EARLAND ENGINEERING LIMITED
WETHERSFIELD

Hellopages » Essex » Braintree » CM7 4AG

Company number 02887782
Status Active
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address SANDHILLS FARM, BRAINTREE ROAD, WETHERSFIELD, ESSEX, CM7 4AG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of EARLAND ENGINEERING LIMITED are www.earlandengineering.co.uk, and www.earland-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Earland Engineering Limited is a Private Limited Company. The company registration number is 02887782. Earland Engineering Limited has been working since 14 January 1994. The present status of the company is Active. The registered address of Earland Engineering Limited is Sandhills Farm Braintree Road Wethersfield Essex Cm7 4ag. . EARLAND, Simon Wakefield is a Secretary of the company. EARLAND, Simon Wakefield is a Director of the company. NASH, David Hugh is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
EARLAND, Simon Wakefield
Appointed Date: 14 January 1994

Director
EARLAND, Simon Wakefield
Appointed Date: 14 January 1994
78 years old

Director
NASH, David Hugh
Appointed Date: 14 January 1994
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 January 1994
Appointed Date: 14 January 1994

Persons With Significant Control

Mr Simon Earland
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

EARLAND ENGINEERING LIMITED Events

25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
13 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2

...
... and 48 more events
20 Apr 1994
Accounting reference date notified as 30/06

08 Feb 1994
Secretary resigned;director resigned;new director appointed

08 Feb 1994
New secretary appointed

08 Feb 1994
Registered office changed on 08/02/94 from: 84 temple chambers temple avenue london. EC4Y 0HP.

14 Jan 1994
Incorporation