Background WavePink WaveYellow Wave

ENGART FANS LIMITED (00419515)

ENGART FANS LIMITED (00419515) is an active UK company. incorporated on 17 September 1946. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENGART FANS LIMITED has been registered for 79 years. Current directors include BRINKMAN, Joseph Robert, EVANKO, Jillian Case.

Company Number
00419515
Status
active
Type
ltd
Incorporated
17 September 1946
Age
79 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRINKMAN, Joseph Robert, EVANKO, Jillian Case
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGART FANS LIMITED

ENGART FANS LIMITED is an active company incorporated on 17 September 1946 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENGART FANS LIMITED was registered 79 years ago.(SIC: 74990)

Status

active

Active since 79 years ago

Company No

00419515

LTD Company

Age

79 Years

Incorporated 17 September 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 20 May 2019To: 3 March 2020
6th Floor 322 High Holborn London WC1V 7PB
From: 3 April 2017To: 20 May 2019
Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
From: 9 April 2014To: 3 April 2017
One London Wall London EC2Y 5AB
From: 17 September 1946To: 9 April 2014
Timeline

27 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Sept 46
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Loan Cleared
Jun 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Loan Secured
Jan 20
Loan Cleared
Mar 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Dec 23
Owner Exit
Dec 23
Capital Update
Dec 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BRINKMAN, Joseph Robert

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born October 1969
Director
Appointed 21 Apr 2023

EVANKO, Jillian Case

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born February 1978
Director
Appointed 21 Apr 2023

GRANGER, Robert

Resigned
21 Durvale Court, SheffieldS17 3PT
Secretary
Appointed N/A
Resigned 30 Apr 1993

MACLACHLAN, Alan George

Resigned
Park Cottage 1 Church Street, DunfermlineKY11 3HT
Secretary
Appointed 29 Apr 1993
Resigned 31 Dec 2000

MACLEAN, Fiona Margaret

Resigned
3 Ormonde Avenue, GlasgowG44 3QU
Secretary
Appointed 31 Dec 2000
Resigned 20 Jan 2012

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Apr 2014
Resigned 30 Mar 2017

BRANDER, Ian Halliday

Resigned
Jeffreystock Farm, LochwinnochPA12 4DP
Born December 1961
Director
Appointed 11 Aug 2011
Resigned 30 Sept 2019

BRANNAN, Charles Scott

Resigned
420 National Business Parkway, Annapolis Junction20701
Born July 1958
Director
Appointed 25 Apr 2012
Resigned 30 Sept 2016

BROWN, James

Resigned
11 Great Western Terrace, GlasgowG12 0UP
Born February 1960
Director
Appointed 10 Apr 1998
Resigned 31 May 2018

CLELAND, Robert John

Resigned
The Mews, GlasgowG3 6EQ
Born February 1947
Director
Appointed 31 Mar 2002
Resigned 11 Aug 2011

DIBBLE, Thomas

Resigned
30 Pinewood Avenue, GlasgowG66 4EQ
Born October 1939
Director
Appointed 09 Oct 1995
Resigned 10 Apr 1998

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 25 Apr 2012
Resigned 30 Sept 2019

GRANGER, Robert

Resigned
21 Durvale Court, SheffieldS17 3PT
Born July 1952
Director
Appointed N/A
Resigned 30 Apr 1993

IRVINE, Alastair

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born March 1981
Director
Appointed 01 Apr 2018
Resigned 21 Apr 2023

JOHANSEN, Erling

Resigned
Nyborevej 18, NeastvedFOREIGN
Born January 1933
Director
Appointed 31 Oct 1991
Resigned 26 Jul 1993

JOHNSTON, Grant Cook

Resigned
67 West Coats Road, GlasgowG72 8AE
Born March 1953
Director
Appointed 29 Apr 1993
Resigned 16 Jan 1995

LEHMAN, Mark Paul

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born February 1967
Director
Appointed 25 Apr 2012
Resigned 21 Apr 2023

MACLACHLAN, Alan George

Resigned
Park Cottage 1 Church Street, DunfermlineKY11 3HT
Born June 1943
Director
Appointed 29 Apr 1993
Resigned 31 Dec 2000

MACLACHLAN, Alan George

Resigned
Park Cottage 1 Church Street, DunfermlineKY11 3HT
Born June 1943
Director
Appointed N/A
Resigned 22 Jan 1996

MCCREERY, Ian Murray

Resigned
The Lofts, Bridge Of WeirPA11 3EQ
Born May 1954
Director
Appointed 16 Jan 1995
Resigned 09 Oct 1995

PRYOR, Daniel Alexis

Resigned
420 National Business Parkway, Annapolis Junction20701
Born March 1968
Director
Appointed 25 Apr 2012
Resigned 30 Sept 2016

PUCKETT, Anne Lynne

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1962
Director
Appointed 25 Apr 2012
Resigned 30 Sept 2016

STOCKWELL, Andrew James

Resigned
Floor, LondonWC1V 7PB
Born July 1966
Director
Appointed 25 Apr 2012
Resigned 31 Mar 2013

TRACY, Roland Kenneth

Resigned
106 Hickory Hollow CrescentFOREIGN
Born April 1944
Director
Appointed N/A
Resigned 31 Oct 1991

WILSON, Robert Gordon

Resigned
Struan, AbingdonOX13 6QJ
Born April 1950
Director
Appointed 31 Dec 2000
Resigned 31 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Chamberlain Square, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Legacy
29 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2025
SH19Statement of Capital
Legacy
29 December 2025
CAP-SSCAP-SS
Resolution
29 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
22 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Resolution
13 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Resolution
13 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Memorandum Articles
10 May 2012
MEM/ARTSMEM/ARTS
Resolution
10 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Legacy
18 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Resolution
6 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 March 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
287Change of Registered Office
Legacy
16 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
20 October 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
8 September 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
10 September 1999
287Change of Registered Office
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Auditors Resignation Company
29 July 1998
AUDAUD
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
24 June 1997
225Change of Accounting Reference Date
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 1996
AAAnnual Accounts
Legacy
13 February 1996
363aAnnual Return
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
11 August 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
288288
Accounts With Accounts Type Dormant
23 January 1995
AAAnnual Accounts
Resolution
23 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
30 March 1994
363aAnnual Return
Legacy
21 March 1994
287Change of Registered Office
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Auditors Resignation Company
1 June 1993
AUDAUD
Legacy
14 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Legacy
28 February 1992
288288
Accounts With Accounts Type Full
28 October 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
4 January 1990
225(1)225(1)
Resolution
14 December 1989
RESOLUTIONSResolutions
Legacy
14 December 1989
288288
Legacy
14 December 1989
288288
Legacy
14 December 1989
287Change of Registered Office
Legacy
13 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Memorandum Articles
30 November 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
5 January 1989
225(2)225(2)
Resolution
22 April 1988
RESOLUTIONSResolutions
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Legacy
6 April 1988
363363
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
6 April 1988
AAAnnual Accounts
Legacy
10 December 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Certificate Change Of Name Company
25 October 1961
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 1946
NEWINCIncorporation