UKBizDB.co.uk

ENGEN SYSTEMS LIMITED

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

This company is commonly known as Engen Systems Limited. The company was founded 3 years ago and was given the registration number 12986207. The firm's registered office is in WIRRAL. You can find them at Robinson Rice Associates Ltd, 93 Banks Road, West Kirby, Wirral, Merseyside. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ENGEN SYSTEMS LIMITED
Company Number:12986207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Robinson Rice Associates Ltd, 93 Banks Road, West Kirby, Wirral, Merseyside, United Kingdom, CH48 0RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bunhill Row, London, England, EC1Y 8YZ

Director30 October 2020Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director02 January 2023Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director02 January 2023Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director30 October 2020Active

People with Significant Control

Hawkins Capital Management Limited
Notified on:22 July 2022
Status:Active
Country of residence:England
Address:3, Bunhill Row, London, England, EC1Y 8YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter Jeffrey
Notified on:30 October 2020
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:3, Bunhill Row, London, England, EC1Y 8YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Engen Group Limited
Notified on:30 October 2020
Status:Active
Country of residence:United Kingdom
Address:Metro House, Northgate, Chichester, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Hawkins
Notified on:30 October 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:3, Bunhill Row, London, England, EC1Y 8YZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Change of name

Certificate change of name company.

Download
2022-08-01Address

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

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.