UKBizDB.co.uk

ENGELMANN & BUCKHAM LTD

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

This company is commonly known as Engelmann & Buckham Ltd. The company was founded 22 years ago and was given the registration number 04273912. The firm's registered office is in ALTON. You can find them at Weybourne House, Lenten Street, Alton, Hampshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:ENGELMANN & BUCKHAM LTD
Company Number:04273912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weybourne House, Lenten Street, Alton, GU34 1HH

Secretary25 November 2013Active
Weybourne House, Lenten Street, Alton, GU34 1HH

Director06 February 2002Active
Weybourne House, Lenten Street, Alton, GU34 1HH

Director01 November 2022Active
Weybourne House, Lenten Street, Alton, GU34 1HH

Director25 November 2013Active
Weybourne House, Lenten Street, Alton, GU34 1HH

Director01 October 2009Active
Weybourne House, Lenten Street, Alton, GU34 1HH

Director30 June 2014Active
Weybourne House, Lenten Street, Alton, GU34 1HH

Secretary02 August 2007Active
6 Fernhill Walk, Blackwater, Camberley, GU17 9HB

Secretary20 April 2007Active
6 Fernhill Walk, Blackwater, Camberley, GU17 9HB

Secretary30 September 2003Active
3 Pine View Close, Haslemere, GU27 1DU

Secretary21 August 2001Active
24 Lincoln Green, Alton, GU34 1SX

Secretary02 November 2004Active
62, Church Road, Aldershot, GU11 3PS

Secretary11 March 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 August 2001Active
Weybourne House, Lenten Street, Alton, GU34 1HH

Director01 November 2008Active
Weybourne House, Lenten Street, Alton, GU34 1HH

Director02 November 2004Active
The Heights, 12 Heathyfields Road, Farnham, GU9 0BN

Director27 May 2002Active
3 Pine View Close, Haslemere, GU27 1DU

Director25 July 2002Active
The Old Sawmill, Hollycombe, Liphook, GU30 7LS

Director21 August 2001Active
Weybourne House, Lenten Street, Alton, GU34 1HH

Director25 November 2013Active
Weybourne House, Lenten Street, Alton, GU34 1HH

Director30 June 2014Active
Weybourne House, Lenten Street, Alton, GU34 1HH

Director30 June 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 August 2001Active

People with Significant Control

Igm Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Weybourne House, Lenten Street, Alton, England, GU34 1HH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Officers

Termination director company with name termination date.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.