Check the

ENG IT LIMITED

Company
ENG IT LIMITED (02158973)

ENG IT

Phone: 03333 440 880
A⁺ rating

ABOUT ENG IT LIMITED

we are 100% focused on the sale and support of engineering software applications that make a real, and demonstrable difference to a company's workflow and output, and this certainly applies to our flagship 3D CAD Solution -

Eng-IT Products, Experience & Support

- every year we attend several events and exhibitions which gives us a great opportunity for one-to-one discussions. You will see what's new and how we can help you improve your company's profitability

KEY FINANCES

Year
2016
Assets
£166.86k ▲ £19.69k (13.38 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£88.13k ▲ £11.22k (14.59 %)
Net Worth
£78.73k ▲ £8.47k (12.05 %)

REGISTRATION INFO

Company name
ENG IT LIMITED
Company number
02158973
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Aug 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
www.eng-it.co.uk
Phones
03333 440 880
Registered Address
19 HIGHFIELD ROAD,
EDGBASTON,
BIRMINGHAM,
ENGLAND,
B15 3BH

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 95,676

CHARGES

29 September 1987
Status
Satisfied on 27 August 2010
Delivered
7 October 1987
Persons entitled
Midland Bank PLC
Description
First fixed charge on all book and other debts floating…

See Also


Last update 2018

ENG IT LIMITED DIRECTORS

Christopher Patrick Dukes

  Acting
Appointed
01 January 2001
Role
Secretary
Nationality
British
Address
Hope Cottage, New Road, Caunsall, Kidderminster, Worcestershire, England, DY11 5YN
Name
DUKES, Christopher Patrick

Christopher Patrick Dukes

  Acting PSC
Occupation
Manager
Role
Director
Age
63
Nationality
British
Address
Hope Cottage, New Road, Caunsall, Kidderminster, Worcestershire, England, DY11 5YN
Country Of Residence
United Kingdom
Name
DUKES, Christopher Patrick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Karen Anita Harper

  Acting
Appointed
08 January 2016
Occupation
Administrator
Role
Director
Age
58
Nationality
British
Address
Hope Cottage, New Road, Caunsall, Kidderminster, Worcestershire, England, DY11 5YN
Country Of Residence
United Kingdom
Name
HARPER, Karen Anita

Spencer Robertson

  Acting
Appointed
04 January 2016
Occupation
Sales Director
Role
Director
Age
38
Nationality
British
Address
51 Downing St, Smethwick, West Midlands, B66 2PP
Country Of Residence
England
Name
ROBERTSON, Spencer

Sheila Dukes

  Resigned
Resigned
01 March 2001
Role
Secretary
Address
63 Sandy Road, Stourbridge, West Midlands, DY8 3AJ
Name
DUKES, Sheila

Norman Thomas Dukes

  Resigned
Resigned
31 December 2000
Occupation
Manager
Role
Director
Age
93
Nationality
British
Address
63 Sandy Road, Stourbridge, West Midlands, DY8 3AJ
Country Of Residence
England
Name
DUKES, Norman Thomas

Susan Jane Dukes

  Resigned
Appointed
21 September 2012
Resigned
04 January 2016
Occupation
Administration
Role
Director
Age
64
Nationality
British
Address
51 Downing St, Smethwick, West Midlands, B66 2PP
Country Of Residence
United Kingdom
Name
DUKES, Susan Jane

Nicholas Hall

  Resigned
Resigned
05 October 2012
Occupation
Manager
Role
Director
Age
63
Nationality
British
Address
The White Cottage, Stakenbridge Lane Churchill, Kidderminster, Worcestershire, DY10 3LT
Country Of Residence
United Kingdom
Name
HALL, Nicholas

Andrew David Heyes

  Resigned
Resigned
05 October 2012
Occupation
Manager
Role
Director
Age
62
Nationality
British
Address
10 Garman Close, Great Barr, Birmingham, West Midlands, B43 6NB
Country Of Residence
England
Name
HEYES, Andrew David

REVIEWS


Check The Company
Excellent according to the company’s financial health.