Company Information for ENGAGE PROJECT SERVICES LIMITED
125 DALE HALL LANE, IPSWICH, IP1 4LS,
|
Company Registration Number
06766018
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ENGAGE PROJECT SERVICES LIMITED | |
Legal Registered Office | |
125 DALE HALL LANE IPSWICH IP1 4LS Other companies in IP4 | |
Company Number | 06766018 | |
---|---|---|
Company ID Number | 06766018 | |
Date formed | 2008-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-12 11:47:54 |
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 | ||
---|---|---|---|---|
ENGAGE PROJECT SERVICES PTY LTD | Active | Company formed on the 2019-01-23 |
Officer | Role | Date Appointed |
---|---|---|
ALAN PATRICK VALEMBOIS |
||
FRAZER LANGFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT LANGFORD |
Director | ||
EVADNE URSULA LANGFORD |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BART TRANSPORT LIMITED | Company Secretary | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2016-04-12 | |
DOCKLANDS ANCESTORS LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
TRI-BLUE LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2007-11-13 | Active - Proposal to Strike off | |
THORNLEY SOFTWARE LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
ELLISTON ROOFING LIMITED | Company Secretary | 2007-04-26 | CURRENT | 2007-04-26 | Active | |
DEASY & PEARL ROOFING LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2007-03-29 | Active | |
MELTON PODIATRY PRACTICE LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Active | |
GM COACH TRAVEL LTD | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2015-08-25 | |
FELIXSTOWE GLASS CO LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2002-02-04 | Active | |
VIVA ACCOUNTING LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Active - Proposal to Strike off | |
DRYWOOD LTD | Company Secretary | 2003-05-22 | CURRENT | 2003-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT LANGFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/01/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Frazer Langford on 2015-05-29 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/15 FROM 115 Whitby Road Ipswich Suffolk IP4 4AG | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER LANGFORD / 15/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER LANGFORD / 15/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER LANGFORD / 15/03/2013 | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Frazer Langford on 2011-12-15 | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRAZER LANGFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVADNE LANGFORD | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT LANGFORD / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EVADNE URSULA LANGFORD / 02/10/2009 | |
288a | DIRECTOR APPOINTED JOHN ROBERT LANGFORD | |
288a | DIRECTOR APPOINTED EVADNE URSULA LANGFORD | |
288a | SECRETARY APPOINTED ALAN PATRICK VALEMBOIS | |
88(2) | AD 04/12/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
Creditors Due After One Year | 2012-01-01 | £ 15,969 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 26,263 |
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 ENGAGE PROJECT SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 648 |
Current Assets | 2012-01-01 | £ 30,672 |
Debtors | 2012-01-01 | £ 30,024 |
Fixed Assets | 2012-01-01 | £ 11,764 |
Shareholder Funds | 2012-01-01 | £ 204 |
Tangible Fixed Assets | 2012-01-01 | £ 11,764 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as ENGAGE PROJECT SERVICES LIMITED are:
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. |