UKBizDB.co.uk

ENGINEERING UTC NORTHERN LINCOLNSHIRE

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

This company is commonly known as Engineering Utc Northern Lincolnshire. The company was founded 11 years ago and was given the registration number 08351953. The firm's registered office is in SCUNTHORPE. You can find them at Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, North Lincolnshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ENGINEERING UTC NORTHERN LINCOLNSHIRE
Company Number:08351953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, North Lincolnshire, England, DN15 6TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Secretary09 October 2023Active
Venn Building, University Of Hull, Cottingham Road, Hull, England, HU6 7RX

Director21 December 2017Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director01 January 2024Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director20 March 2023Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director20 March 2023Active
Faculty Of Science & Engineering Office 63, Salmon Grove, Hull, England, HU6 7RX

Director08 July 2019Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director16 March 2023Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director01 January 2020Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director03 October 2023Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director29 September 2017Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director15 September 2020Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director02 December 2021Active
Humber Utc, Carlton Street, Scunthorpe, England, DN15 6TA

Director06 December 2016Active
5, Saltergate Road, Messingham, Scunthorpe, England, DN17 3SZ

Director04 April 2018Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director19 July 2019Active
20, 20 Hornbeam Drive, Healing, United Kingdom, DN41 7QY

Director12 March 2015Active
Humber Utc, Carlton Street, Scunthorpe, England, DN15 6TA

Director09 January 2017Active
Humber Utc, Carlton Street, Scunthorpe, England, DN15 6TA

Director06 December 2016Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director31 March 2017Active
British Steel, Brigg Road, Scunthorpe, England, DN16 1BP

Director06 December 2016Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director15 September 2020Active
Civic Centre, Ashby Road, Scunthorpe, England, DN16 1AB

Director01 July 2017Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director01 September 2017Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director01 September 2017Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director10 April 2018Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director22 May 2018Active
Brigshaw High School, Brigshaw Lane, Allerton Bywater, Castleford, England, WF10 2HR

Director01 September 2017Active
Humber Utc, Carlton Street, Scunthorpe, England, DN15 6TA

Director06 December 2016Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director10 July 2020Active
Humber Utc, Carlton Street, Scunthorpe, England, DN15 6TA

Director06 December 2016Active
Centrica Storage, Unit 1, St Augustines Park, Hedon, United Kingdom, HU12 8QN

Director06 December 2016Active
1, Kirklees Croft, Farsley, Pudsey, England, LS28 5TG

Director19 September 2018Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director18 March 2021Active
Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA

Director01 September 2017Active
Civic Centre, Ashby Road, Scunthorpe, Egypt, DN16 1AB

Director08 January 2013Active

People with Significant Control

Mr Malcolm Kerr Gavin
Notified on:04 April 2018
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:29, Peterborough Way, Sleaford, United Kingdom, NG34 8TW
Nature of control:
  • Significant influence or control as trust
Mrs Nina Lucinda Stobart
Notified on:15 December 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:170, Waltham Road, Grimsby, England, DN33 2NQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Kenneth Michael Cornforth
Notified on:05 December 2017
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Humber Utc, Carlton Street, Scunthorpe, England, DN15 6TA
Nature of control:
  • Right to appoint and remove directors
Mr Brendan Patrick Conlan
Notified on:01 September 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Engineering Utc Northern Lincolnshire, Carlton Street, Scunthorpe, England, DN15 6TA
Nature of control:
  • Right to appoint and remove directors
Professor Alan Edwin Henry Speight
Notified on:06 December 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Humber Utc, Carlton Street, Scunthorpe, England, DN15 6TA
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Second filing of director appointment with name.

Download
2022-07-01Officers

Second filing of director appointment with name.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.