Company NameEnginerate Limited
DirectorKieran Carthy
Company StatusActive
Company Number03359070
CategoryPrivate Limited Company
Incorporation Date24 April 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kieran Carthy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(1 week after company formation)
Appointment Duration26 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN
Secretary NameMrs Louise Carthy
StatusCurrent
Appointed01 October 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN
Secretary NameMartin Colgan
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week after company formation)
Appointment Duration1 week, 4 days (resigned 12 May 1997)
RoleContracts Manager
Correspondence Address4 Penrith Avenue
Whitefield
Manchester
Lancashire
M45 6UJ
Secretary NameColleen Carthy
NationalityBritish
StatusResigned
Appointed12 May 1997(2 weeks, 4 days after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address17 Jesmond Avenue
Prestwich
Manchester
M25 9NG
Secretary NameMartin Colgan
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressAmbleside 10 Pinfold Lane
Whitefield
Manchester
Lancashire
M45 7JS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPiccadilly Business Centre
Blackett Street
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mr Kieran Carthy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,663
Cash£5,510
Current Liabilities£25,832

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

11 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
29 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
1 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
26 April 2018Secretary's details changed for Mrs Louise Carthy on 21 June 2011 (1 page)
24 April 2018Change of details for Mr Kieran Carthy as a person with significant control on 6 April 2018 (2 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
16 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Director's details changed for Kieran Carthy on 6 April 2016 (2 pages)
5 May 2017Director's details changed for Kieran Carthy on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
21 June 2011Appointment of Mrs Louise Carthy as a secretary (2 pages)
21 June 2011Termination of appointment of Martin Colgan as a secretary (1 page)
21 June 2011Appointment of Mrs Louise Carthy as a secretary (2 pages)
21 June 2011Termination of appointment of Martin Colgan as a secretary (1 page)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 May 2010Director's details changed for Kieran Carthy on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Kieran Carthy on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Kieran Carthy on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 July 2009Return made up to 24/04/09; full list of members (3 pages)
30 July 2009Return made up to 24/04/09; full list of members (3 pages)
20 April 2009Return made up to 24/04/08; full list of members (3 pages)
20 April 2009Return made up to 24/04/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 December 2008Return made up to 24/04/07; full list of members (3 pages)
17 December 2008Return made up to 24/04/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 June 2006Return made up to 24/04/06; full list of members (2 pages)
23 June 2006Return made up to 24/04/06; full list of members (2 pages)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 September 2005Return made up to 24/04/05; full list of members (2 pages)
6 September 2005Return made up to 24/04/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
11 October 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(6 pages)
11 October 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(6 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
10 June 2003Return made up to 24/04/03; full list of members (6 pages)
10 June 2003Return made up to 24/04/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
19 June 2002Return made up to 24/04/02; full list of members (6 pages)
19 June 2002Return made up to 24/04/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
17 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 June 2001Return made up to 24/04/01; full list of members (6 pages)
25 June 2001Return made up to 24/04/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (3 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (3 pages)
22 May 2000Return made up to 24/04/00; full list of members (6 pages)
22 May 2000Return made up to 24/04/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (3 pages)
6 July 1999Return made up to 24/04/99; no change of members (4 pages)
6 July 1999Return made up to 24/04/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (3 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (3 pages)
15 May 1998Return made up to 24/04/98; full list of members (6 pages)
15 May 1998Return made up to 24/04/98; full list of members (6 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 May 1997Secretary resigned (1 page)
24 April 1997Incorporation (10 pages)
24 April 1997Incorporation (10 pages)