ENGRAVOTEX NAMEPLATES LIMITED

Register to unlock more data on OkredoRegister

ENGRAVOTEX NAMEPLATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02170275

Incorporation date

28/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MR ROBERT J TURLEY, 7 Warstone Lane, Hockley, Birmingham, West Midlands B18 6JECopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1987)
dot icon17/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2013
First Gazette notice for voluntary strike-off
dot icon19/11/2013
Application to strike the company off the register
dot icon08/07/2013
Withdraw the company strike off application
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/05/2013
First Gazette notice for voluntary strike-off
dot icon01/05/2013
Application to strike the company off the register
dot icon03/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon03/03/2013
Register(s) moved to registered inspection location
dot icon03/03/2013
Registered office address changed from C/O Mr Robert J Turley 7 Warstone Lane Hockley Birmingham West Midlands B18 6JE United Kingdom on 2013-03-04
dot icon03/03/2013
Registered office address changed from C/O Robert 7 Warstone Lane Hockley Birmingham West Midlands B18 6JE England on 2013-03-04
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/03/2012
Appointment of Malcolm John Rogers as a director on 2012-03-19
dot icon05/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon04/03/2012
Director's details changed for Kilian Industrieschilder Gmbh Co. on 2012-03-04
dot icon04/03/2012
Register inspection address has been changed
dot icon04/03/2012
Registered office address changed from C/O Philip Gretton Middle Bouts Farm Bouts Lane Inkberrow Worcestershire WR7 4HP United Kingdom on 2012-03-05
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon22/03/2011
Statement of capital following an allotment of shares on 2011-03-04
dot icon22/03/2011
Director's details changed for Kilian Industrieschilder Gmbh on 2009-10-01
dot icon22/03/2011
Appointment of Mr Wolf Uwe Kilian as a secretary
dot icon22/03/2011
Director's details changed for Mr Wolf Uwe Kilian on 2010-11-01
dot icon25/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/03/2010
Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW on 2010-03-25
dot icon11/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon04/03/2010
Termination of appointment of Go Ahead Services Limited as a secretary
dot icon24/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/03/2009
Return made up to 04/03/09; full list of members
dot icon08/03/2009
Director's Change of Particulars / wolf kilian / 04/03/2009 / HouseName/Number was: 16, now: 1A; Street was: woodend close, now: droege moehl; Area was: webheath, now: ; Post Town was: redditch, now: linau; Region was: worcestershire, now: ; Post Code was: B97 4LY, now: 22959; Country was: united kingdom, now: germany
dot icon13/10/2008
Location of register of members
dot icon13/10/2008
Location of debenture register
dot icon02/10/2008
Director appointed kilian industrieschilder gmbh
dot icon02/10/2008
Appointment Terminated Director ingo diekmann
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/06/2008
Gbp ic 750/500 30/04/08 gbp sr 250@1=250
dot icon07/05/2008
Appointment Terminated Director malcolm rogers
dot icon23/04/2008
Return made up to 04/03/08; full list of members
dot icon26/03/2008
Appointment Terminated Secretary wolf kilian
dot icon26/03/2008
Secretary appointed go ahead services LIMITED
dot icon26/03/2008
Registered office changed on 27/03/2008 from unit 9 @ 8 sugarbrook road aston fields trade park bromsgrove worcestershire B60 3DW united kingdom
dot icon11/03/2008
Registered office changed on 12/03/2008 from unit 9 aston fields trading estate, sugarbrook road bromsgrove worcestershire B60 3DW
dot icon11/03/2008
Location of debenture register
dot icon11/03/2008
Location of register of members
dot icon11/03/2008
Director's Change of Particulars / ingo diekmann / 04/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 14; Street was: schulstrasse 14, now: schulstrasse; Post Town was: tangsted, now: tangstedt; Region was: 22889, now: ; Post Code was: , now: 22889; Occupation was: director, now: nameplate manufacturer
dot icon11/03/2008
Director and Secretary's Change of Particulars / wolf kilian / 04/03/2008 / Title was: , now: mr; Middle Name/s was: uve, now: uwe; HouseName/Number was: , now: 16; Street was: 16 woodend close, now: woodend close; Area was: , now: webheath; Country was: , now: united kingdom; Occupation was: director, now: nameplate manufacturer
dot icon11/03/2008
Director's Change of Particulars / malcolm rogers / 04/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 16 woodend close, now: woodend close; Area was: , now: webheath; Country was: , now: united kingdom
dot icon16/01/2008
Total exemption small company accounts made up to 2006-09-30
dot icon30/04/2007
Return made up to 04/03/07; full list of members
dot icon30/04/2007
Director's particulars changed
dot icon24/04/2007
Certificate of change of name
dot icon06/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/07/2006
Registered office changed on 05/07/06 from: 86 arthur street lakeside industrial estate redditch worcestershire B98 8JY
