UKBizDB.co.uk

INFORMATION ENGINEERS (UK) LIMITED

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

This company is commonly known as Information Engineers (uk) Limited. The company was founded 26 years ago and was given the registration number 03565334. The firm's registered office is in DUXFORD. You can find them at Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INFORMATION ENGINEERS (UK) LIMITED
Company Number:03565334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 May 1998
End of financial year:02 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Begbies Traynor Suite Wg3 The Officers' Mess Business Centre, Royston Road, Duxford, Cambridge, CB22 4QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Bailey Mews, Auckland Road, Cambridge, CB5 8DR

Director18 May 1998Active
Hewitsons Llp, Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom, CB5 8EP

Director06 July 2015Active
44 Bailey Mews, Cambridge, CB5 8DR

Secretary07 January 2000Active
Highfield House, Upend, Newmarket, CB8 9PH

Secretary18 May 1998Active
44 Bailey Mews, Auckland Road, Cambridge, CB5 8DR

Secretary18 May 1998Active
Shakespeare House, 42 Newmarket Road, Cambridge, United Kingdom, CB5 8EP

Corporate Secretary01 May 2013Active
Legal Surfing Centre, St. Andrews House, 90 St. Andrews Road, Cambridge, CB4 1DL

Corporate Secretary05 October 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary18 May 1998Active
Highfield House, Upend, Newmarket, CB8 9PH

Director18 May 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director18 May 1998Active

People with Significant Control

Mr Benjamin Jonathan Whitmore
Notified on:30 June 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Hewitsons Llp, Shakespeare House, Cambridge, United Kingdom, CB5 8EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Elizabeth Whitmore
Notified on:30 June 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Hewitsons Llp, Shakespeare House, Cambridge, United Kingdom, CB5 8EP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-29Gazette

Gazette dissolved liquidation.

Download
2020-12-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-12Address

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

Download
2020-01-16Address

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

Download
2020-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Accounts

Change account reference date company previous shortened.

Download
2019-12-12Address

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

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-05Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Capital

Capital allotment shares.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Officers

Appoint person director company with name date.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.