ENGINEAWARD LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » BA13 3ES

Company number 03029296
Status Active
Incorporation Date 6 March 1995
Company Type Private Limited Company
Address 70 BRATTON ROAD, WESTBURY, WILTSHIRE, BA13 3ES
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 200 ; Annual return made up to 6 March 2015 with full list of shareholders Statement of capital on 2015-03-25 GBP 200 . The most likely internet sites of ENGINEAWARD LIMITED are www.engineaward.co.uk, and www.engineaward.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and eight months. The distance to to Warminster Rail Station is 3.7 miles; to Frome Rail Station is 6.1 miles; to Avoncliff Rail Station is 7 miles; to Freshford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engineaward Limited is a Private Limited Company. The company registration number is 03029296. Engineaward Limited has been working since 06 March 1995. The present status of the company is Active. The registered address of Engineaward Limited is 70 Bratton Road Westbury Wiltshire Ba13 3es. The company`s financial liabilities are £463.49k. It is £125.57k against last year. The cash in hand is £386.08k. It is £149.93k against last year. And the total assets are £625.61k, which is £147.13k against last year. MAY, Tina Maria is a Secretary of the company. MAY, Shaun Leslie Thomas is a Director of the company. MAY, Tina Maria is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


engineaward Key Finiance

LIABILITIES £463.49k
+37%
CASH £386.08k
+63%
TOTAL ASSETS £625.61k
+30%
All Financial Figures

Current Directors

Secretary
MAY, Tina Maria
Appointed Date: 20 March 1995

Director
MAY, Shaun Leslie Thomas
Appointed Date: 20 March 1995
62 years old

Director
MAY, Tina Maria
Appointed Date: 20 March 1995
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 1995
Appointed Date: 06 March 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 March 1995
Appointed Date: 06 March 1995

ENGINEAWARD LIMITED Events

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 200

25 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
31 Mar 2014
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200

...
... and 41 more events
20 Oct 1995
Particulars of mortgage/charge

06 Apr 1995
Secretary resigned;new director appointed
06 Apr 1995
New secretary appointed;director resigned;new director appointed
06 Apr 1995
Registered office changed on 06/04/95 from: 1 mitchell lane bristol BS1 6BU
06 Mar 1995
Incorporation

ENGINEAWARD LIMITED Charges

15 March 2005
Aircraft mortgage
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Bell 206B : reg mark g-chgl : serial number 1669 including…
30 April 1999
Mortgage deed
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land and buildings at ham hill…
17 October 1995
Single debenture
Delivered: 20 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…