UKBizDB.co.uk

ODIN ENGINEERING LIMITED

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

This company is commonly known as Odin Engineering Limited. The company was founded 35 years ago and was given the registration number 02390367. The firm's registered office is in DRIFFIELD. You can find them at The Chapel, Bridge Street, Driffield, . This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:ODIN ENGINEERING LIMITED
Company Number:02390367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:30 May 1989
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Claybrooke Hall, Claybrooke Parva, Lutterworth, LE17 5AE

Secretary-Active
Claybrooke Hall, Main Road, Claybrooke Parva, Lutterworth, England, LE17 5AE

Director02 November 2012Active
Claybrooke Hall, Claybrooke Parva, Lutterworth, LE17 5AE

Director-Active
4 Fullwood Close, Aldermans Green, Coventry, United Kingdom, CV2 2SS

Director26 April 2016Active
Claybrooke Hall, Claybrooke Parva, Lutterworth, LE17 5AE

Director-Active

People with Significant Control

Ms Emily Louise Barker
Notified on:06 April 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:4 Fullwood Close, Aldermans Green Industrial Estate, Coventry, England, CV2 2SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jill Patricia Barker
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:4 Fullwood Close, Aldermans Green, Coventry, England, CV2 2SS
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
2021-02-19Gazette

Gazette dissolved liquidation.

Download
2020-11-19Insolvency

Liquidation in administration move to dissolution.

Download
2020-10-06Insolvency

Liquidation in administration progress report.

Download
2020-02-07Insolvency

Liquidation in administration extension of period.

Download
2019-09-13Insolvency

Liquidation in administration progress report.

Download
2019-06-21Insolvency

Liquidation in administration result creditors meeting.

Download
2019-06-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-05-01Insolvency

Liquidation in administration proposals.

Download
2019-03-07Address

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

Download
2019-03-05Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Officers

Appoint person director company with name date.

Download
2016-03-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-16Mortgage

Mortgage satisfy charge full.

Download
2014-12-16Mortgage

Mortgage satisfy charge full.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.