ENGIN MOBILE LIMITED

C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre, Crowborough, TN6 1DH, East Sussex, England
StatusACTIVE
Company No.09818244
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

ENGIN MOBILE LIMITED is an active private limited company with number 09818244. It was incorporated 8 years, 8 months, 30 days ago, on 09 October 2015. The company address is C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre, Crowborough, TN6 1DH, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-27

Old address: C/O Naylor Accountancy Serices Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England

New address: C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 25 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-25

Officer name: Mr Jonathan Bryn Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

Old address: Unit B12 Pine Grove Crowborough East Sussex TN6 1DH England

New address: C/O Naylor Accountancy Serices Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-25

Old address: The Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom

New address: Unit B12 Pine Grove Crowborough East Sussex TN6 1DH

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-22

Old address: Suite 203, China House 401 Edgware Road London NW2 6GY United Kingdom

New address: The Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-22

Psc name: Mr Nigel William Hewitt Bramwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael David Donoughue

Termination date: 2020-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098182440001

Charge creation date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael David Donoughue

Appointment date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haydn Arthur Price

Termination date: 2017-03-06

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Mr Bryn Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2016

Action Date: 30 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-30

Capital : 50 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Aug 2016

Action Date: 18 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Bultitude

Appointment date: 2016-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haydn Arthur Price

Appointment date: 2016-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryn Morgan

Appointment date: 2016-01-13

Documents

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBG CONSULTING & INFORMATION LTD

INNOVATION CENTRE,WARWICK,CV34 6UW

Number:06493787
Status:ACTIVE
Category:Private Limited Company

CHAPEL PROPERTIES LIMITED

76 NEW BOND STREET,LONDON,W1S 1RX

Number:03143568
Status:ACTIVE
Category:Private Limited Company

FINISHING FIRST (UK) LTD

UNIT 3,BURNLEY,BB10 2BD

Number:05541635
Status:ACTIVE
Category:Private Limited Company

G.D.M. HEAT TRANSFER HOLDINGS LIMITED

UNIT 5-7 BOSTON INDUSTRIAL ESTATE,RUGELEY,WS15 2HS

Number:07419750
Status:ACTIVE
Category:Private Limited Company

STS MECHANICAL LTD

CAWLEY PLACE,CHICHESTER,PO19 1UZ

Number:06472858
Status:LIQUIDATION
Category:Private Limited Company

THE NYASA PARTNERSHIP LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:04036851
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