Warning: file_put_contents(c/82586ed2fc6e415033a633f73f6e4820.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Engco Developments Ltd, GU10 5BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENGCO DEVELOPMENTS LTD

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

This company is commonly known as Engco Developments Ltd. The company was founded 6 years ago and was given the registration number 11205715. The firm's registered office is in FARNHAM. You can find them at Peacocks Nursery Farnham Road, Ewshot, Farnham, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ENGCO DEVELOPMENTS LTD
Company Number:11205715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2018
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Peacocks Nursery Farnham Road, Ewshot, Farnham, England, GU10 5BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peacocks Nursery, Farnham Road, Ewshot, Farnham, England, GU10 5BB

Director06 March 2018Active
Gpg House, 8 Walker Avenue, Milton Keynes, United Kingdom, MK12 5TW

Director14 February 2018Active

People with Significant Control

Mr Marcus-Daniel Eng Sim Trafford
Notified on:06 March 2018
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:Peacocks Nursery, Farnham Road, Farnham, England, GU10 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Joshua Eng Kim Trafford
Notified on:14 February 2018
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:Gpg House, 8 Walker Avenue, Milton Keynes, United Kingdom, MK12 5TW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Address

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

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.