Tonyrefail
Rhondda Cynon Taff
CF39 8JQ
Wales
Director Name | Mr Gary Davies |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ensinger Wilfried Way Parc Eirin Tonyrefail Rhondda Cynon Taff CF39 8JQ Wales |
Director Name | Mr Roland Reber |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 03 May 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ensinger Wilfried Way Parc Eirin Tonyrefail Rhondda Cynon Taff CF39 8JQ Wales |
Director Name | Mr Terry Neil Maggs |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(19 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ensinger Wilfried Way Parc Eirin Tonyrefail Rhondda Cynon Taff CF39 8JQ Wales |
Director Name | James Francis Cole |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(26 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ensinger Wilfried Way Parc Eirin Tonyrefail Rhondda Cynon Taff CF39 8JQ Wales |
Director Name | Ralph Thomas Pernizsak |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2021(26 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Ensinger Wilfried Way Parc Eirin Tonyrefail Rhondda Cynon Taff CF39 8JQ Wales |
Director Name | David Hendry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 152 Abbeylands Road Fafley Clydebank G81 5LB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr James Wallace |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 42 Greystone Avenue Burnside Glasgow G73 3SL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr James Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 42 Greystone Avenue Burnside Glasgow G73 3SL Scotland |
Director Name | Mr Stephen Vaughan Tipples |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ensinger Wilfried Way Tonyrefail Mid Glamorgan CF39 8JQ Wales |
Secretary Name | Timothy Cornelius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Ensinger Wilfried Way Tonyrefail Mid Glamorgan CF39 8JQ Wales |
Director Name | Gary Davies |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(18 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Maes Yr Haf Heol Yr Ynys Bridgend Mid Glamorgan CF31 3LL Wales |
Director Name | Mr Jamie Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(18 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jet Engineering Anniesland Business Park Netherton Glasgow G13 1EU Scotland |
Director Name | Mr Klaus Ensinger |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2013(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ensinger Wilfried Way Parc Eirin Tonyrefail Rhondda Cynon Taff CF39 8JQ Wales |
Website | jetengineering.co.uk |
---|
Registered Address | Jet Engineering Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ensinger Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
30 March 2023 | Termination of appointment of Gary Davies as a director on 30 March 2023 (1 page) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
15 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
22 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
12 April 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
1 April 2021 | Termination of appointment of Klaus Ensinger as a director on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Ralph Thomas Pernizsak as a director on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of James Francis Cole as a director on 1 April 2021 (2 pages) |
2 March 2021 | Director's details changed for Roland Reber on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Klaus Ensinger on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr Terry Neil Maggs on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr Paul Leslie Mayne David on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Roland Reber on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr Gary Davies on 2 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Roland Reber on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Terry Neil Maggs on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Klaus Ensinger on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Gary Davies on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Paul Leslie Mayne David on 1 March 2021 (2 pages) |
7 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
7 January 2020 | Director's details changed for Mr Terry Neil Maggs on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Terry Neil Maggs on 7 January 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
8 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 January 2018 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 October 2017 | Director's details changed for Mr Terry Neil Maggs on 30 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Terry Neil Maggs on 30 September 2017 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
18 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
4 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 April 2014 | Appointment of Mr Terry Neil Maggs as a director (2 pages) |
30 April 2014 | Appointment of Mr Terry Neil Maggs as a director (2 pages) |
22 April 2014 | Director's details changed for Gary Davies on 15 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Gary Davies on 15 April 2014 (2 pages) |
17 April 2014 | Termination of appointment of Jamie Williams as a director (2 pages) |
17 April 2014 | Termination of appointment of Jamie Williams as a director (2 pages) |
17 April 2014 | Termination of appointment of Timothy Cornelius as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Timothy Cornelius as a secretary (2 pages) |
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 June 2013 | Termination of appointment of Stephen Tipples as a director (1 page) |
3 June 2013 | Termination of appointment of Stephen Tipples as a director (1 page) |
13 May 2013 | Termination of appointment of Gary Davies as a director (1 page) |
13 May 2013 | Appointment of Roland Reber as a director (2 pages) |
13 May 2013 | Appointment of Roland Reber as a director (2 pages) |
13 May 2013 | Appointment of Paul Leslie Mayne David as a director (2 pages) |
13 May 2013 | Appointment of Paul Leslie Mayne David as a director (2 pages) |
13 May 2013 | Termination of appointment of Gary Davies as a director (1 page) |
13 May 2013 | Appointment of Gary Davies as a director (2 pages) |
13 May 2013 | Appointment of Gary Davies as a director (2 pages) |
13 May 2013 | Appointment of Mr Jamie Williams as a director (2 pages) |
13 May 2013 | Appointment of Mr Jamie Williams as a director (2 pages) |
13 May 2013 | Appointment of Klaus Ensinger as a director (2 pages) |
13 May 2013 | Appointment of Klaus Ensinger as a director (2 pages) |
26 April 2013 | Appointment of Gary Davies as a director (2 pages) |
26 April 2013 | Registered office address changed from Jet Engineering Plastics Ltd Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Jet Engineering Plastics Ltd Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland on 26 April 2013 (1 page) |
26 April 2013 | Appointment of Gary Davies as a director (2 pages) |
21 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 14 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 14 August 2012 (2 pages) |
31 July 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
31 July 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
20 July 2012 | Termination of appointment of James Wallace as a secretary (2 pages) |
20 July 2012 | Appointment of Steven Vaughan Tipples as a director (3 pages) |
20 July 2012 | Termination of appointment of David Hendry as a director (2 pages) |
20 July 2012 | Appointment of Timothy Cornelius as a secretary (3 pages) |
20 July 2012 | Termination of appointment of James Wallace as a secretary (2 pages) |
20 July 2012 | Termination of appointment of James Wallace as a director (2 pages) |
20 July 2012 | Termination of appointment of James Wallace as a director (2 pages) |
20 July 2012 | Appointment of Steven Vaughan Tipples as a director (3 pages) |
20 July 2012 | Termination of appointment of David Hendry as a director (2 pages) |
20 July 2012 | Appointment of Timothy Cornelius as a secretary (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Palce Glasgow G5 9TW on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 63 Carlton Palce Glasgow G5 9TW on 12 May 2012 (1 page) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for James Wallace on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Hendry on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Hendry on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for James Wallace on 2 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for James Wallace on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Hendry on 2 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 March 2008 | Return made up to 05/12/07; full list of members (4 pages) |
14 March 2008 | Director's change of particulars / david hendry / 30/11/2007 (1 page) |
14 March 2008 | Director's change of particulars / david hendry / 30/11/2007 (1 page) |
14 March 2008 | Return made up to 05/12/07; full list of members (4 pages) |
14 March 2008 | Director and secretary's change of particulars / james wallace / 30/11/2007 (1 page) |
14 March 2008 | Director and secretary's change of particulars / james wallace / 30/11/2007 (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 January 2001 | Return made up to 05/12/00; full list of members
|
22 January 2001 | Return made up to 05/12/00; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1998 | Return made up to 05/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 05/12/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
8 July 1996 | Return made up to 05/12/95; full list of members (6 pages) |
8 July 1996 | Return made up to 05/12/95; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 December 1994 | Incorporation (16 pages) |
5 December 1994 | Incorporation (16 pages) |