UKBizDB.co.uk

RE:ENGINEERING CONSULTANCY LIMITED

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

This company is commonly known as Re:engineering Consultancy Limited. The company was founded 18 years ago and was given the registration number 05534759. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RE:ENGINEERING CONSULTANCY LIMITED
Company Number:05534759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 August 2005
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary22 September 2005Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director22 September 2005Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director22 September 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary12 August 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director12 August 2005Active

People with Significant Control

Elizabeth Ann Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Terence Kent
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved compulsory.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-17Gazette

Gazette filings brought up to date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2021-01-15Gazette

Gazette filings brought up to date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Change person secretary company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Address

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

Download
2019-11-30Gazette

Gazette filings brought up to date.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-11Gazette

Gazette filings brought up to date.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2018-10-31Gazette

Gazette filings brought up to date.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.