Background WavePink WaveYellow Wave

ENG HOLDINGS LIMITED (04233271)

ENG HOLDINGS LIMITED (04233271) is an active UK company. incorporated on 12 June 2001. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENG HOLDINGS LIMITED has been registered for 24 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
04233271
Status
active
Type
ltd
Incorporated
12 June 2001
Age
24 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENG HOLDINGS LIMITED

ENG HOLDINGS LIMITED is an active company incorporated on 12 June 2001 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENG HOLDINGS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04233271

LTD Company

Age

24 Years

Incorporated 12 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

Unit 10, Clock Court, Campbell Way Dinnington Sheffield S25 3QD England
From: 10 May 2022To: 19 November 2024
C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
From: 5 January 2022To: 10 May 2022
1st Floor 42-44 Bishopsgate London EC2N 4AH England
From: 30 May 2019To: 5 January 2022
2nd Floor 28 Throgmorton Street London EC2N 2AN
From: 30 May 2014To: 30 May 2019
4Th Floor 28 Throgmorton Street London EC2N 2AN England
From: 10 October 2011To: 30 May 2014
11 Albemarle Street 4Th Floor London W1S 4HH England
From: 10 October 2009To: 10 October 2011
6 Duke Street St James's London SW1Y 6BN
From: 12 June 2001To: 10 October 2009
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Feb 20
Loan Cleared
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Loan Secured
Mar 24
Loan Secured
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ALLEN, Mark David

Active
Hanover House, ManchesterM1 4FD
Born May 1975
Director
Appointed 29 Dec 2021

SMITH, Phil Julian

Active
Hanover House, ManchesterM1 4FD
Born September 1973
Director
Appointed 29 Dec 2021

EMERSON, Francis Waldo

Resigned
Rosehill, CuckfieldRH17 5EU
Secretary
Appointed 12 Jun 2001
Resigned 19 Dec 2006

LUSCOMBE, Mark Stanley

Resigned
Chapter House, FleetGU51 4LF
Secretary
Appointed 19 Dec 2006
Resigned 28 Aug 2007

TINKLER, Rupert James Maxim

Resigned
42-44 Bishopsgate, LondonEC2N 4AH
Secretary
Appointed 28 Aug 2007
Resigned 29 Dec 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 2001
Resigned 12 Jun 2001

EMERSON, Francis Waldo

Resigned
Rosehill, CuckfieldRH17 5EU
Born August 1952
Director
Appointed 12 Jun 2001
Resigned 19 Dec 2006

FUSSELL, Thomas Joseph

Resigned
2 Rosherville Road, Mosman
Born August 1960
Director
Appointed 28 Aug 2007
Resigned 28 Mar 2008

KEITH, Robert Napier

Resigned
20 Charles Street, LondonW1X 7HD
Born November 1954
Director
Appointed 28 Aug 2007
Resigned 03 Feb 2020

LUSCOMBE, Mark Stanley

Resigned
Chapter House, FleetGU51 4LF
Born April 1959
Director
Appointed 12 Jun 2001
Resigned 23 Jan 2009

MORRIS, David Daniel

Resigned
NW4
Born July 1969
Director
Appointed 01 Nov 2002
Resigned 12 May 2008

TINKLER, Rupert James Maxim

Resigned
42-44 Bishopsgate, LondonEC2N 4AH
Born April 1979
Director
Appointed 28 Aug 2007
Resigned 29 Dec 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jun 2001
Resigned 12 Jun 2001

Persons with significant control

1

Campbell Way, SheffieldS25 3QD

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
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2009
AD01Change of Registered Office Address
Legacy
1 August 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
8 September 2008
288bResignation of Director or Secretary
Auditors Resignation Company
4 July 2008
AUDAUD
Auditors Resignation Company
3 July 2008
AUDAUD
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
123Notice of Increase in Nominal Capital
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
287Change of Registered Office
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
24 January 2007
MEM/ARTSMEM/ARTS
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
19 July 2006
225Change of Accounting Reference Date
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Memorandum Articles
2 June 2006
MEM/ARTSMEM/ARTS
Legacy
18 May 2006
88(2)R88(2)R
Accounts With Accounts Type Group
17 May 2006
AAAnnual Accounts
Legacy
2 May 2006
123Notice of Increase in Nominal Capital
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
17 December 2003
AUDAUD
Legacy
17 December 2003
288cChange of Particulars
Auditors Resignation Company
22 October 2003
AUDAUD
Accounts With Accounts Type Group
20 September 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
88(2)R88(2)R
Legacy
12 May 2003
123Notice of Increase in Nominal Capital
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Legacy
5 April 2003
244244
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Statement Of Affairs
6 June 2002
SASA
Legacy
6 June 2002
88(2)R88(2)R
Legacy
1 May 2002
287Change of Registered Office
Legacy
4 March 2002
225Change of Accounting Reference Date
Legacy
4 March 2002
122122
Legacy
4 March 2002
123Notice of Increase in Nominal Capital
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Incorporation Company
12 June 2001
NEWINCIncorporation