THE ENGINEERING TECHNOLOGY GROUP LIMITED
Overview
| Company Name | THE ENGINEERING TECHNOLOGY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03257704 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE ENGINEERING TECHNOLOGY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHIRON WERKE UK LIMITED | Oct 30, 1996 | Oct 30, 1996 |
| ADAPTFIRST LIMITED | Oct 02, 1996 | Oct 02, 1996 |
What are the latest accounts for THE ENGINEERING TECHNOLOGY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE ENGINEERING TECHNOLOGY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for THE ENGINEERING TECHNOLOGY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Martin James Doyle on Jan 10, 2026 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Alan Temple on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Antony Maher on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Doyle on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Dec 30, 2024 to Dec 29, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 18, 2023 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Change of details for The Engineering Technology Group Limited as a person with significant control on Jul 21, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed chiron werke uk LIMITED\certificate issued on 21/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Appointment of Mr Graeme Thomas as a director on May 26, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Termination of appointment of Martin Kenneth Price as a director on Sep 02, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE ENGINEERING TECHNOLOGY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Steven Michael | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 256408130001 | |||||
| DOYLE, Martin James | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 260820830003 | |||||
| MAHER, Adam Antony | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 122777430002 | |||||
| TEMPLE, John Alan | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 137564880012 | |||||
| THOMAS, Graeme | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 283798860001 | |||||
| HANNER, Lesley | Secretary | 4 Astley Cooper Place Brooke NR15 1JB Norwich | British | 51116120001 | ||||||
| MORROW, George Thomas Woodroofe | Secretary | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | British | 13876540001 | ||||||
| RHODES, Sandra Joy | Secretary | Windy Ridge 105 Taverham Road NR8 6SE Norwich Norfolk | British | 51030180001 | ||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BEDFORD, Russell Peter | Director | Hopefield Green Rothwell LS26 0YB Leeds 12 West Yorkshire | British | 133848420001 | ||||||
| BLAKE, Richard | Director | Grosvenor Road Chobham GU24 8DZ Woking Rivendell Surrey | British | 132843930001 | ||||||
| CHRISTIE-SMITH, Jarrod Mark | Director | 20 Desford Road Narborough LE19 2EL Leicester Leicestershire | British | 127024730001 | ||||||
| CLOWE, Keith | Director | Field House Wellfield Close CV7 7SZ Balsall Common Warwicksire | United Kingdom | British | 134954310002 | |||||
| MASON, Philip Russell | Director | 29 Coton Park CV23 0WL Rugby Warwickshire | British | 82210320001 | ||||||
| MORROW, George Thomas Woodroofe | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 13876540001 | |||||
| PRICE, Martin Kenneth | Director | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | England | British | 256408620001 | |||||
| RHODES, Paul Bertram | Director | Bishopton Lane Bishopton CV37 9QY Stratford-Upon-Avon Pentire Warwickshire United Kingdom | United Kingdom | British | 51030230004 | |||||
| DLA NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of THE ENGINEERING TECHNOLOGY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Engineering Technology Group Holdings Limited | Feb 14, 2017 | Loxley Road Wellesbourne CV35 9JY Warwick Unit 16, Wellesbourne Distribution Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Engineering Technology Group Companies Ltd | Apr 06, 2016 | Northfield Road Kineton Road Industrial Estate CV47 0FG Southam Rhodes House Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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