UKBizDB.co.uk

ENGAGE PARTNERS LIMITED

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

This company is commonly known as Engage Partners Limited. The company was founded 15 years ago and was given the registration number 06737449. The firm's registered office is in WATFORD. You can find them at Meridien House, 69-71 Clarendon Road, Watford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENGAGE PARTNERS LIMITED
Company Number:06737449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Meridien House, 69-71 Clarendon Road, Watford, Hertfordshire, WD17 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Clarendon Road, 45 Clarendon Road, Watford, England, WD17 1SZ

Secretary30 October 2008Active
Spencer House, Cambridge Road, Beaconsfield, HP19 1HW

Director15 February 2010Active
45 Clarendon Road, 45 Clarendon Road, Watford, England, WD17 1SZ

Director24 November 2008Active
45 Clarendon Road, 45 Clarendon Road, Watford, England, WD17 1SZ

Director30 October 2008Active
York Cottage, 2 The Ridgeway, Ruislip, HA4 8QS

Director12 March 2012Active
2 Mountview Court, 310 Frien Barnet Lane, London, N20 0YZ

Director07 February 2011Active
Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS

Director18 August 2015Active
Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS

Director01 September 2014Active
2, Mountview Court, 310 Friern Barnet Lane, London, N20 0YZ

Director08 February 2010Active

People with Significant Control

Mr Robert Harvey
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:45 Clarendon Road, 45 Clarendon Road, Watford, England, WD17 1SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Joel Ellis
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:45 Clarendon Road, 45 Clarendon Road, Watford, England, WD17 1SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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
2024-01-21Incorporation

Memorandum articles.

Download
2023-10-03Accounts

Accounts with accounts type group.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Address

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

Download
2022-02-21Capital

Capital return purchase own shares.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-01-26Capital

Capital cancellation shares.

Download
2021-09-24Accounts

Accounts with accounts type group.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-26Capital

Capital return purchase own shares.

Download
2021-05-11Resolution

Resolution.

Download
2021-05-10Capital

Capital cancellation shares.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type group.

Download
2017-08-16Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.