Company NameEnginecheck Limited
DirectorRoss Gilbert
Company StatusActive
Company Number08433648
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Director

Director NameMr Ross Gilbert
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Totman Crescent Brook Road Industrial Estat
Rayleigh
Essex
SS6 7UY

Location

Registered AddressUnit 9 Totman Crescent
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7UY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Roya Gilbert
60.00%
Ordinary
40 at £1Ross Gilbert
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,173
Cash£5,776
Current Liabilities£29,301

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Filing History

21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 October 2019Notification of Transmissions Holdings Uk Limited as a person with significant control on 1 July 2019 (2 pages)
7 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
7 October 2019Cessation of Ross Gilbert as a person with significant control on 1 July 2019 (1 page)
11 March 2019Change of details for Mr Ross Gilbert as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Mr Ross Gilbert on 11 March 2019 (2 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
2 March 2015Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 March 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)