Estate, Wagonway Road
Hebburn
Tyne & Wear
NE31 1SP
Director Name | Mrs Carolyn Clarke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 5 Wagonway Industrial Estate, Wagonway Road Hebburn Tyne & Wear NE31 1SP |
Director Name | Christopher Clarke |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Wagonway Industrial Estate, Wagonway Road Hebburn Tyne & Wear NE31 1SP |
Secretary Name | Mrs Carolyn Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 5 Wagonway Industrial Estate, Wagonway Road Hebburn Tyne & Wear NE31 1SP |
Director Name | Mr Aidan Christopher Alan Clarke |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Wagonway Industrial Estate, Wagonway Road Hebburn Tyne & Wear NE31 1SP |
Director Name | Mr Frank Graham Lucas |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lawe Road South Shields Tyne & Wear NE33 2AJ |
Secretary Name | Mr Alan Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cheviot Road Monkton Village Jarrow Tyne & Wear NE32 5NT |
Director Name | Jeffrey Alan Haynes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Cornfields Hebburn Tyne And Wear NE31 1YH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ahengineering.co.uk |
---|
Registered Address | Unit 5 Wagonway Industrial Estate, Wagonway Road Hebburn Tyne & Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
5k at £1 | Christopher Clarke 6.76% Ordinary |
---|---|
38k at £1 | Alan Haynes 51.35% Ordinary |
4k at £1 | Abigail Siobhan Clarke 5.41% Ordinary |
4k at £1 | Aidan Christopher Alan Clarke 5.41% Ordinary |
4k at £1 | Elice Caitlin Clarke 5.41% Ordinary |
19k at £1 | Carolyn Clarke 25.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,378,663 |
Cash | £424,590 |
Current Liabilities | £246,879 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
28 February 2002 | Delivered on: 2 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3 and 4 wagonway road industrial estate,hebburn,tyne and wear NE31 1SP. Outstanding |
---|---|
28 February 2002 | Delivered on: 2 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south west of jarrow stafe,hebburn,tyne and wear. Outstanding |
28 February 2002 | Delivered on: 2 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of wagon way road,hebburn,tyne and wear. Outstanding |
22 March 2000 | Delivered on: 29 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 wagonway industrial estate hebburn tyne and wear. Outstanding |
16 January 2024 | Appointment of Mr Aidan Christopher Alan Clarke as a director on 1 January 2024 (2 pages) |
---|---|
15 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
20 November 2023 | Notification of Carolyn Clarke as a person with significant control on 8 August 2018 (2 pages) |
20 November 2023 | Change of details for Mr Alan Haynes as a person with significant control on 8 August 2018 (2 pages) |
4 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
22 March 2022 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
28 April 2020 | Confirmation statement made on 22 March 2020 with updates (5 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
20 December 2019 | Director's details changed for Christopher Clarke on 20 December 2019 (2 pages) |
20 December 2019 | Director's details changed for Mr Alan Haynes on 20 December 2019 (2 pages) |
20 December 2019 | Secretary's details changed for Carolyn Clarke on 20 December 2019 (1 page) |
20 December 2019 | Director's details changed for Carolyn Clarke on 20 December 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
10 September 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
23 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
1 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 January 2015 | Purchase of own shares. (3 pages) |
9 January 2015 | Purchase of own shares. (3 pages) |
9 January 2015 | Purchase of own shares. (3 pages) |
9 January 2015 | Purchase of own shares. (3 pages) |
9 January 2015 | Purchase of own shares. (3 pages) |
9 January 2015 | Purchase of own shares. (3 pages) |
9 January 2015 | Purchase of own shares. (4 pages) |
9 January 2015 | Purchase of own shares. (4 pages) |
9 January 2015 | Purchase of own shares. (3 pages) |
9 January 2015 | Purchase of own shares. (3 pages) |
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
18 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 July 2012 | Purchase of own shares. (3 pages) |
10 July 2012 | Purchase of own shares. (3 pages) |
2 May 2012 | Termination of appointment of Jeffrey Haynes as a director (1 page) |
2 May 2012 | Termination of appointment of Jeffrey Haynes as a director (1 page) |
2 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
5 June 2010 | Director's details changed for Jeffrey Alan Haynes on 18 March 2010 (2 pages) |
5 June 2010 | Director's details changed for Jeffrey Alan Haynes on 18 March 2010 (2 pages) |
5 June 2010 | Director's details changed for Christopher Clarke on 18 March 2010 (2 pages) |
5 June 2010 | Director's details changed for Mr Alan Haynes on 18 March 2010 (2 pages) |
5 June 2010 | Director's details changed for Mr Alan Haynes on 18 March 2010 (2 pages) |
5 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
5 June 2010 | Director's details changed for Carolyn Clarke on 18 March 2010 (2 pages) |
5 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
5 June 2010 | Director's details changed for Christopher Clarke on 18 March 2010 (2 pages) |
5 June 2010 | Director's details changed for Carolyn Clarke on 18 March 2010 (2 pages) |
22 April 2010 | Purchase of own shares. (3 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Purchase of own shares. (3 pages) |
22 April 2010 | Resolutions
|
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 July 2009 | Return made up to 22/03/09; full list of members (8 pages) |
16 July 2009 | Return made up to 22/03/09; full list of members (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
8 October 2008 | Return made up to 22/03/08; change of members
|
8 October 2008 | Return made up to 22/03/08; change of members
|
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 June 2007 | Return made up to 22/03/07; full list of members (8 pages) |
27 June 2007 | Return made up to 22/03/07; full list of members (8 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 22/03/06; full list of members
|
11 April 2006 | Return made up to 22/03/06; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
11 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
27 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
27 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
25 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
25 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
24 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
2 March 2002 | Particulars of property mortgage/charge (3 pages) |
2 March 2002 | Particulars of property mortgage/charge (3 pages) |
2 March 2002 | Particulars of property mortgage/charge (3 pages) |
2 March 2002 | Particulars of property mortgage/charge (3 pages) |
2 March 2002 | Particulars of property mortgage/charge (3 pages) |
2 March 2002 | Particulars of property mortgage/charge (3 pages) |
21 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
21 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
15 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
15 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
11 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
2 May 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
2 May 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
14 March 2000 | Ad 01/05/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 March 2000 | Nc inc already adjusted 01/05/99 (1 page) |
14 March 2000 | Ad 01/05/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 March 2000 | Nc inc already adjusted 01/05/99 (1 page) |
28 April 1999 | Company name changed eurofix engineering LIMITED\certificate issued on 29/04/99 (2 pages) |
28 April 1999 | Company name changed eurofix engineering LIMITED\certificate issued on 29/04/99 (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 April 1999 | Resolutions
|
3 April 1999 | Resolutions
|
22 March 1999 | Incorporation (17 pages) |
22 March 1999 | Incorporation (17 pages) |