UKBizDB.co.uk

316 ENGINEERING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 316 Engineering Ltd.. The company was founded 21 years ago and was given the registration number 04579661. The firm's registered office is in PETERBOROUGH. You can find them at 316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:316 ENGINEERING LTD.
Company Number:04579661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England, PE1 5TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary01 November 2002Active
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Secretary24 October 2007Active
3 Pippin Gardens, Wisbech, PE13 3XD

Secretary01 November 2002Active
1 School Lane, Wisbech, PE13 1AW

Corporate Secretary10 August 2007Active
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

Director01 July 2021Active
316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England, PE1 5TA

Director20 December 2018Active
20 Baldwin Drive, Sugar Way Woodston, Peterborough, PE2 9SD

Director01 November 2002Active
316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England, PE1 5TA

Director06 September 2018Active
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

Director06 October 2020Active
3 Chapel Gardens, Eastrea, Whittlesey, Peterborough, PE7 2EQ

Director01 November 2002Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director01 November 2002Active
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director12 May 2011Active
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE

Director01 November 2002Active

People with Significant Control

316 Investments Limited
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:1st Floor Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Evert Pieter De Vries
Notified on:06 September 2018
Status:Active
Date of birth:May 1961
Nationality:Dutch
Country of residence:England
Address:1st Floor Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Significant influence or control
Mr Nick Johnson
Notified on:01 July 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:1st Floor Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Johnson
Notified on:01 July 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:1st Floor Falcon Point, Park Plaza, Cannock, England, WS12 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Insolvency

Liquidation in administration court order ending administration.

Download
2023-12-18Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-12-18Insolvency

Liquidation compulsory winding up order.

Download
2023-11-17Insolvency

Liquidation in administration result creditors meeting.

Download
2023-11-17Insolvency

Liquidation in administration revised proposals.

Download
2023-07-05Insolvency

Liquidation in administration progress report.

Download
2022-12-29Insolvency

Liquidation in administration progress report.

Download
2022-11-07Insolvency

Liquidation in administration extension of period.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-07-01Insolvency

Liquidation in administration progress report.

Download
2022-01-28Insolvency

Liquidation in administration proposals.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-12-07Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.