

toggle

The latest filing was on 07/05/2024: Dissolution deferment.