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.
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 | : |
|
Registered Address | : | Weybourne House, Lenten Street, Alton, Hampshire, GU34 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weybourne House, Lenten Street, Alton, GU34 1HH | Secretary | 25 November 2013 | Active |
Weybourne House, Lenten Street, Alton, GU34 1HH | Director | 06 February 2002 | Active |
Weybourne House, Lenten Street, Alton, GU34 1HH | Director | 01 November 2022 | Active |
Weybourne House, Lenten Street, Alton, GU34 1HH | Director | 25 November 2013 | Active |
Weybourne House, Lenten Street, Alton, GU34 1HH | Director | 01 October 2009 | Active |
Weybourne House, Lenten Street, Alton, GU34 1HH | Director | 30 June 2014 | Active |
Weybourne House, Lenten Street, Alton, GU34 1HH | Secretary | 02 August 2007 | Active |
6 Fernhill Walk, Blackwater, Camberley, GU17 9HB | Secretary | 20 April 2007 | Active |
6 Fernhill Walk, Blackwater, Camberley, GU17 9HB | Secretary | 30 September 2003 | Active |
3 Pine View Close, Haslemere, GU27 1DU | Secretary | 21 August 2001 | Active |
24 Lincoln Green, Alton, GU34 1SX | Secretary | 02 November 2004 | Active |
62, Church Road, Aldershot, GU11 3PS | Secretary | 11 March 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 August 2001 | Active |
Weybourne House, Lenten Street, Alton, GU34 1HH | Director | 01 November 2008 | Active |
Weybourne House, Lenten Street, Alton, GU34 1HH | Director | 02 November 2004 | Active |
The Heights, 12 Heathyfields Road, Farnham, GU9 0BN | Director | 27 May 2002 | Active |
3 Pine View Close, Haslemere, GU27 1DU | Director | 25 July 2002 | Active |
The Old Sawmill, Hollycombe, Liphook, GU30 7LS | Director | 21 August 2001 | Active |
Weybourne House, Lenten Street, Alton, GU34 1HH | Director | 25 November 2013 | Active |
Weybourne House, Lenten Street, Alton, GU34 1HH | Director | 30 June 2014 | Active |
Weybourne House, Lenten Street, Alton, GU34 1HH | Director | 30 June 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 August 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Officers | Termination director company with name termination date. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.