Company NameI A E Engineering Limited
DirectorMichael McGurk
Company StatusActive - Proposal to Strike off
Company Number08466592
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Previous NameMichael McGurk Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Michael McGurk
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleInstrument Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressApplegarth House Manor Close
Stokesley
North Yorkshire
TS9 5AG

Location

Registered AddressApplegarth House
Manor Close
Stokesley
North Yorkshire
TS9 5AG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Mcgurk
50.00%
Ordinary
1 at £1Mrs Elizabeth Gaye Mcgurk
50.00%
Ordinary A

Financials

Year2014
Net Worth£62,955
Cash£79,570
Current Liabilities£36,475

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2022 (2 years, 1 month ago)
Next Return Due11 April 2023 (overdue)

Filing History

14 February 2023Voluntary strike-off action has been suspended (1 page)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
13 January 2023Application to strike the company off the register (1 page)
14 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
31 March 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
10 April 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
4 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
12 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
5 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
5 April 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Registered office address changed from 15 Acorn Court Redcar TS10 2TP to Applegarth House Manor Close Stokesley North Yorkshire TS9 5AG on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 15 Acorn Court Redcar TS10 2TP to Applegarth House Manor Close Stokesley North Yorkshire TS9 5AG on 29 January 2016 (1 page)
28 January 2016Director's details changed for Michael Mcgurk on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Michael Mcgurk on 28 January 2016 (2 pages)
14 May 2015Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
14 May 2015Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
14 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
14 May 2015Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
14 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Registered office address changed from 15 Acorn Court Redcar Cleveland TS10 2TP England to 15 Acorn Court Redcar TS10 2TP on 28 November 2014 (2 pages)
28 November 2014Registered office address changed from 15 Acorn Court Redcar Cleveland TS10 2TP England to 15 Acorn Court Redcar TS10 2TP on 28 November 2014 (2 pages)
26 November 2014Change of name notice (2 pages)
26 November 2014Change of name notice (2 pages)
26 November 2014Company name changed michael mcgurk engineering LIMITED\certificate issued on 26/11/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(2 pages)
26 November 2014Company name changed michael mcgurk engineering LIMITED\certificate issued on 26/11/14 (2 pages)
12 November 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 15 Acorn Court Redcar Cleveland TS10 2TP on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 15 Acorn Court Redcar Cleveland TS10 2TP on 12 November 2014 (1 page)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 2
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 2
(3 pages)
15 April 2013Director's details changed for Michael Mcgurk on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Michael Mcgurk on 15 April 2013 (2 pages)
28 March 2013Incorporation (23 pages)
28 March 2013Incorporation (23 pages)