-
SENGS ENGINEERING SOLUTIONS LIMITED - Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
Company Information
- Company registration number
- SC425789
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Brodies House
- 31-33 Union Grove
- Aberdeen
- AB10 6SD
- Scotland Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, Scotland UK
Management
- Managing Directors
- BUCHAN, Tyler John
- MURRAY, Kerrie Rae Doreen
- Company secretaries
- BUCHAN, Tyler John
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-08
- Age Of Company 2012-06-08 11 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- Pryme Group Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SENGS SUBSEA ENGINEERING SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-06-22
- Last Date: 2023-06-08
-
SENGS ENGINEERING SOLUTIONS LIMITED Company Description
- SENGS ENGINEERING SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no SC425789. Its current trading status is "live". It was registered 2012-06-08. It was previously called SENGS SUBSEA ENGINEERING SOLUTIONS LIMITED. It has declared SIC or NACE codes as "71129". It has 2 directors and 1 secretary. The latest accounts are filed up to 2013-06-30.It can be contacted at Brodies House .
Get SENGS ENGINEERING SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sengs Engineering Solutions Limited - Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom
- 2012-06-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SENGS ENGINEERING SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-01-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-02) - AD01
keyboard_arrow_right 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-05) - MR01
-
mortgage-satisfy-charge-full (2023-11-08) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-02) - MR01
-
confirmation-statement-with-no-updates (2023-06-09) - CS01
-
appoint-person-director-company-with-name-date (2023-02-10) - AP01
-
accounts-with-accounts-type-full (2023-01-04) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-06-16) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-12-23) - AA
-
confirmation-statement-with-updates (2021-06-21) - CS01
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-04-03) - AP03
-
appoint-person-director-company-with-name-date (2020-04-03) - AP01
-
termination-secretary-company-with-name-termination-date (2020-04-03) - TM02
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
confirmation-statement-with-no-updates (2020-06-17) - CS01
-
accounts-with-accounts-type-full (2020-09-22) - AA
-
termination-director-company-with-name-termination-date (2020-10-01) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-10) - CS01
-
accounts-with-accounts-type-full (2019-12-24) - AA
-
mortgage-satisfy-charge-full (2019-10-01) - MR04
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-25) - MR01
-
resolution (2019-09-02) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2019-09-02) - PSC05
-
termination-director-company-with-name-termination-date (2019-04-08) - TM01
-
resolution (2019-04-05) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2019-03-05) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-02-26) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-01-04) - 466(Scot)
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-06-06) - AP01
-
termination-secretary-company-with-name-termination-date (2018-06-08) - TM02
-
mortgage-alter-floating-charge-with-number (2018-12-20) - 466(Scot)
-
appoint-person-secretary-company-with-name-date (2018-06-08) - AP03
-
termination-director-company-with-name-termination-date (2018-06-08) - TM01
-
accounts-with-accounts-type-full (2018-01-07) - AA
-
accounts-with-accounts-type-small (2018-12-28) - AA
-
confirmation-statement-with-no-updates (2018-06-08) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-12-01) - CH01
-
appoint-person-director-company-with-name-date (2017-05-02) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-06) - MR01
-
mortgage-alter-floating-charge-with-number (2017-07-18) - 466(Scot)
-
notification-of-a-person-with-significant-control (2017-07-26) - PSC02
-
confirmation-statement-with-updates (2017-07-26) - CS01
-
mortgage-alter-floating-charge-with-number (2017-08-03) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2017-08-09) - 466(Scot)
-
mortgage-create-with-deed (2017-08-29) - MR01
-
mortgage-create-with-deed (2017-09-01) - MR01
keyboard_arrow_right 2016
-
capital-name-of-class-of-shares (2016-12-12) - SH08
-
accounts-with-accounts-type-total-exemption-small (2016-12-08) - AA
-
resolution (2016-12-01) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2016-11-29) - AA01
-
appoint-person-secretary-company-with-name-date (2016-11-29) - AP03
-
appoint-person-director-company-with-name-date (2016-11-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-03-31) - AA
-
second-filing-of-form-with-form-type-made-up-date (2015-03-02) - RP04
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-01-20) - AD01
-
termination-director-company-with-name (2014-01-24) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-03-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
keyboard_arrow_right 2013
-
legacy (2013-01-09) - MG01s
-
mortgage-create-with-deed-with-charge-number (2013-10-31) - MR01
-
capital-return-purchase-own-shares (2013-12-18) - SH03
-
termination-director-company-with-name (2013-01-14) - TM01
-
capital-allotment-shares (2013-12-27) - SH01
-
legacy (2013-03-11) - MG02s
-
capital-cancellation-shares (2013-12-18) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
keyboard_arrow_right 2012
-
legacy (2012-07-12) - MG01s
-
incorporation-company (2012-06-08) - NEWINC