UKBizDB.co.uk

ENGINE SWAP LIMITED

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

This company is commonly known as Engine Swap Limited. The company was founded 8 years ago and was given the registration number 10228910. The firm's registered office is in RAMSGATE. You can find them at Unit 71 Maple Leaf Business Park, Manston, Ramsgate, Kent. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ENGINE SWAP LIMITED
Company Number:10228910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 71 Maple Leaf Business Park, Manston, Ramsgate, Kent, England, CT12 5GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 71, Maple Leaf Business Park, Manston, Ramsgate, England, CT12 5GD

Director13 June 2016Active

People with Significant Control

Mr Reece Channing Page
Notified on:13 June 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Unit 71, Maple Leaf Business Park, Ramsgate, England, CT12 5GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-16Address

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

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.