General information

Name:

Enginetech Ltd

Office Address:

1 St. James Gate NE1 4AD Newcastle Upon Tyne

Number: 00458056

Incorporation date: 1948-08-20

Dissolution date: 2019-11-02

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 1 St. James Gate, Newcastle Upon Tyne NE1 4AD Enginetech Limited was a Private Limited Company and issued a 00458056 Companies House Reg No. It had been set up 76 years ago before was dissolved on November 2, 2019. The company has been on the market under three previous names. The company's initial name, North Eastern Motors, was switched on August 9, 2000 to Foldout. The current name, in use since 2002, is Enginetech Limited.

The directors included: Brian P. assigned to lead the company on October 1, 1993, Harry C. assigned to lead the company thirty two years ago and Inese J. assigned to lead the company thirty two years ago.

Harry C. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Enginetech Limited 2002-12-11
  • Foldout Limited 2000-08-09
  • North Eastern Motors Limited 1948-08-20

Financial data based on annual reports

Company staff

Brian P.

Role: Director

Appointed: 01 October 1993

Latest update: 12 September 2023

Harry C.

Role: Director

Appointed: 31 January 1992

Latest update: 12 September 2023

Brian P.

Role: Secretary

Appointed: 31 January 1992

Latest update: 12 September 2023

Inese J.

Role: Director

Appointed: 31 January 1992

Latest update: 12 September 2023

People with significant control

Harry C.
Notified on 31 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 14 February 2018
Confirmation statement last made up date 31 January 2017
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 25 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2016-10-31 (AA)
filed on: 25th, July 2017
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46610 : Wholesale of agricultural machinery, equipment and supplies
71
Company Age

Closest companies