UKBizDB.co.uk

ENGAGE NORTH LINCOLNSHIRE LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Lincolnshire Council, Civic Centre, Ashby Road, Scunthorpe, England, DN16 1AB

Director25 March 2013Active
St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT

Secretary26 March 2013Active
Trowse, Norwich, NR14 8SZ

Secretary09 July 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary06 February 2009Active
St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT

Director26 March 2013Active
246, Western Avenue, Macclesfield, United Kingdom, SK11 8AW

Director21 July 2009Active
Fiddlers Barn, Church Lane Spexhall, Halesworth, IP12 0RH

Director09 July 2009Active
63, Earlham Road, Norwich, England, NR2 3RD

Director06 February 2009Active
St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT

Director26 March 2013Active
6, The Hollies, Well Lane, Hull, HU10 6HZ

Director21 July 2009Active
Mass Consultants Ltd, Enterprise House, Mass Consultants Ltd, Enterprise House, Great North Road, Little Paxton, St Neots, England, PE19 6BN

Director27 September 2016Active
31, High Street, Little Shelford, Cambridge, CB22 5ES

Director09 July 2009Active
4 Holme Hall Avenue, Bottesford, Scunthorpe, DN16 3PY

Director01 September 2009Active
1 Currie Hill Close, Wimbledon, London, SW19 7DX

Director21 July 2009Active
15 Laurel Way, Ickleford, Hitchin, SG5 3UP

Director09 July 2009Active
85 Beech Drive, Brackley, NN13 6JG

Director09 July 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director06 February 2009Active
120, High Street, Landbeach, Cambridge, CB25 9FU

Director05 March 2010Active
14, Westcliff Gardens, Scunthorpe, DN17 1DT

Director14 September 2009Active
Trowse, Norwich, NR14 8SZ

Director25 June 2010Active
St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT

Director25 February 2011Active
115, Featherstone Grove, Newcastle Upon Tyne, NE3 5RF

Director29 September 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved liquidation.

Download
2023-04-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Address

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

Download
2021-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.