This company is commonly known as Engage North Lincolnshire Limited. The company was founded 15 years ago and was given the registration number 06812060. The firm's registered office is in SCUNTHORPE. You can find them at St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ENGAGE NORTH LINCOLNSHIRE LIMITED |
---|---|---|
Company Number | : | 06812060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2009 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Lincolnshire Council, Civic Centre, Ashby Road, Scunthorpe, England, DN16 1AB | Director | 25 March 2013 | Active |
St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT | Secretary | 26 March 2013 | Active |
Trowse, Norwich, NR14 8SZ | Secretary | 09 July 2009 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Secretary | 06 February 2009 | Active |
St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT | Director | 26 March 2013 | Active |
246, Western Avenue, Macclesfield, United Kingdom, SK11 8AW | Director | 21 July 2009 | Active |
Fiddlers Barn, Church Lane Spexhall, Halesworth, IP12 0RH | Director | 09 July 2009 | Active |
63, Earlham Road, Norwich, England, NR2 3RD | Director | 06 February 2009 | Active |
St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT | Director | 26 March 2013 | Active |
6, The Hollies, Well Lane, Hull, HU10 6HZ | Director | 21 July 2009 | Active |
Mass Consultants Ltd, Enterprise House, Mass Consultants Ltd, Enterprise House, Great North Road, Little Paxton, St Neots, England, PE19 6BN | Director | 27 September 2016 | Active |
31, High Street, Little Shelford, Cambridge, CB22 5ES | Director | 09 July 2009 | Active |
4 Holme Hall Avenue, Bottesford, Scunthorpe, DN16 3PY | Director | 01 September 2009 | Active |
1 Currie Hill Close, Wimbledon, London, SW19 7DX | Director | 21 July 2009 | Active |
15 Laurel Way, Ickleford, Hitchin, SG5 3UP | Director | 09 July 2009 | Active |
85 Beech Drive, Brackley, NN13 6JG | Director | 09 July 2009 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 06 February 2009 | Active |
120, High Street, Landbeach, Cambridge, CB25 9FU | Director | 05 March 2010 | Active |
14, Westcliff Gardens, Scunthorpe, DN17 1DT | Director | 14 September 2009 | Active |
Trowse, Norwich, NR14 8SZ | Director | 25 June 2010 | Active |
St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT | Director | 25 February 2011 | Active |
115, Featherstone Grove, Newcastle Upon Tyne, NE3 5RF | Director | 29 September 2010 | Active |
North Lincolnshire Learning Partnerships (Psp) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Address | Change registered office address company with date old address new address. | Download |
2021-07-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-22 | Resolution | Resolution. | Download |
2021-07-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Termination secretary company with name termination date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.