R53 ENGINEERING LIMITED

12 Heathcote Way 12 Heathcote Way, Warwick, CV34 6TE, Warwickshire, United Kingdom
StatusACTIVE
Company No.06425117
CategoryPrivate Limited Company
Incorporated13 Nov 2007
Age16 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

R53 ENGINEERING LIMITED is an active private limited company with number 06425117. It was incorporated 16 years, 5 months, 20 days ago, on 13 November 2007. The company address is 12 Heathcote Way 12 Heathcote Way, Warwick, CV34 6TE, Warwickshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Address

Type: AD01

New address: 12 Heathcote Way Heathcote Industrial Estate Warwick Warwickshire CV34 6TE

Old address: 12 12 Heathcote Way Heathcote Industrial Estate Warwick Warwickshire CV34 6TE United Kingdom

Change date: 2024-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Old address: Unit 1 Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX England

Change date: 2024-04-11

New address: 12 12 Heathcote Way Heathcote Industrial Estate Warwick Warwickshire CV34 6TE

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-11-30

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jan 2024

Action Date: 01 Dec 2023

Category: Capital

Type: SH02

Date: 2023-12-01

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Capital

Type: SH01

Capital : 2.072 GBP

Date: 2023-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

New address: Unit 1 Hawkes Drive Heathcote Industrial Estate Warwick CV34 6LX

Old address: 1B Kilwardby Street Ashby-De-La-Zouch Leics LE65 2FR

Change date: 2019-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cristina Lopez

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-18

Old address: the Old Vicarage, Station Road Ashby-De-La-Zouch Leicestershire LE65 2GL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-13

Officer name: Cristina Lopez

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-13

Officer name: Roger Estrada

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Estrada

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02737114
Status:ACTIVE
Category:Private Limited Company

MEDIA CLIMATE C.I.C.

MEDIA CLIMATE CIC,CANNOCK,WS12 9HN

Number:07181243
Status:ACTIVE
Category:Community Interest Company

MERCHANT CONSTRUCTION LTD

7 REGENT STREET,BRISTOL,BS15 8JX

Number:11517865
Status:ACTIVE
Category:Private Limited Company

ST JAMES CONSULTING LIMITED

BRAMLEY FARM FENDYKE LANE,WISBECH,PE13 4NF

Number:08279531
Status:ACTIVE
Category:Private Limited Company

SUTTERTON ROADSIDE SERVICES LIMITED

LINDUM BUSINESS PARK,NORTH HYKEHAM,LN6 3QX

Number:11034296
Status:ACTIVE
Category:Private Limited Company

THE SIGNTISTS LIMITED

20 SCOTLAND STREET,SHROPSHIRE,SY12 0EG

Number:05955703
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source