Engtex Consulting Limited

General information

Name:

Engtex Consulting Ltd

Office Address:

08079064: Companies House Default Address CF14 8LH Cardiff

Number: 08079064

Incorporation date: 2012-05-22

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Engtex Consulting came into being in 2012 as a company enlisted under no 08079064, located at CF14 8LH Cardiff at 08079064: Companies House Default Address. It has been in business for 12 years and its state is active - proposal to strike off. This business's SIC and NACE codes are 71129, that means Other engineering activities. Engtex Consulting Ltd released its account information for the period up to 2022-05-31. The firm's most recent annual confirmation statement was released on 2020-05-22.

In this firm, the full range of director's duties have so far been carried out by Kevin W. who was formally appointed 12 years ago.

Executives who control the firm include: Kevin W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Melanie W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kevin W.

Role: Director

Appointed: 22 May 2012

Latest update: 18 April 2024

People with significant control

Kevin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Melanie W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 05 June 2021
Confirmation statement last made up date 22 May 2020
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 December 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation
Free Download
Accounts for a dormant company made up to 31st May 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

4 Steinbeck Close Whiteley

Post code:

PO15 7EX

City / Town:

Fareham

HQ address,
2014

Address:

4 Steinbeck Close Whiteley

Post code:

PO15 7EX

City / Town:

Fareham

HQ address,
2015

Address:

4 Steinbeck Close Whiteley

Post code:

PO15 7EX

City / Town:

Fareham

HQ address,
2016

Address:

4 Steinbeck Close Whiteley

Post code:

PO15 7EX

City / Town:

Fareham

Accountant/Auditor,
2014 - 2015

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
11
Company Age