President Engineering Group Ltd

DataGardener
in liquidation
Unknown

President Engineering Group Ltd

07332395Private Limited With Share Capital

C/O Interpath Ltd, 10 Fleet Place, London, EC4M7RB
Incorporated

02/08/2010

Company Age

15 years

Directors

1

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

President Engineering Group Ltd (07332395) is a private limited with share capital incorporated on 02/08/2010 (15 years old) and registered in london, EC4M7RB. The company operates under SIC code 32990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 02/08/2010
EC4M7RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

83
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-07-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:06-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2019
Resolution
Category:Resolution
Date:12-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-02-2016
Capital Allotment Shares
Category:Capital
Date:24-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:21-07-2015
Resolution
Category:Resolution
Date:21-07-2015
Auditors Resignation Company
Category:Auditors
Date:14-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:10-01-2013
Legacy
Category:Mortgage
Date:17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Legacy
Category:Mortgage
Date:10-08-2012
Legacy
Category:Mortgage
Date:10-08-2012
Legacy
Category:Mortgage
Date:10-08-2012
Accounts With Accounts Type Group
Category:Accounts
Date:27-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:16-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-10-2010
Legacy
Category:Mortgage
Date:21-10-2010
Legacy
Category:Mortgage
Date:21-10-2010
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:20-10-2010
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-10-2010
Capital Allotment Shares
Category:Capital
Date:20-10-2010
Capital Allotment Shares
Category:Capital
Date:20-10-2010
Resolution
Category:Resolution
Date:20-10-2010
Legacy
Category:Mortgage
Date:19-10-2010
Legacy
Category:Mortgage
Date:16-10-2010
Incorporation Company
Category:Incorporation
Date:02-08-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2019
Filing Date29/03/2018
Latest Accounts30/06/2017

Trading Addresses

Unit 5, President Building, President Way, Sheffield, South Yorkshire, S47UR
C/O Interpath Ltd, 10 Fleet Place, London, Ec4M 7Rb, EC4M7RBRegistered

Contact

bretbygammatech.com
C/O Interpath Ltd, 10 Fleet Place, London, EC4M7RB