ELOQUENT ENGINEERING LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR7 4AN

Company number 02248195
Status Active
Incorporation Date 26 April 1988
Company Type Private Limited Company
Address 43 FROXMERE ROAD, CROWLE, WORCESTER, WORCESTERSHIRE, WR7 4AN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ELOQUENT ENGINEERING LIMITED are www.eloquentengineering.co.uk, and www.eloquent-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Eloquent Engineering Limited is a Private Limited Company. The company registration number is 02248195. Eloquent Engineering Limited has been working since 26 April 1988. The present status of the company is Active. The registered address of Eloquent Engineering Limited is 43 Froxmere Road Crowle Worcester Worcestershire Wr7 4an. The company`s financial liabilities are £0.51k. It is £0.51k against last year. And the total assets are £3.73k, which is £3.73k against last year. CAMERON, Stephen Alexander is a Director of the company. Secretary WILSON, Doris May has been resigned. The company operates in "Information technology consultancy activities".


eloquent engineering Key Finiance

LIABILITIES £0.51k
CASH n/a
TOTAL ASSETS £3.73k
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
WILSON, Doris May
Resigned: 01 May 2015

ELOQUENT ENGINEERING LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Termination of appointment of Doris May Wilson as a secretary on 1 May 2015
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 59 more events
07 Sep 1989
Accounts made up to 31 March 1989

07 Sep 1989
Return made up to 01/08/89; full list of members

16 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1988
Registered office changed on 16/06/88 from: suite 2, kinetic centre theobald street borehamwood herts WD6 4PJ

26 Apr 1988
Incorporation