Engetel Ltd KENT


Founded in 2003, Engetel, classified under reg no. 04925513 is an active company. Currently registered at 27 Silver Tree Close ME5 9ST, Kent the company has been in the business for 21 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since November 28, 2003 Engetel Ltd is no longer carrying the name Formatwasted.

There is a single director in the company at the moment - Nigel G., appointed on 7 November 2003. In addition, a secretary was appointed - Linda B., appointed on 7 November 2003. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Engetel Ltd Address / Contact

Office Address 27 Silver Tree Close
Office Address2 Chatham
Town Kent
Post code ME5 9ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04925513
Date of Incorporation Wed, 8th Oct 2003
Industry Television programming and broadcasting activities
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Linda B.

Position: Secretary

Appointed: 07 November 2003

Nigel G.

Position: Director

Appointed: 07 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2003

Resigned: 07 November 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 October 2003

Resigned: 07 November 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Nigel G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nigel G. This PSC owns 75,01-100% shares.

Nigel G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel G.

Notified on 8 October 2016
Ceased on 8 October 2016
Nature of control: 75,01-100% shares

Company previous names

Formatwasted November 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand5 941   
Current Assets5 9412 189  
Debtors 2 1892 1892 000
Net Assets Liabilities-16 789-24 727-30 735-40 701
Other Debtors 2 1892 1892 000
Property Plant Equipment50 72045 64841 08336 975
Other
Accrued Liabilities1 6682 068400480
Accumulated Depreciation Impairment Property Plant Equipment23 77128 84333 40837 516
Bank Overdrafts 1 2871 9961 866
Creditors73 45072 56474 00779 676
Increase From Depreciation Charge For Year Property Plant Equipment 5 0724 5654 108
Net Current Assets Liabilities-67 509-70 375-71 818-77 676
Number Shares Issued Fully Paid1111
Other Creditors71 78269 20971 61172 091
Par Value Share 111
Property Plant Equipment Gross Cost74 49174 49174 49174 491
Total Borrowings 1 2871 9961 866
Trade Creditors Trade Payables   5 239

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements