NUMAC ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewSatisfaction of charge 026457000003 in full

View Document

19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

15/08/2415 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Registration of charge 026457000006, created on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

07/10/237 October 2023 Registration of charge 026457000005, created on 2023-09-29

View Document

02/10/232 October 2023 Registration of charge 026457000004, created on 2023-09-29

View Document

24/08/2324 August 2023 All of the property or undertaking has been released from charge 1

View Document

24/08/2324 August 2023 Satisfaction of charge 2 in full

View Document

24/08/2324 August 2023 Satisfaction of charge 1 in full

View Document

17/08/2317 August 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

08/04/218 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL KENNEDY MCLAREN

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026457000003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCLAREN / 30/11/2015

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/12/123 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MCLAREN / 06/12/2011

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCLAREN / 06/12/2011

View Document

06/12/116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1111 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 80

View Document

17/12/1017 December 2010 AGREEMENT 13/12/2010

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLAREN

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNEDY MCLAREN / 29/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCLAREN / 29/11/2010

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCLAREN / 15/09/2009

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCLAREN / 15/09/2009

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCLAREN / 15/09/2009

View Document

13/09/0913 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM GERRARD STREET STALYBRIDGE CHESHIRE SK15 2JY

View Document

22/09/0822 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCLAREN / 29/08/2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCLAREN / 22/09/2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: UNIT 2, LODGE STREET OFF ASHTON ROAD NEWTON HYDE

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/968 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/09/9321 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: 120 ASTLEY STREET DUKINFIELD CHESHIRE SK16 4PU

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

01/11/911 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 COMPANY NAME CHANGED MERGESAFE LIMITED CERTIFICATE ISSUED ON 31/10/91

View Document

13/09/9113 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company