Company NameEngabia Limited
DirectorNicholas Piers Richardson
Company StatusActive
Company Number01355230
CategoryPrivate Limited Company
Incorporation Date2 March 1978(46 years, 2 months ago)
Previous NamesEngabia Limited and Engabia Engineering Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Nicholas Piers Richardson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(43 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTransport House Uxbridge Road
Hillingdon
Middlesex
UB10 0LY
Director NameMrs Ada Florence Emily Richardson
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(13 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 18 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Raeburn Road
Hayes
Middlesex
UB4 8PN
Director NameMr Alan James Richardson
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 1992(13 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 31 March 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Parkside
Maidenhead
Berkshire
SL6 6HD
Secretary NameMrs Ada Florence Emily Richardson
NationalityBritish
StatusResigned
Appointed14 January 1992(13 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Raeburn Road
Hayes
Middlesex
UB4 8PN
Secretary NameAlan James Richardson
NationalityBritish
StatusResigned
Appointed19 November 2011(33 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address17 Parkside
Maidenhead
Berkshire
SL6 6HD

Contact

Websitewww.engabia.com
Email address[email protected]
Telephone01628 600550
Telephone regionMaidenhead

Location

Registered Address28 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

7k at £1Alan James Richardson
100.00%
Ordinary

Financials

Year2014
Turnover£5,213,747
Gross Profit£265,824
Net Worth£1,140,129
Cash£836,002
Current Liabilities£1,460,289

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

27 June 2003Delivered on: 5 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as or being flat 8 trancend 110 st leonards road windsor berks. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

28 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
7 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (16 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
12 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
26 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 7,000
(4 pages)
26 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 7,000
(4 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
16 December 2015Auditor's resignation (1 page)
16 December 2015Auditor's resignation (1 page)
27 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 7,000
(4 pages)
27 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 7,000
(4 pages)
27 January 2015Full accounts made up to 30 April 2014 (17 pages)
27 January 2015Full accounts made up to 30 April 2014 (17 pages)
18 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7,000
(4 pages)
18 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7,000
(4 pages)
16 December 2013Full accounts made up to 30 April 2013 (17 pages)
16 December 2013Full accounts made up to 30 April 2013 (17 pages)
7 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
16 January 2013Full accounts made up to 30 April 2012 (14 pages)
16 January 2013Full accounts made up to 30 April 2012 (14 pages)
19 March 2012Appointment of Alan James Richardson as a secretary (3 pages)
19 March 2012Appointment of Alan James Richardson as a secretary (3 pages)
16 March 2012Termination of appointment of Ada Richardson as a director (2 pages)
16 March 2012Termination of appointment of Ada Richardson as a secretary (2 pages)
16 March 2012Termination of appointment of Ada Richardson as a director (2 pages)
16 March 2012Termination of appointment of Ada Richardson as a secretary (2 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
15 December 2011Full accounts made up to 30 April 2011 (14 pages)
15 December 2011Full accounts made up to 30 April 2011 (14 pages)
29 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
29 March 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 29 March 2011 (1 page)
29 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
29 March 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 29 March 2011 (1 page)
28 October 2010Full accounts made up to 30 April 2010 (15 pages)
28 October 2010Full accounts made up to 30 April 2010 (15 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
7 September 2009Full accounts made up to 30 April 2009 (15 pages)
7 September 2009Full accounts made up to 30 April 2009 (15 pages)
1 April 2009Return made up to 14/01/09; full list of members (4 pages)
1 April 2009Return made up to 14/01/09; full list of members (4 pages)
17 October 2008Full accounts made up to 30 April 2008 (14 pages)
17 October 2008Full accounts made up to 30 April 2008 (14 pages)
22 August 2008Return made up to 14/01/08; full list of members (4 pages)
22 August 2008Return made up to 14/01/08; full list of members (4 pages)
3 January 2008Return made up to 14/01/07; full list of members (2 pages)
3 January 2008Return made up to 14/01/07; full list of members (2 pages)
18 December 2007Full accounts made up to 30 April 2007 (21 pages)
18 December 2007Full accounts made up to 30 April 2007 (21 pages)
11 November 2006Full accounts made up to 30 April 2006 (18 pages)
11 November 2006Full accounts made up to 30 April 2006 (18 pages)
24 February 2006Return made up to 14/01/06; full list of members (2 pages)
24 February 2006Return made up to 14/01/06; full list of members (2 pages)
9 February 2006Full accounts made up to 30 April 2005 (17 pages)
9 February 2006Full accounts made up to 30 April 2005 (17 pages)
18 February 2005Return made up to 14/01/05; full list of members (7 pages)
18 February 2005Full accounts made up to 30 April 2004 (17 pages)
18 February 2005Full accounts made up to 30 April 2004 (17 pages)
18 February 2005Return made up to 14/01/05; full list of members (7 pages)
19 January 2004Return made up to 14/01/04; full list of members (7 pages)
19 January 2004Return made up to 14/01/04; full list of members (7 pages)
24 December 2003Full accounts made up to 30 April 2003 (17 pages)
24 December 2003Full accounts made up to 30 April 2003 (17 pages)
5 July 2003Particulars of mortgage/charge (5 pages)
5 July 2003Particulars of mortgage/charge (5 pages)
4 March 2003Return made up to 14/01/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (15 pages)
4 March 2003Return made up to 14/01/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (15 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
8 February 2002Return made up to 14/01/02; full list of members (6 pages)
8 February 2002Return made up to 14/01/02; full list of members (6 pages)
22 February 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
22 February 2001Full accounts made up to 30 April 2000 (12 pages)
22 February 2001Full accounts made up to 30 April 2000 (12 pages)
22 February 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
16 November 2000Return made up to 14/01/00; full list of members (6 pages)
16 November 2000Return made up to 14/01/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (12 pages)
3 March 2000Full accounts made up to 30 April 1999 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
2 March 1998Full accounts made up to 30 April 1997 (12 pages)
28 January 1998Return made up to 14/01/98; no change of members (4 pages)
28 January 1998Return made up to 14/01/98; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
16 January 1997Return made up to 14/01/97; no change of members (4 pages)
16 January 1997Return made up to 14/01/97; no change of members (4 pages)
25 February 1996Full accounts made up to 30 April 1995 (10 pages)
25 February 1996Full accounts made up to 30 April 1995 (10 pages)
22 January 1996Return made up to 14/01/96; full list of members (6 pages)
22 January 1996Return made up to 14/01/96; full list of members (6 pages)
2 March 1978Incorporation (14 pages)
2 March 1978Incorporation (14 pages)