Company NameOnline Engineering Limited
DirectorStephen Ian Best
Company StatusActive
Company Number05801590
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stephen Ian Best
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Marquis Avenue
St John's Estate
Newcastle Upon Tyne
NE5 1YF
Secretary NameMr Stephen Ian Best
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Benwell Grange Avenue
Newcastle Upon Tyne
NE15 6RP
Director NameLeslie David Maddison
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleEngineer
Correspondence Address11 Glendale Close
Winlaton
Blaydon
Tyne & Wear
NE21 6HD
Director NameRichard Brooke Stokes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address71 Hotspur Road
Hadrian Lodge
Wallsend
Tyne & Wear
NE28 9HJ
Director NameStephen Best
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Meadow Close
Ryton Gateshead
Tyne & Wear
NE40 3RU

Contact

Websiteonlineengineeringltd.co.uk

Location

Registered AddressUnit 9 Shelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

1000 at £1Stephen Best
90.91%
Ordinary
100 at £1Jayne Best
9.09%
Ordinary A

Financials

Year2014
Net Worth£18,809
Cash£20,522
Current Liabilities£102,429

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

6 March 2023Micro company accounts made up to 31 May 2022 (2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
26 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
22 April 2020Director's details changed for Mr Stephen Ian Best on 20 April 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
7 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
8 February 2018Registered office address changed from Unit 4D Throckley Industrial Estate Throckley Newcastle upon Tyne NE15 9EW England to Unit 9 Shelley Road Newburn Industrial Estate Newcastle upon Tyne NE15 9RT on 8 February 2018 (1 page)
15 October 2017Director's details changed for Mr Stephen Ian Best on 14 October 2017 (2 pages)
15 October 2017Director's details changed for Mr Stephen Ian Best on 14 October 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Notification of Stephen Best as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
14 August 2017Notification of Stephen Best as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,100
(5 pages)
21 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 August 2015Registered office address changed from Unit 4, Derwenthaugh Marina Blaydon Gateshead Tyne & Wear NE21 5LL to Unit 4D Throckley Industrial Estate Throckley Newcastle upon Tyne NE15 9EW on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Unit 4, Derwenthaugh Marina Blaydon Gateshead Tyne & Wear NE21 5LL to Unit 4D Throckley Industrial Estate Throckley Newcastle upon Tyne NE15 9EW on 14 August 2015 (1 page)
23 June 2015Termination of appointment of Stephen Best as a director on 20 June 2015 (1 page)
23 June 2015Termination of appointment of Stephen Best as a director on 20 June 2015 (1 page)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,100
(6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,100
(6 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 1,100
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 1,100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 November 2013Termination of appointment of Richard Stokes as a director (1 page)
28 November 2013Termination of appointment of Richard Stokes as a director (1 page)
8 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Richard Brooke Stokes on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Mr Stephen Ian Best on 30 April 2010 (2 pages)
9 July 2010Termination of appointment of Leslie Maddison as a director (1 page)
9 July 2010Director's details changed for Richard Brooke Stokes on 30 April 2010 (2 pages)
9 July 2010Termination of appointment of Leslie Maddison as a director (1 page)
9 July 2010Director's details changed for Stephen Best on 30 April 2010 (2 pages)
9 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Stephen Ian Best on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Stephen Best on 30 April 2010 (2 pages)
9 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 May 2009Return made up to 02/05/09; full list of members (5 pages)
22 May 2009Return made up to 02/05/09; full list of members (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
29 September 2008Return made up to 02/05/08; full list of members (5 pages)
29 September 2008Return made up to 02/05/08; full list of members (5 pages)
12 June 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
12 June 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
22 September 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
2 May 2006Incorporation (20 pages)
2 May 2006Incorporation (20 pages)