The Engineering Technology Group Limited WARWICK


Founded in 1996, The Engineering Technology Group, classified under reg no. 03257704 is an active company. Currently registered at Unit 16, Wellesbourne Distribution Park Loxley Road CV35 9JY, Warwick the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2022/07/21 The Engineering Technology Group Limited is no longer carrying the name Chiron Werke Uk.

The firm has 5 directors, namely Graeme T., Steven B. and Adam M. and others. Of them, John T. has been with the company the longest, being appointed on 20 February 2009 and Graeme T. has been with the company for the least time - from 26 May 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Engineering Technology Group Limited Address / Contact

Office Address Unit 16, Wellesbourne Distribution Park Loxley Road
Office Address2 Wellesbourne
Town Warwick
Post code CV35 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03257704
Date of Incorporation Wed, 2nd Oct 1996
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Graeme T.

Position: Director

Appointed: 26 May 2021

Steven B.

Position: Director

Appointed: 13 March 2019

Adam M.

Position: Director

Appointed: 02 February 2016

Martin D.

Position: Director

Appointed: 23 October 2013

John T.

Position: Director

Appointed: 20 February 2009

Martin P.

Position: Director

Appointed: 13 March 2019

Resigned: 02 September 2020

Russell B.

Position: Director

Appointed: 31 March 2008

Resigned: 28 February 2009

Jarrod C.

Position: Director

Appointed: 28 September 2007

Resigned: 31 July 2008

Richard B.

Position: Director

Appointed: 04 April 2005

Resigned: 21 December 2007

Keith C.

Position: Director

Appointed: 01 January 2000

Resigned: 02 September 2002

George M.

Position: Director

Appointed: 19 April 1999

Resigned: 02 June 2019

George M.

Position: Secretary

Appointed: 07 October 1998

Resigned: 02 June 2019

Philip M.

Position: Director

Appointed: 01 December 1997

Resigned: 03 September 2003

Lesley H.

Position: Secretary

Appointed: 15 January 1997

Resigned: 07 October 1998

Paul R.

Position: Director

Appointed: 06 December 1996

Resigned: 18 May 2015

Sandra R.

Position: Secretary

Appointed: 06 December 1996

Resigned: 15 January 1997

Dla Nominees Limited

Position: Corporate Director

Appointed: 21 October 1996

Resigned: 06 December 1996

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 October 1996

Resigned: 06 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1996

Resigned: 21 October 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 October 1996

Resigned: 21 October 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is The Engineering Technology Group Holdings Limited from Warwick, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The Engineering Technology Group Companies Ltd that entered Southam, England as the address. This PSC has a legal form of "a limited company", 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.

The Engineering Technology Group Holdings Limited

Unit 16, Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, CV35 9JY, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09473112
Notified on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Engineering Technology Group Companies Ltd

Rhodes House Northfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08224940
Notified on 6 April 2016
Ceased on 14 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Chiron Werke Uk July 21, 2022
Adaptfirst October 30, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, January 2024
Free Download (36 pages)

Company search

Advertisements