ENGINIUS LTD

Enginius Limited T/A Machinery Partners Inc Forsyth House Enginius Limited T/A Machinery Partners Inc Forsyth House, Belfast, BT2 8LA, Northern Ireland
StatusACTIVE
Company No.NI657987
CategoryPrivate Limited Company
Incorporated27 Dec 2018
Age5 years, 5 months, 21 days
JurisdictionNorthern Ireland

SUMMARY

ENGINIUS LTD is an active private limited company with number NI657987. It was incorporated 5 years, 5 months, 21 days ago, on 27 December 2018. The company address is Enginius Limited T/A Machinery Partners Inc Forsyth House Enginius Limited T/A Machinery Partners Inc Forsyth House, Belfast, BT2 8LA, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 26 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 26 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: Enginius Limited T/a Machinery Partners Inc Forsyth House Cromac Square Belfast BT2 8LA

Change date: 2022-07-15

Old address: Enginius Ltd Hq Machinery Partner the Ormeau Baths/ 18 Ormeau Avenue Belfast Antrim BT2 8HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: Enginius Ltd Hq Machinery Partner the Ormeau Baths/ 18 Ormeau Avenue Belfast Antrim BT2 8HS

Change date: 2022-07-15

Old address: 17 Glengormley Park Belfast BT36 7RE Northern Ireland

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Ciaran Gillen

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 26 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-26

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clement Cazalot

Notification date: 2022-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2022

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-01

Psc name: Ciaran Gillen

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clement Cazalot

Appointment date: 2022-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-01

Officer name: Ciaran Gillen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 26 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 29 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-29

Officer name: Mr Ciaran Gillen

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ciaran Gillen

Change date: 2020-02-29

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Ciaran Gillen

Change date: 2020-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-27

Psc name: Jack Trzewiczek

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 26 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-26

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-27

Officer name: Mr Ciaran Gillen

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-27

Officer name: Mr Ciaran Gillen

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ciaran Gillen

Change date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Trzewiczek

Termination date: 2020-02-27

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-23

Officer name: Mr Ciaran Gillen

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-23

Psc name: Mr Ciaran Gillen

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-23

Psc name: Jack Trzewiczek

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ciaran Gillen

Change date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Trzewiczek

Appointment date: 2019-02-01

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKFOLD SALES L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL010619
Status:ACTIVE
Category:Limited Partnership

CHRISTINE ASHTON LTD

OLYMPIC HOUSE,WIGAN,WN2 5DA

Number:11312762
Status:ACTIVE
Category:Private Limited Company

MONTYREDMAN HOLDINGS LIMITED

THE EMBANKMENT KELLEYTHORPE INDUSTRIAL ESTATE,DRIFFIELD,YO25 9DJ

Number:11116748
Status:ACTIVE
Category:Private Limited Company

ORLINGTON DEVELOPMENTS LIMITED

3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ

Number:11716544
Status:ACTIVE
Category:Private Limited Company

SNS 79 INVESTMENTS LIMITED

GILD HOUSE,BOURNEMOUTH,BH2 6AW

Number:10987577
Status:ACTIVE
Category:Private Limited Company

T.A.C.K CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11331748
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