UKBizDB.co.uk

S R ENGINEERING LTD

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

This company is commonly known as S R Engineering Ltd. The company was founded 33 years ago and was given the registration number 02581155. The firm's registered office is in MIDDLESBROUGH. You can find them at 7b Bowes Road, , Middlesbrough, . This company's SIC code is 25620 - Machining.

Company Information

Name:S R ENGINEERING LTD
Company Number:02581155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:7b Bowes Road, Middlesbrough, England, TS2 1LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Bowes Road, Middlesbrough, England, TS2 1LU

Secretary24 September 2023Active
7b, Bowes Road, Middlesbrough, England, TS2 1LU

Director10 March 2020Active
19, Tidkin Lane, Guisborough, TS14 8BX

Secretary31 December 1994Active
Brookefield, Castleton, Whitby,

Secretary08 February 1991Active
Sr Engineering Limited, 17a Queensway Court East, Middlesbrough Industrial Estate, Middlesbrough, TS3 8TG

Director01 March 2018Active
19, Tidkin Lane, Guisborough, TS14 8BX

Director27 June 1994Active
19, Tidkin Lane, Guisborough, TS14 8BX

Director08 February 1991Active
Brookefield, Castleton, Whitby,

Director08 February 1991Active

People with Significant Control

Ivaf Holding B Ltd
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:3a, Bowes Road, Middlesbrough, England, TS2 1LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Anthony Rusinek
Notified on:08 February 2017
Status:Active
Date of birth:May 1954
Nationality:British
Address:Sr Engineering Limited, 17a Queensway Court East, Middlesbrough, TS3 8TG
Nature of control:
  • Ownership of shares 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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Officers

Appoint person secretary company with name date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Change of name

Certificate change of name company.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Change person director company with change date.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Address

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

Download
2020-08-19Address

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

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.