UKBizDB.co.uk

ENGINEERING INTEGRITY INNOVATION AND COMMERCIAL SERVICES LIMITED

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

This company is commonly known as Engineering Integrity Innovation And Commercial Services Limited. The company was founded 7 years ago and was given the registration number 10667866. The firm's registered office is in HARROW. You can find them at 1 Totternhoe Close, , Harrow, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ENGINEERING INTEGRITY INNOVATION AND COMMERCIAL SERVICES LIMITED
Company Number:10667866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Totternhoe Close, Harrow, United Kingdom, HA3 0HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Totternhoe Close, Harrow, United Kingdom, HA3 0HS

Director09 March 2023Active
1, Totternhoe Close, Harrow, United Kingdom, HA3 0HS

Director09 March 2020Active
77, Garwood Crescent, Grange Farm, Milton Keynes, England, MK8 0PR

Director24 December 2022Active
77 Gargood Crescent, Garwood Crescent, Grange Farm, Milton Keynes, England, MK8 0PR

Director20 April 2018Active
1, Totternhoe Close, Harrow, United Kingdom, HA3 0HS

Director14 March 2017Active
14, Swiftsure Road, Chafford Hundred, Grays, England, RM16 6YL

Director09 March 2020Active
77, Garwood Crescent, Grange Farm, Milton Keynes, England, MK8 0PR

Corporate Director09 March 2018Active
14 Swiftsure Road, Chafford Hundred, Essex, Swiftsure Road, Chafford Hundred, Grays, England, RM16 6YL

Corporate Director28 March 2017Active
Unit 4, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, England, BH12 1JY

Corporate Director30 March 2017Active

People with Significant Control

Mrs Meenakumari Maganlal Bhagani
Notified on:09 March 2023
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:1, Totternhoe Close, Harrow, United Kingdom, HA3 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aerospace Design Limited
Notified on:25 December 2022
Status:Active
Country of residence:England
Address:11 Magnolia House, Spring Villa Road, Edgware, England, HA8 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Minal Kishore Lakhani
Notified on:09 March 2020
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:1, Totternhoe Close, Harrow, United Kingdom, HA3 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Mital Kishore Lakhani
Notified on:01 April 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:77, Garwood Crescent, Milton Keynes, England, MK8 0PR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mital Kishore Lakhani
Notified on:14 March 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:1, Totternhoe Close, Harrow, United Kingdom, HA3 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-24Officers

Appoint person director company with name date.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-11-28Accounts

Change account reference date company previous shortened.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.