Company NameArdent Engineering Limited
DirectorStephen Peacock
Company StatusActive
Company Number05813653
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Peacock
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressApartment 903 The Lock Building 41 Whitworth Stree
Manchester
Greater Manchester
M1 5BE
Secretary NameMrs Jett Gallenero-Peacock
StatusCurrent
Appointed01 May 2016(9 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressApartment 903 The Lock Building 41 Whitworth Stree
Manchester
Greater Manchester
M1 5BE
Secretary NameAnne Elizabeth Peacock
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Ivy Grove
Kearsley
Bolton
Lancashire
BL4 8DE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.ardentengineering.co.uk/
Telephone01422 327236
Telephone regionHalifax

Location

Registered AddressApartment 903 The Lock Building
41 Whitworth Street West
Manchester
Greater Manchester
M1 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Stephen Peacock
100.00%
Ordinary

Financials

Year2014
Net Worth£29,826
Current Liabilities£41,359

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 5 days from now)

Filing History

19 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
31 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
17 May 2022Change of details for Mr Stephen Peacock as a person with significant control on 17 May 2022 (2 pages)
17 May 2022Director's details changed for Mr Stephen Peacock on 17 May 2022 (2 pages)
23 February 2022Micro company accounts made up to 31 July 2021 (5 pages)
20 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
13 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
16 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
3 May 2018Secretary's details changed for Mrs Jett Gallernero-Peacock on 3 May 2018 (1 page)
5 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
23 August 2017Director's details changed for Mr Stephen Peacock on 23 August 2017 (2 pages)
23 August 2017Secretary's details changed for Mrs Jett Gallernero-Peacock on 23 August 2017 (1 page)
23 August 2017Change of details for Mr Stephen Peacock as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Secretary's details changed for Mrs Jett Gallernero-Peacock on 23 August 2017 (1 page)
23 August 2017Change of details for Mr Stephen Peacock as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Registered office address changed from 4 Providence Chapel Beestonley Lane Stainland Halifax West Yorkshire HX4 9PN to Apartment 903 the Lock Building 41 Whitworth Street West Manchester Greater Manchester M1 5BE on 23 August 2017 (1 page)
23 August 2017Director's details changed for Mr Stephen Peacock on 23 August 2017 (2 pages)
23 August 2017Registered office address changed from 4 Providence Chapel Beestonley Lane Stainland Halifax West Yorkshire HX4 9PN to Apartment 903 the Lock Building 41 Whitworth Street West Manchester Greater Manchester M1 5BE on 23 August 2017 (1 page)
19 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
18 May 2016Appointment of Mrs Jett Gallernero-Peacock as a secretary on 1 May 2016 (2 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Director's details changed for Mr Stephen Peacock on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Anne Elizabeth Peacock as a secretary on 1 May 2016 (1 page)
18 May 2016Termination of appointment of Anne Elizabeth Peacock as a secretary on 1 May 2016 (1 page)
18 May 2016Director's details changed for Mr Stephen Peacock on 18 May 2016 (2 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Appointment of Mrs Jett Gallernero-Peacock as a secretary on 1 May 2016 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 July 2010Director's details changed for Mr Stephen Peacock on 11 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Stephen Peacock on 11 May 2010 (2 pages)
7 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 May 2009Return made up to 11/05/09; full list of members (3 pages)
26 May 2009Director's change of particulars / stephen peacock / 11/05/2009 (1 page)
26 May 2009Director's change of particulars / stephen peacock / 11/05/2009 (1 page)
26 May 2009Return made up to 11/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 May 2008Return made up to 11/05/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 June 2007Return made up to 11/05/07; full list of members (2 pages)
4 June 2007Return made up to 11/05/07; full list of members (2 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Secretary's particulars changed (1 page)
27 March 2007Registered office changed on 27/03/07 from: 24 causeway head, burnley road sowerby bridge halifax HX6 2TG (1 page)
27 March 2007Registered office changed on 27/03/07 from: 24 causeway head, burnley road sowerby bridge halifax HX6 2TG (1 page)
13 June 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
11 May 2006Incorporation (6 pages)
11 May 2006Incorporation (6 pages)