Engineerstore Limited LEICESTER


Engineerstore Limited was formally closed on 2019-10-22. Engineerstore was a private limited company that was situated at P O Box 14 Chartwell Drive, Wigston, Leicester, LE18 1AT, Leicestershire. The company (formed on 2005-05-20) was run by 2 directors.
Director Neil J. who was appointed on 07 September 2018.
Director Horace D. who was appointed on 01 August 2017.

The company was officially classified as "dormant company" (99999). As stated in the official information, there was a name change on 2005-07-08, their previous name was Milltide. The latest confirmation statement was sent on 2019-05-20 and last time the statutory accounts were sent was on 31 December 2018. 2016-05-20 was the date of the most recent annual return.

Engineerstore Limited Address / Contact

Office Address P O Box 14 Chartwell Drive
Office Address2 Wigston
Town Leicester
Post code LE18 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05458692
Date of Incorporation Fri, 20th May 2005
Date of Dissolution Tue, 22nd Oct 2019
Industry Dormant Company
End of financial Year 31st December
Company age 14 years old
Account next due date Wed, 30th Sep 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Wed, 3rd Jun 2020
Last confirmation statement dated Mon, 20th May 2019

Company staff

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 15 April 2019

Neil J.

Position: Director

Appointed: 07 September 2018

Horace D.

Position: Director

Appointed: 01 August 2017

Ronald B.

Position: Director

Appointed: 16 October 2017

Resigned: 07 September 2018

Horace D.

Position: Secretary

Appointed: 01 August 2017

Resigned: 15 April 2019

Paul S.

Position: Secretary

Appointed: 31 December 2016

Resigned: 31 July 2017

Paul S.

Position: Director

Appointed: 01 March 2016

Resigned: 31 July 2017

David R.

Position: Director

Appointed: 01 March 2016

Resigned: 31 December 2016

Michael G.

Position: Director

Appointed: 28 February 2006

Resigned: 01 September 2015

Michael K.

Position: Director

Appointed: 10 June 2005

Resigned: 02 October 2017

Timothy L.

Position: Secretary

Appointed: 10 June 2005

Resigned: 31 December 2016

Peter C.

Position: Director

Appointed: 10 June 2005

Resigned: 31 December 2010

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 May 2005

Resigned: 10 June 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2005

Resigned: 10 June 2005

People with significant control

Apex Industrial Limited

Gorman House James Street, Righead Industrial Estate, Bellshill, ML4 3LU, Scotland

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered The Companies Act
Registration number Cs056531
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Milltide July 8, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Accounts for a dormant company made up to 31st December 2018
filed on: 16th, September 2019
Free Download (1 page)

Company search

Advertisements