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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 01 November 2002 | Active |
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE | Secretary | 24 October 2007 | Active |
3 Pippin Gardens, Wisbech, PE13 3XD | Secretary | 01 November 2002 | Active |
1 School Lane, Wisbech, PE13 1AW | Corporate Secretary | 10 August 2007 | Active |
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF | Director | 01 July 2021 | Active |
316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England, PE1 5TA | Director | 20 December 2018 | Active |
20 Baldwin Drive, Sugar Way Woodston, Peterborough, PE2 9SD | Director | 01 November 2002 | Active |
316 Engineering Ltd, Unit B, Roundhouse Close, Peterborough, England, PE1 5TA | Director | 06 September 2018 | Active |
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF | Director | 06 October 2020 | Active |
3 Chapel Gardens, Eastrea, Whittlesey, Peterborough, PE7 2EQ | Director | 01 November 2002 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 01 November 2002 | Active |
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE | Director | 12 May 2011 | Active |
1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, England, WS12 2DE | Director | 01 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Insolvency | Liquidation in administration court order ending administration. | Download |
2023-12-18 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-12-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-11-17 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-11-17 | Insolvency | Liquidation in administration revised proposals. | Download |
2023-07-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-29 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-07 | Insolvency | Liquidation in administration extension of period. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-28 | Insolvency | Liquidation in administration proposals. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-11-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.