Engart Fans Limited BIRMINGHAM


Founded in 1946, Engart Fans, classified under reg no. 00419515 is an active company. Currently registered at 1 Chamberlain Square Cs B3 3AX, Birmingham the company has been in the business for seventy eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Joseph B., Jillian E.. Of them, Joseph B., Jillian E. have been with the company the longest, being appointed on 21 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Engart Fans Limited Address / Contact

Office Address 1 Chamberlain Square Cs
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00419515
Date of Incorporation Tue, 17th Sep 1946
Industry Non-trading company
End of financial Year 31st December
Company age 78 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Joseph B.

Position: Director

Appointed: 21 April 2023

Jillian E.

Position: Director

Appointed: 21 April 2023

Alan M.

Position: Director

Resigned: 22 January 1996

Alastair I.

Position: Director

Appointed: 01 April 2018

Resigned: 21 April 2023

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 02 April 2014

Resigned: 30 March 2017

Andrew S.

Position: Director

Appointed: 25 April 2012

Resigned: 31 March 2013

Anne P.

Position: Director

Appointed: 25 April 2012

Resigned: 30 September 2016

Mark L.

Position: Director

Appointed: 25 April 2012

Resigned: 21 April 2023

Daniel P.

Position: Director

Appointed: 25 April 2012

Resigned: 30 September 2016

William F.

Position: Director

Appointed: 25 April 2012

Resigned: 30 September 2019

Charles B.

Position: Director

Appointed: 25 April 2012

Resigned: 30 September 2016

Ian B.

Position: Director

Appointed: 11 August 2011

Resigned: 30 September 2019

Robert C.

Position: Director

Appointed: 31 March 2002

Resigned: 11 August 2011

Fiona M.

Position: Secretary

Appointed: 31 December 2000

Resigned: 20 January 2012

Robert W.

Position: Director

Appointed: 31 December 2000

Resigned: 31 March 2002

James B.

Position: Director

Appointed: 10 April 1998

Resigned: 31 May 2018

Thomas D.

Position: Director

Appointed: 09 October 1995

Resigned: 10 April 1998

Ian M.

Position: Director

Appointed: 16 January 1995

Resigned: 09 October 1995

Grant J.

Position: Director

Appointed: 29 April 1993

Resigned: 16 January 1995

Alan M.

Position: Director

Appointed: 29 April 1993

Resigned: 31 December 2000

Alan M.

Position: Secretary

Appointed: 29 April 1993

Resigned: 31 December 2000

Erling J.

Position: Director

Appointed: 31 October 1991

Resigned: 26 July 1993

Robert G.

Position: Director

Appointed: 26 July 1991

Resigned: 30 April 1993

Roland T.

Position: Director

Appointed: 26 July 1991

Resigned: 31 October 1991

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Weldcure Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is James Howden & Company Limited that put Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Weldcure Limited

One Chamberlain Square, Birmingham, B3 3AX, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 03609187
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James Howden & Company Limited

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc009324
Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 20th, December 2023
Free Download (4 pages)

Company search