ENGINE 7 LIMITED

The Old Pumping Station The Old Pumping Station, North Ferriby, HU14 3BZ, England
StatusACTIVE
Company No.08832002
CategoryPrivate Limited Company
Incorporated06 Jan 2014
Age10 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

ENGINE 7 LIMITED is an active private limited company with number 08832002. It was incorporated 10 years, 4 months, 26 days ago, on 06 January 2014. The company address is The Old Pumping Station The Old Pumping Station, North Ferriby, HU14 3BZ, England.



Company Fillings

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-14

Psc name: Mr Howard Young

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Young

Change date: 2021-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-14

Officer name: Mr Howard Young

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Old address: Rivendell Chantry Way Swanland North Ferriby North Humberside HU14 3PH England

Change date: 2020-05-04

New address: The Old Pumping Station Church Road North Ferriby HU14 3BZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2020

Action Date: 13 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088320020001

Charge creation date: 2020-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-06

Psc name: Howard Young

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Young

Cessation date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2016

Action Date: 20 May 2016

Category: Address

Type: AD01

New address: Rivendell Chantry Way Swanland North Ferriby North Humberside HU14 3PH

Old address: 109 Fairfield Avenue Kirk Ella Hull HU10 7UN

Change date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-20

Officer name: Mr Howard Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Incorporation company

Date: 06 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBT THERAPY LIMITED

349 BURY OLD ROAD,MANCHESTER,M25 1PY

Number:07720345
Status:ACTIVE
Category:Private Limited Company

KINGSTONS FLATS MANAGEMENT LIMITED

1ST FLOOR 1 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:02521026
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MMA BUSINESS SOLUTIONS LIMITED

53 PRIORWOOD DRIVE,DUNFERMLINE,KY11 8FG

Number:SC570698
Status:ACTIVE
Category:Private Limited Company

PAUL WOMACK FIRE LTD

26 CONISTON COURT,WALLINGTON,SM6 8AT

Number:11902988
Status:ACTIVE
Category:Private Limited Company

PIRUM CONSULTANCY LIMITED

PEAR TREE COTTAGE MAIN STREET,YORK,YO61 1HS

Number:10710999
Status:ACTIVE
Category:Private Limited Company

PRINCESS COURT (LEEDS) SERVICES LIMITED

SUITE 5 - 2ND FLOOR WIRA HOUSE RING ROAD,LEEDS,LS16 6EB

Number:01478810
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