ENGINEERS MRO PRODUCTS LTD

Register to unlock more data on OkredoRegister

ENGINEERS MRO PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13217262

Incorporation date

22/02/2021

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 13217262 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2021)
dot icon23/07/2024
Compulsory strike-off action has been suspended
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Register inspection address has been changed from Flat 25 North Drive Great Yarmouth NR30 1AE England to 10 Robert Gybson Way Norwich NR3 3PH
dot icon26/04/2024
Withdrawal of the directors' residential address register information from the public register
dot icon24/04/2024
Cessation of Odin Lockwood as a person with significant control on 2024-04-07
dot icon23/04/2024
Register inspection address has been changed to Flat 25 North Drive Great Yarmouth NR30 1AE
dot icon23/04/2024
Elect to keep the directors' residential address register information on the public register
dot icon23/04/2024
Register(s) moved to registered inspection location Flat 25 North Drive Great Yarmouth NR30 1AE
dot icon09/04/2024
Compulsory strike-off action has been discontinued
dot icon06/04/2024
Current accounting period shortened from 2025-02-28 to 2024-12-31
dot icon06/04/2024
Micro company accounts made up to 2023-02-28
dot icon06/04/2024
Notification of Odin Lockwood as a person with significant control on 2024-03-10
dot icon06/04/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Registered office address changed to PO Box 4385, 13217262 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-31
dot icon25/08/2023
Termination of appointment of Odin Lockwood as a director on 2023-08-14
dot icon25/08/2023
Cessation of Odin Lockwood as a person with significant control on 2023-08-14
dot icon22/03/2023
Registered office address changed from 2 the Ropewalk, Middle Market Road Great Yarmouth Norfolk NR30 2BW England to Lime Kiln House Lime Kiln Walk Great Yarmouth NR30 1JJ on 2023-03-22
dot icon12/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon13/02/2023
Compulsory strike-off action has been discontinued
dot icon10/02/2023
Notification of Odin Lockwood as a person with significant control on 2023-02-01
dot icon10/02/2023
Accounts for a dormant company made up to 2022-03-07
dot icon29/01/2023
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 the Ropewalk, Middle Market Road Great Yarmouth Norfolk NR30 2BW on 2023-01-30
dot icon29/01/2023
Registered office address changed from 2 the Ropewalk, Middle Market Road Great Yarmouth Norfolk NR30 2BW England to 2 the Ropewalk, Middle Market Road Great Yarmouth Norfolk NR30 2BW on 2023-01-30
dot icon29/01/2023
Appointment of Mr Odin Lockwood as a director on 2023-01-30
dot icon29/01/2023
Termination of appointment of Jake Lockwood as a director on 2023-01-30
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon22/07/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon20/07/2022
Registered office address changed from 16 Drift Road Caister-on-Sea Great Yarmouth NR30 5QQ England to 20-22 Wenlock Road London N1 7GU on 2022-07-20
dot icon20/07/2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Drift Road Caister-on-Sea Great Yarmouth NR30 5QQ on 2022-07-20
dot icon28/06/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon11/09/2021
Appointment of Mr Jake Lockwood as a director on 2021-09-11
dot icon05/09/2021
Termination of appointment of Katie Lloyd as a director on 2021-09-05
dot icon05/09/2021
Cessation of Katie Lloyd as a person with significant control on 2021-09-05
dot icon22/02/2021
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
21/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Lloyd, Katie
Director
22/02/2021 - 05/09/2021
1
Mr Odin Lockwood
Director
30/01/2023 - 14/08/2023
1
Lockwood, Jake
Director
11/09/2021 - 30/01/2023
-

Persons with Significant Control

6
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 ENGINEERS MRO PRODUCTS LTD

ENGINEERS MRO PRODUCTS LTD is an(a) Active company incorporated on 22/02/2021 with the registered office located at 4385, 13217262 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 ENGINEERS MRO PRODUCTS LTD?

toggle

ENGINEERS MRO PRODUCTS LTD is currently Active. It was registered on 22/02/2021 .

Where is ENGINEERS MRO PRODUCTS LTD located?

toggle

ENGINEERS MRO PRODUCTS LTD is registered at 4385, 13217262 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ENGINEERS MRO PRODUCTS LTD do?

toggle

ENGINEERS MRO PRODUCTS LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ENGINEERS MRO PRODUCTS LTD?

toggle

The latest filing was on 23/07/2024: Compulsory strike-off action has been suspended.