Engis (UK) Limited HENLEY ON THAMES


Founded in 1992, Engis (UK), classified under reg no. 02739754 is an active company. Currently registered at 9 Centenary Business Park RG9 1DS, Henley On Thames the company has been in the business for 32 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely Sean G., Mark G. and Stephen G. and others. In addition one secretary - Michael P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Richard D. who worked with the the firm until 22 April 2002.

Engis (UK) Limited Address / Contact

Office Address 9 Centenary Business Park
Office Address2 Station Road
Town Henley On Thames
Post code RG9 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739754
Date of Incorporation Fri, 14th Aug 1992
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Sean G.

Position: Director

Appointed: 10 August 2016

Mark G.

Position: Director

Appointed: 22 April 2002

Michael P.

Position: Secretary

Appointed: 22 April 2002

Stephen G.

Position: Director

Appointed: 11 September 2001

Thomas S.

Position: Director

Appointed: 10 February 1993

Martin S.

Position: Director

Appointed: 10 February 1993

Kenneth W.

Position: Director

Appointed: 10 February 1993

Edward W.

Position: Director

Appointed: 22 April 2002

Resigned: 01 April 2016

Richard D.

Position: Secretary

Appointed: 10 February 1993

Resigned: 22 April 2002

Ann D.

Position: Director

Appointed: 10 February 1993

Resigned: 22 April 2002

Richard D.

Position: Director

Appointed: 10 February 1993

Resigned: 22 April 2002

Robert R.

Position: Director

Appointed: 07 December 1992

Resigned: 11 September 2001

Martin R.

Position: Nominee Director

Appointed: 14 August 1992

Resigned: 07 December 1992

Alan J.

Position: Director

Appointed: 14 August 1992

Resigned: 07 December 1992

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1992

Resigned: 10 February 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Thomas S. The abovementioned PSC has significiant influence or control over the company,.

Thomas S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 12th, December 2023
Free Download (7 pages)

Company search

Advertisements