Company Information for A - Z ENGINEERING LIMITED
UNIT I CARGOTEC INDUSTRIAL PARK, ELSON ROAD, ELLESMERE, SHROPSHIRE, SY12 9JW,
|
Company Registration Number
03860114
Private Limited Company
Active |
Company Name | |
---|---|
A - Z ENGINEERING LIMITED | |
Legal Registered Office | |
UNIT I CARGOTEC INDUSTRIAL PARK ELSON ROAD ELLESMERE SHROPSHIRE SY12 9JW Other companies in SY12 | |
Company Number | 03860114 | |
---|---|---|
Company ID Number | 03860114 | |
Date formed | 1999-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB742265637 |
Last Datalog update: | 2024-03-06 16:03:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A - Z ENGINEERING SERVICES LIMITED | 43 UNION STREET FARNBOROUGH GU14 7PY | Active - Proposal to Strike off | Company formed on the 2016-09-22 |
Officer | Role | Date Appointed |
---|---|---|
ROGER WILLIAM JONES |
||
PAUL GREGORY KNOWLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA JONES |
Company Secretary | ||
AMANDA JONES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Q-MAC LIMITED | Director | 2015-01-19 | CURRENT | 1999-09-22 | Active - Proposal to Strike off | |
Q-MAC LIMITED | Director | 2015-01-19 | CURRENT | 1999-09-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY KNOWLES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038601140003 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038601140003 | |
CH01 | Director's details changed for Mr Roger William Jones on 2016-03-16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/14 FROM Station Road Whittington Oswestry Shropshire SY11 4DA | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
SH01 | 02/09/11 STATEMENT OF CAPITAL GBP 198 | |
RES01 | ADOPT ARTICLES 08/09/11 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL GREGORY KNOWLES | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM JONES / 05/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA JONES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 1A STATION BUILDING STATION ROAD, GOBOWEN OSWESTRY SALOP SY11 3LX | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED STARWORLD TRADING LIMITED CERTIFICATE ISSUED ON 17/04/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 37,727 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 77,231 |
Creditors Due Within One Year | 2012-12-31 | £ 212,923 |
Creditors Due Within One Year | 2011-12-31 | £ 189,798 |
Provisions For Liabilities Charges | 2012-12-31 | £ 16,581 |
Provisions For Liabilities Charges | 2011-12-31 | £ 17,588 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A - Z ENGINEERING LIMITED
Cash Bank In Hand | 2012-12-31 | £ 24,758 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 29,900 |
Current Assets | 2012-12-31 | £ 251,767 |
Current Assets | 2011-12-31 | £ 251,514 |
Debtors | 2012-12-31 | £ 178,327 |
Debtors | 2011-12-31 | £ 167,664 |
Shareholder Funds | 2012-12-31 | £ 142,918 |
Shareholder Funds | 2011-12-31 | £ 151,107 |
Stocks Inventory | 2012-12-31 | £ 48,682 |
Stocks Inventory | 2011-12-31 | £ 53,950 |
Tangible Fixed Assets | 2012-12-31 | £ 158,382 |
Tangible Fixed Assets | 2011-12-31 | £ 184,210 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |