Engird Limited NORTHAMPTONSHIRE


Founded in 1966, Engird, classified under reg no. 00875359 is an active company. Currently registered at Burton Latimer NN15 5JP, Northamptonshire the company has been in the business for fifty eight years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Tuesday 25th January 2005 Engird Limited is no longer carrying the name Anaco Disc Springs.

The company has one director. Helen A., appointed on 7 May 2019. There are currently no secretaries appointed. 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.

Engird Limited Address / Contact

Office Address Burton Latimer
Office Address2 Kettering
Town Northamptonshire
Post code NN15 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00875359
Date of Incorporation Tue, 29th Mar 1966
Industry Dormant Company
End of financial Year 30th June
Company age 58 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Helen A.

Position: Director

Appointed: 07 May 2019

Paul H.

Position: Secretary

Resigned: 06 May 1993

Sarah L.

Position: Director

Appointed: 14 September 2018

Resigned: 07 May 2019

Kemi W.

Position: Secretary

Appointed: 31 May 2018

Resigned: 13 August 2019

Kirstan B.

Position: Director

Appointed: 01 October 2016

Resigned: 14 September 2018

John D.

Position: Director

Appointed: 03 April 2012

Resigned: 01 October 2016

Doranda Limited

Position: Corporate Secretary

Appointed: 14 April 2010

Resigned: 31 May 2018

Richard C.

Position: Director

Appointed: 16 March 2010

Resigned: 03 April 2012

Ian R.

Position: Secretary

Appointed: 06 July 2009

Resigned: 26 April 2010

Laurence H.

Position: Secretary

Appointed: 07 April 2009

Resigned: 06 July 2009

Andrew M.

Position: Director

Appointed: 02 October 2006

Resigned: 17 March 2010

Carol N.

Position: Secretary

Appointed: 15 September 2006

Resigned: 07 April 2009

Patricia K.

Position: Secretary

Appointed: 29 August 2003

Resigned: 15 September 2006

David S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 29 August 2003

William B.

Position: Director

Appointed: 01 March 1999

Resigned: 29 August 2003

Jonathan J.

Position: Director

Appointed: 10 June 1997

Resigned: 01 March 1999

Jonathan J.

Position: Secretary

Appointed: 28 January 1997

Resigned: 01 March 1999

David S.

Position: Director

Appointed: 10 September 1996

Resigned: 02 October 2006

David S.

Position: Secretary

Appointed: 10 September 1996

Resigned: 28 January 1997

Jonathan P.

Position: Secretary

Appointed: 01 December 1993

Resigned: 10 September 1996

Roy P.

Position: Secretary

Appointed: 06 May 1993

Resigned: 01 December 1993

John A.

Position: Director

Appointed: 06 May 1993

Resigned: 16 May 1997

Paul H.

Position: Director

Appointed: 06 August 1991

Resigned: 10 September 1996

Roy P.

Position: Director

Appointed: 06 August 1991

Resigned: 10 September 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is The Alumasc Group Plc from Kettering, England. This PSC is classified as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

The Alumasc Group Plc

Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 1767387
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Anaco Disc Springs January 25, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Net Worth2 0922 092
Balance Sheet
Debtors2 0922 092
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve1 9921 992
Shareholder Funds2 0922 092
Other
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Total Assets Less Current Liabilities2 0922 092

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements