About

Registered Number: 03511898
Date of Incorporation: 17/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Milburn House, 3 Oxford Street, Workington, Cumbria, CA14 2AL

 

Having been setup in 1998, A1 Engineering Ltd are based in Workington, Cumbria, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the A1 Engineering Ltd. The organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUNCE, Deborah Louise 29 March 2012 - 1
BARRETT, James Albert 01 June 2001 06 June 2002 1
BARRETT, Richard Guy 01 June 2001 06 June 2002 1
BARRETT, Rosemary 01 June 2001 06 June 2002 1
BARRETT, Shet Ha Christine 01 June 2001 06 June 2002 1
BOWES, Julie Teresa 17 February 1998 29 March 2012 1
Secretary Name Appointed Resigned Total Appointments
CAUNCE, Deborah Louise 29 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 03 March 2015
AD01 - Change of registered office address 03 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 20 December 2012
AD01 - Change of registered office address 18 December 2012
AP03 - Appointment of secretary 18 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 28 February 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 24 May 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 26 February 2004
395 - Particulars of a mortgage or charge 16 October 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 15 November 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 21 December 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 19 December 1999
395 - Particulars of a mortgage or charge 09 July 1999
225 - Change of Accounting Reference Date 22 February 1999
363s - Annual Return 17 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 October 2003 Outstanding

N/A

Debenture 30 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.