dot icon08/05/2006
Particulars of mortgage/charge
dot icon23/04/2006
New secretary appointed
dot icon23/04/2006
Secretary resigned
dot icon22/03/2006
Return made up to 04/03/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon05/02/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Registered office changed on 25/01/06 from: shrubbery house 47 prospect hill redditch worcestershire B97 4BS
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/07/2005
Registered office changed on 29/07/05 from: 80 prospect hill redditch worcestershire B97 4BY
dot icon07/06/2005
Total exemption small company accounts made up to 2003-09-30
dot icon20/04/2005
Return made up to 04/03/05; full list of members
dot icon20/04/2005
Registered office changed on 21/04/05 from: units 22-23 enfield industrial estate enfield redditch B97 6BY
dot icon31/03/2005
Particulars of mortgage/charge
dot icon01/11/2004
Certificate of change of name
dot icon04/10/2004
Return made up to 04/03/04; full list of members
dot icon04/10/2004
Secretary's particulars changed;director's particulars changed
dot icon26/02/2004
Director resigned
dot icon11/02/2004
New director appointed
dot icon12/01/2004
Return made up to 04/03/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/04/2002
Return made up to 04/03/02; full list of members
dot icon02/04/2002
Secretary's particulars changed;director's particulars changed
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon08/03/2001
Return made up to 04/03/01; full list of members
dot icon26/04/2000
Return made up to 04/03/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-09-30
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon24/06/1999
Return made up to 04/03/99; no change of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon04/05/1998
Return made up to 04/03/98; no change of members
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon13/04/1997
Return made up to 04/03/97; full list of members
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon05/03/1996
Return made up to 04/03/96; full list of members
dot icon05/03/1996
Secretary's particulars changed;director's particulars changed
dot icon08/11/1995
Particulars of mortgage/charge
dot icon18/09/1995
Registered office changed on 19/09/95 from: 45 hunt end lane hunt end redditch worcestershire B97 5UW
dot icon30/07/1995
Accounts for a small company made up to 1994-09-30
dot icon07/07/1995
Declaration of satisfaction of mortgage/charge
dot icon21/06/1995
Return made up to 04/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Particulars of mortgage/charge
dot icon03/08/1994
Accounts for a small company made up to 1993-09-30
dot icon16/03/1994
Return made up to 04/03/94; full list of members
dot icon03/07/1993
Accounts for a small company made up to 1992-09-30
dot icon22/03/1993
Return made up to 04/03/93; no change of members
dot icon22/03/1993
Location of register of members address changed
dot icon22/03/1993
Location of debenture register address changed
dot icon22/03/1993
Registered office changed on 23/03/93
dot icon18/03/1993
Auditor's resignation
dot icon30/09/1992
Full accounts made up to 1991-09-30
dot icon30/09/1992
Return made up to 04/03/92; full list of members
dot icon20/03/1991
Full accounts made up to 1990-09-30
dot icon20/03/1991
Return made up to 04/03/91; no change of members
dot icon22/11/1990
Full accounts made up to 1989-09-30
dot icon24/08/1989
Full accounts made up to 1988-09-30
dot icon24/08/1989
Return made up to 03/04/89; full list of members
dot icon07/03/1988
Registered office changed on 08/03/88 from: 52 packwood close webheth redditch worcs B97
dot icon16/11/1987
Wd 28/10/87 ad 29/09/87--------- £ si 998@1=998 £ ic 2/1000
dot icon16/11/1987
Wd 28/10/87 pd 29/09/87--------- £ si 2@1
dot icon01/11/1987
Accounting reference date notified as 30/09
dot icon18/10/1987
Secretary resigned;new secretary appointed
dot icon28/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooke, Raymond
Director
30/09/2003 - 18/01/2006
5
Rogers, Malcolm John
Director
18/03/2012 - Present
2
GO AHEAD SERVICES LIMITED
Corporate Secretary
11/03/2008 - 22/02/2010
3
Kilian, Wolf Uwe
Secretary
30/04/2010 - Present
-
Kilian, Wolf Uwe
Director
16/01/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGRAVOTEX NAMEPLATES LIMITED

ENGRAVOTEX NAMEPLATES LIMITED is an(a) Dissolved company incorporated on 28/09/1987 with the registered office located at C/O MR ROBERT J TURLEY, 7 Warstone Lane, Hockley, Birmingham, West Midlands B18 6JE. 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 ENGRAVOTEX NAMEPLATES LIMITED?

toggle

ENGRAVOTEX NAMEPLATES LIMITED is currently Dissolved. It was registered on 28/09/1987 and dissolved on 17/03/2014.

Where is ENGRAVOTEX NAMEPLATES LIMITED located?

toggle

ENGRAVOTEX NAMEPLATES LIMITED is registered at C/O MR ROBERT J TURLEY, 7 Warstone Lane, Hockley, Birmingham, West Midlands B18 6JE.

What does ENGRAVOTEX NAMEPLATES LIMITED do?

toggle

ENGRAVOTEX NAMEPLATES LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for ENGRAVOTEX NAMEPLATES LIMITED?

toggle

The latest filing was on 17/03/2014: Final Gazette dissolved via voluntary strike-off.