SINGLETON ENGINEERING HOLDINGS LIMITED

Blacknell Lane Industrial Estate Blacknell Lane Industrial Estate, Crewkerne, TA18 7HE, United Kingdom
StatusACTIVE
Company No.11356671
CategoryPrivate Limited Company
Incorporated11 May 2018
Age6 years, 24 days
JurisdictionEngland Wales

SUMMARY

SINGLETON ENGINEERING HOLDINGS LIMITED is an active private limited company with number 11356671. It was incorporated 6 years, 24 days ago, on 11 May 2018. The company address is Blacknell Lane Industrial Estate Blacknell Lane Industrial Estate, Crewkerne, TA18 7HE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Thomas Singleton

Appointment date: 2022-05-01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH02

Date: 2021-09-30

Capital : 20,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-01

Capital : 150,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH02

Capital : 166,250 GBP

Date: 2021-04-01

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Jan 2021

Action Date: 04 Jan 2021

Category: Capital

Type: SH02

Date: 2021-01-04

Capital : 182,500 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 18 Oct 2020

Action Date: 08 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-08

Capital : 198,750 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 23 Sep 2020

Action Date: 02 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-02

Capital : 215,000 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 23 Sep 2020

Action Date: 02 Apr 2020

Category: Capital

Type: SH02

Date: 2020-04-02

Capital : 231,250 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Sep 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Jan 2020

Action Date: 06 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-06

Capital : 231,250 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Oct 2019

Action Date: 07 Oct 2019

Category: Capital

Type: SH02

Date: 2019-10-07

Capital : 263,750 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Jul 2019

Action Date: 05 Oct 2018

Category: Capital

Type: SH02

Capital : 328,750 GBP

Date: 2018-10-05

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Jul 2019

Action Date: 07 Jan 2019

Category: Capital

Type: SH02

Capital : 20,292.500 GBP

Date: 2019-01-07

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Jul 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-05

Capital : 20,276.250 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Jul 2019

Action Date: 05 Jul 2019

Category: Capital

Type: SH02

Capital : 280,000 GBP

Date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Legacy

Date: 15 Jul 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr duncan charles singleton

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David James Singleton

Cessation date: 2018-07-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David James Singleton

Notification date: 2018-07-02

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-02

Psc name: Mr Duncan Charles Singleton

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH01

Capital : 345,000 GBP

Date: 2018-07-02

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSISTED DYNAMICS LIMITED

1 CITY ROAD EAST,MANCHESTER,M15 4PN

Number:06545090
Status:LIQUIDATION
Category:Private Limited Company

LEWIS (CLEANING) SERVICES LIMITED

PROSPECT HOUSE,EASTLEIGH HAMPSHIRE,SO50 9DT

Number:01885037
Status:ACTIVE
Category:Private Limited Company

OBLIQUE LONDON LLP

5 THEOBALD COURT, THEOBALD STREET,ELSTREE,WD6 4RN

Number:OC389802
Status:ACTIVE
Category:Limited Liability Partnership

RLR DISTRIBUTION LTD

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:07125277
Status:LIQUIDATION
Category:Private Limited Company

RUMBLING TUMS LIMITED

PLATFORM 1 RETAIL UNIT NORTHALLERTON TRAIN STATION,NORTHALLERTON,DL7 8AN

Number:08908221
Status:ACTIVE
Category:Private Limited Company

SIMPLY MUSIC VIDEOS LIMITED

37 WINSTANLEY ESTATE,LONDON,SW11 2HS

Number:11272437
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