UKBizDB.co.uk

THE ENGINE ROOM (MARKET HARBOROUGH) LIMITED

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

This company is commonly known as The Engine Room (market Harborough) Limited. The company was founded 8 years ago and was given the registration number 09731059. The firm's registered office is in MARKET HARBOROUGH. You can find them at Market Harborough Railway Station, Rockingham Road, Market Harborough, Leicestershire. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:THE ENGINE ROOM (MARKET HARBOROUGH) LIMITED
Company Number:09731059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2015
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Market Harborough Railway Station, Rockingham Road, Market Harborough, Leicestershire, England, LE16 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market Harborough Railway Station, Rockingham Road, Market Harborough, England, LE16 7QE

Director17 September 2018Active
Market Harborough Railway Station, Rockingham Road, Market Harborough, England, LE16 7QE

Director16 January 2017Active
8a, Roman Way, Market Harborough, United Kingdom, LE16 7PQ

Director13 August 2015Active
Market Harborough Railway Station, Rockingham Road, Market Harborough, England, LE16 7QE

Director07 October 2015Active
7, Nithsdale Avenue, Market Harborough, England, LE16 9PD

Director10 August 2016Active

People with Significant Control

Mrs Valerie Anne Harrison
Notified on:16 January 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Railway Station, Rockingham Road, Market Harborough, England, LE16 7QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Valarie Harrison
Notified on:27 May 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:43, Station Road, Market Harborough, England, LE16 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Harrison
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Flat 2, 88 St. Marys Road, Market Harborough, England, LE16 7DX
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-21Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-19Dissolution

Dissolution application strike off company.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Officers

Appoint person director company with name date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-02-17Address

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

Download

Copyright © 2024. All rights reserved.