EXCHANGE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01962680

Incorporation date

21/11/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ruston Road, Alma Park, Grantham, Lincolnshire NG31 9SWCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon23/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Change of details for Mr James Andrew Howard as a person with significant control on 2025-02-19
dot icon24/02/2025
Change of details for Mr James Andrew Howard as a person with significant control on 2025-02-19
dot icon17/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon23/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon22/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/06/2022
Termination of appointment of Robert David Howard as a secretary on 2022-06-06
dot icon15/06/2022
Appointment of Mrs Iwalda Howard as a secretary on 2022-06-06
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/10/2021
Termination of appointment of James Andrew Howard as a director on 2021-09-30
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon03/02/2021
Director's details changed for Mr James Andrew Howard on 2020-06-23
dot icon29/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/10/2020
Change of details for Mr Robert David Howard as a person with significant control on 2020-10-15
dot icon22/10/2020
Director's details changed for Mr Robert David Howard on 2020-10-15
dot icon22/10/2020
Secretary's details changed for Robert David Howard on 2020-10-15
dot icon03/07/2020
Change of details for Mr James Andrew Howard as a person with significant control on 2020-06-23
dot icon02/07/2020
Change of details for Mr James Andrew Howard as a person with significant control on 2020-06-23
dot icon02/07/2020
Director's details changed for Mr James Andrew Howard on 2020-06-23
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon04/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/01/2019
Termination of appointment of Frances Wilfred Gyles Howard as a director on 2018-12-31
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-02 with updates
dot icon02/07/2018
Change of details for Mr James Andrew Howard as a person with significant control on 2018-06-18
dot icon23/04/2018
Director's details changed for Mr James Andrew Howard on 2018-04-22
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon22/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon09/04/2015
Appointment of Mr James Andrew Howard as a director on 2015-03-24
dot icon09/04/2015
Appointment of Mr Robert David Howard as a director on 2015-03-24
dot icon09/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon08/07/2014
Secretary's details changed for Robert David Howard on 2014-07-01
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon10/07/2013
Secretary's details changed for Robert David Howard on 2013-07-09
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 02/07/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 02/07/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 02/07/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 02/07/06; full list of members
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
£ ic 100/50 07/07/06 £ sr 50@1=50
dot icon22/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon18/07/2006
Secretary resigned;director resigned
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/07/2005
Return made up to 02/07/05; full list of members
dot icon21/06/2004
Return made up to 02/07/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-12-31
dot icon10/07/2003
Return made up to 02/07/03; full list of members
dot icon05/07/2003
Accounts for a small company made up to 2002-12-31
dot icon27/06/2003
Declaration of satisfaction of mortgage/charge
dot icon27/06/2002
Return made up to 02/07/02; full list of members
dot icon14/06/2002
Accounts for a small company made up to 2001-12-31
dot icon10/07/2001
Return made up to 02/07/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon27/06/2000
Return made up to 02/07/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/07/1999
Return made up to 02/07/99; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1997-12-31
dot icon24/07/1998
Return made up to 02/07/98; no change of members
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon13/07/1997
Return made up to 02/07/97; no change of members
dot icon17/10/1996
Accounts for a small company made up to 1995-12-31
dot icon25/07/1996
Return made up to 02/07/96; full list of members
dot icon12/07/1995
Accounts for a small company made up to 1994-12-31
dot icon10/07/1995
Return made up to 02/07/95; no change of members
dot icon18/07/1994
Return made up to 02/07/94; full list of members
dot icon16/05/1994
Accounts for a small company made up to 1993-12-31
dot icon07/12/1993
Registered office changed on 07/12/93 from: raven house 6 lindum road lincoln LN2 1NX
dot icon05/07/1993
Return made up to 02/07/93; no change of members
dot icon17/06/1993
Accounts for a small company made up to 1992-12-31
dot icon06/10/1992
Full accounts made up to 1991-12-31
dot icon06/07/1992
Return made up to 02/07/92; no change of members
dot icon22/01/1992
Registered office changed on 22/01/92 from: 2A exchequer gate lincoln LN2 1PZ
dot icon28/10/1991
Particulars of mortgage/charge
dot icon01/07/1991
Return made up to 02/07/91; full list of members
dot icon18/03/1991
Full accounts made up to 1990-12-31
dot icon29/11/1990
Declaration of satisfaction of mortgage/charge
dot icon26/07/1990
Return made up to 02/07/90; full list of members
dot icon11/04/1990
Accounts for a small company made up to 1989-12-31
dot icon11/05/1989
Return made up to 24/04/89; full list of members
dot icon28/04/1989
Accounts for a small company made up to 1988-12-31
dot icon03/05/1988
Return made up to 08/04/88; full list of members
dot icon30/03/1988
Accounts for a small company made up to 1987-12-31
dot icon16/06/1987
Full accounts made up to 1986-12-31
dot icon15/06/1987
Return made up to 15/05/87; full list of members
dot icon09/12/1986
Accounting reference date shortened from 31/03 to 31/12
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+284.05 % *

* during past year

Cash in Bank

£168,264.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.74M
-
0.00
131.67K
-
2022
14
1.78M
-
0.00
43.81K
-
2023
14
2.06M
-
0.00
168.26K
-
2023
14
2.06M
-
0.00
168.26K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

2.06M £Ascended15.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.26K £Ascended284.05 % *

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
Howard, Robert David
Director
24/03/2015 - Present
2

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EXCHANGE ENGINEERING LIMITED

EXCHANGE ENGINEERING LIMITED is an(a) Active company incorporated on 21/11/1985 with the registered office located at Ruston Road, Alma Park, Grantham, Lincolnshire NG31 9SW. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE ENGINEERING LIMITED?

toggle

EXCHANGE ENGINEERING LIMITED is currently Active. It was registered on 21/11/1985 .

Where is EXCHANGE ENGINEERING LIMITED located?

toggle

EXCHANGE ENGINEERING LIMITED is registered at Ruston Road, Alma Park, Grantham, Lincolnshire NG31 9SW.

What does EXCHANGE ENGINEERING LIMITED do?

toggle

EXCHANGE ENGINEERING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does EXCHANGE ENGINEERING LIMITED have?

toggle

EXCHANGE ENGINEERING LIMITED had 14 employees in 2023.

What is the latest filing for EXCHANGE ENGINEERING LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-12-31.