UKBizDB.co.uk

ENGENUITI LIMITED

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

This company is commonly known as Engenuiti Limited. The company was founded 14 years ago and was given the registration number 07098752. The firm's registered office is in BENFLEET. You can find them at Engenuiti Limited, Broom House 39-43 London Road, Benfleet, Essex. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ENGENUITI LIMITED
Company Number:07098752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Engenuiti Limited, Broom House 39-43 London Road, Benfleet, Essex, SS7 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broom House 39-43, London Road, Hadleigh, Benfleet, SS7 2QL

Secretary08 December 2011Active
Broom House 39-43, London Road, Hadleigh, Benfleet, SS7 2QL

Director17 September 2010Active
Broom House 39-43, London Road, Hadleigh, Benfleet, SS7 2QL

Director08 December 2009Active
Broom House 39-43, London Road, Hadleigh, Benfleet, SS7 2QL

Director18 June 2010Active
Broom House 39-43, London Road, Hadleigh, Benfleet, SS7 2QL

Secretary06 February 2010Active

People with Significant Control

Mr Paul Joseph Grimes
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Broom House 39-43, London Road, Benfleet, SS7 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Wheatley
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Broom House 39-43, London Road, Benfleet, SS7 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Fussell
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Broom House 39-43, London Road, Benfleet, SS7 2QL
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
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Capital

Capital allotment shares.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.