Company number 06384193
Status Active
Incorporation Date 27 September 2007
Company Type Private Limited Company
Address WITTON MILL, STANCLIFFE STREET, BLACKBURN, ENGLAND, BB2 2QU
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from C16-18 Junction 7 Business Park, Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW to Witton Mill Stancliffe Street Blackburn BB2 2QU on 25 July 2016. The most likely internet sites of ENGINEERING 2000 LIMITED are www.engineering2000.co.uk, and www.engineering-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Engineering 2000 Limited is a Private Limited Company.
The company registration number is 06384193. Engineering 2000 Limited has been working since 27 September 2007.
The present status of the company is Active. The registered address of Engineering 2000 Limited is Witton Mill Stancliffe Street Blackburn England Bb2 2qu. . HARRISON, Emma Louise is a Secretary of the company. HARRISON, James is a Director of the company. HARRISON, Karen Elizabeth is a Director of the company. MCKELVEY, Christopher Hugh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 September 2007
Appointed Date: 27 September 2007
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 September 2007
Appointed Date: 27 September 2007
Persons With Significant Control
Mrs Karen Elizabeth Harrison
Notified on: 1 September 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ENGINEERING 2000 LIMITED Events
17 Oct 2016
Confirmation statement made on 27 September 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Jul 2016
Registered office address changed from C16-18 Junction 7 Business Park, Blackburn Road Clayton Le Moors Accrington Lancashire BB5 5JW to Witton Mill Stancliffe Street Blackburn BB2 2QU on 25 July 2016
05 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 24 more events
25 Oct 2007
New secretary appointed
16 Oct 2007
Accounting reference date shortened from 30/09/08 to 30/11/07
03 Oct 2007
Secretary resigned
03 Oct 2007
Director resigned
27 Sep 2007
Incorporation
30 April 2015
Charge code 0638 4193 0004
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited
Description: Contains fixed charge…
29 April 2015
Charge code 0638 4193 0003
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
7 April 2015
Charge code 0638 4193 0002
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 November 2008
All assets debenture
Delivered: 5 December 2008
Status: Satisfied
on 22 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…