ENGINEERING & HIRE LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » West Lindsey » LN1 2JX

Company number 02683085
Status Active
Incorporation Date 31 January 1992
Company Type Private Limited Company
Address GREENACRES MARSH LANE, LAUGHERTON, LINCOLNSHIRE, LN1 2JX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 5,780 . The most likely internet sites of ENGINEERING & HIRE LIMITED are www.engineeringhire.co.uk, and www.engineering-hire.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and nine months. Engineering Hire Limited is a Private Limited Company. The company registration number is 02683085. Engineering Hire Limited has been working since 31 January 1992. The present status of the company is Active. The registered address of Engineering Hire Limited is Greenacres Marsh Lane Laugherton Lincolnshire Ln1 2jx. The company`s financial liabilities are £365.73k. It is £124.93k against last year. And the total assets are £634.92k, which is £149.8k against last year. MILES, Hilary Margaret is a Secretary of the company. MILES, Hilary Margaret is a Director of the company. MILES, Michael John William is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


engineering & hire Key Finiance

LIABILITIES £365.73k
+51%
CASH n/a
TOTAL ASSETS £634.92k
+30%
All Financial Figures

Current Directors

Secretary
MILES, Hilary Margaret
Appointed Date: 31 January 1992

Director
MILES, Hilary Margaret
Appointed Date: 31 January 1992
69 years old

Director
MILES, Michael John William
Appointed Date: 31 January 1992
76 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 31 January 1992
Appointed Date: 31 January 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 31 January 1992
Appointed Date: 31 January 1992
34 years old

Persons With Significant Control

Mr Michael John William Miles
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ENGINEERING & HIRE LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 29 February 2016
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5,780

19 Jun 2015
Total exemption small company accounts made up to 28 February 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,780

...
... and 55 more events
26 Feb 1992
Accounting reference date notified as 28/02

07 Feb 1992
Director resigned;new director appointed

07 Feb 1992
New secretary appointed

07 Feb 1992
Director resigned;new director appointed

31 Jan 1992
Incorporation

ENGINEERING & HIRE LIMITED Charges

28 June 2013
Charge code 0268 3085 0002
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
5 March 1992
Mortgage debenture
Delivered: 9 March 1992
Status: Satisfied on 6 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…