THE ENGINEERING TECHNOLOGY GROUP LIMITED

THE ENGINEERING TECHNOLOGY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ENGINEERING TECHNOLOGY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03257704
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ENGINEERING TECHNOLOGY GROUP LIMITED?

    • Wholesale of machine tools (46620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE ENGINEERING TECHNOLOGY GROUP LIMITED located?

    Registered Office Address
    Unit 16, Wellesbourne Distribution Park Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ENGINEERING TECHNOLOGY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIRON WERKE UK LIMITEDOct 30, 1996Oct 30, 1996
    ADAPTFIRST LIMITEDOct 02, 1996Oct 02, 1996

    What are the latest accounts for THE ENGINEERING TECHNOLOGY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE ENGINEERING TECHNOLOGY GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for THE ENGINEERING TECHNOLOGY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin James Doyle on Jan 10, 2026

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr John Alan Temple on Jan 01, 2025

    2 pagesCH01

    Director's details changed for Mr Adam Antony Maher on Jan 01, 2025

    2 pagesCH01

    Director's details changed for Mr Martin Doyle on Jan 01, 2025

    2 pagesCH01

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Current accounting period shortened from Dec 30, 2024 to Dec 29, 2024

    1 pagesAA01

    Confirmation statement made on Jan 18, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on Jan 18, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Change of details for The Engineering Technology Group Limited as a person with significant control on Jul 21, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed chiron werke uk LIMITED\certificate issued on 21/07/22
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Appointment of Mr Graeme Thomas as a director on May 26, 2021

    2 pagesAP01

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Termination of appointment of Martin Kenneth Price as a director on Sep 02, 2020

    1 pagesTM01

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Who are the officers of THE ENGINEERING TECHNOLOGY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Steven Michael
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Director
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    EnglandBritish256408130001
    DOYLE, Martin James
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Director
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    EnglandBritish260820830003
    MAHER, Adam Antony
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Director
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    EnglandBritish122777430002
    TEMPLE, John Alan
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Director
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    EnglandBritish137564880012
    THOMAS, Graeme
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Director
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    EnglandBritish283798860001
    HANNER, Lesley
    4 Astley Cooper Place
    Brooke
    NR15 1JB Norwich
    Secretary
    4 Astley Cooper Place
    Brooke
    NR15 1JB Norwich
    British51116120001
    MORROW, George Thomas Woodroofe
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Secretary
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    British13876540001
    RHODES, Sandra Joy
    Windy Ridge
    105 Taverham Road
    NR8 6SE Norwich
    Norfolk
    Secretary
    Windy Ridge
    105 Taverham Road
    NR8 6SE Norwich
    Norfolk
    British51030180001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEDFORD, Russell Peter
    Hopefield Green
    Rothwell
    LS26 0YB Leeds
    12
    West Yorkshire
    Director
    Hopefield Green
    Rothwell
    LS26 0YB Leeds
    12
    West Yorkshire
    British133848420001
    BLAKE, Richard
    Grosvenor Road
    Chobham
    GU24 8DZ Woking
    Rivendell
    Surrey
    Director
    Grosvenor Road
    Chobham
    GU24 8DZ Woking
    Rivendell
    Surrey
    British132843930001
    CHRISTIE-SMITH, Jarrod Mark
    20 Desford Road
    Narborough
    LE19 2EL Leicester
    Leicestershire
    Director
    20 Desford Road
    Narborough
    LE19 2EL Leicester
    Leicestershire
    British127024730001
    CLOWE, Keith
    Field House
    Wellfield Close
    CV7 7SZ Balsall Common
    Warwicksire
    Director
    Field House
    Wellfield Close
    CV7 7SZ Balsall Common
    Warwicksire
    United KingdomBritish134954310002
    MASON, Philip Russell
    29 Coton Park
    CV23 0WL Rugby
    Warwickshire
    Director
    29 Coton Park
    CV23 0WL Rugby
    Warwickshire
    British82210320001
    MORROW, George Thomas Woodroofe
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Director
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    EnglandBritish13876540001
    PRICE, Martin Kenneth
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Director
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    EnglandBritish256408620001
    RHODES, Paul Bertram
    Bishopton Lane
    Bishopton
    CV37 9QY Stratford-Upon-Avon
    Pentire
    Warwickshire
    United Kingdom
    Director
    Bishopton Lane
    Bishopton
    CV37 9QY Stratford-Upon-Avon
    Pentire
    Warwickshire
    United Kingdom
    United KingdomBritish51030230004
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of THE ENGINEERING TECHNOLOGY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Engineering Technology Group Holdings Limited
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    Feb 14, 2017
    Loxley Road
    Wellesbourne
    CV35 9JY Warwick
    Unit 16, Wellesbourne Distribution Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredEngland & Wales
    Registration Number09473112
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Engineering Technology Group Companies Ltd
    Northfield Road
    Kineton Road Industrial Estate
    CV47 0FG Southam
    Rhodes House
    Warwickshire
    England
    Apr 06, 2016
    Northfield Road
    Kineton Road Industrial Estate
    CV47 0FG Southam
    Rhodes House
    Warwickshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08224940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0