Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Estuary Engineering Co. LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 19, 1995)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-09-30
Cash in hand£190 -903.69%
Net Worth£187,617 +1.18%
Liabilities£70,253 +21.00%
Fixed Assets£321,834 -2.23%
Trade Debtors£59,338 +0.79%
Total assets£491,904 -3.70%
Shareholder's funds£252,515 -2.89%
Total liabilities£70,253 +21.00%

Details

Company type Private Limited Company, Dissolved
Company Number 00459500
Record last updated Saturday, October 3, 2015 4:58:37 PM UTC
Official Address Estuary Engineering Hamlin Way Hardwick Narrows Industrial Estate King's Lynn Norfolk Pe304ng South And West, South And West Lynn
Locality South And West Lynn
Region England
Postal Code PE304NG
Sector Manufacture of other special-purpose machinery n.e.c.

Charts

Visits

ESTUARY ENGINEERING CO.,LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-102017-112024-92025-1012

Searches

ESTUARY ENGINEERING CO.,LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-701
Document Type Publication date Download link
Registry Jul 15, 2015 Notice of statement of affairs Notice of statement of affairs
Registry Jun 9, 2015 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Jun 3, 2015 Statement of administrator's proposals Statement of administrator's proposals
Registry May 28, 2015 Statement of administrator's proposals 4595... Statement of administrator's proposals 4595...
Registry May 27, 2015 Notice of administrators appointment Notice of administrators appointment
Registry Apr 16, 2015 Resignation of one Director Resignation of one Director
Registry Apr 15, 2015 Resignation of one Director 4595... Resignation of one Director 4595...
Notices Apr 7, 2015 Appointment of administrators Appointment of administrators
Registry Mar 31, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 15, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Oct 9, 2014 Annual accounts Annual accounts
Registry Aug 5, 2014 Annual return Annual return
Registry Jul 9, 2014 Annual return 4595... Annual return 4595...
Registry Jul 9, 2014 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jul 9, 2014 Change of registered office address Change of registered office address
Registry Jun 11, 2014 Resignation of one Director Resignation of one Director
Registry May 13, 2014 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Mar 3, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Mar 3, 2014 Appointment of a man as Director 4595... Appointment of a man as Director 4595...
Registry Sep 9, 2013 Annual return Annual return
Registry Sep 9, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Sep 9, 2013 Resignation of one Director Resignation of one Director
Registry Sep 9, 2013 Resignation of one Director 4595... Resignation of one Director 4595...
Registry Sep 9, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Sep 9, 2013 Change of registered office address Change of registered office address
Registry Jan 11, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 8, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 22, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 17, 2012 Resignation of 2 people: one Engineer, one Chairman and one Director (a man) Resignation of 2 people: one Engineer, one Chairman and one Director (a man)
Registry Dec 17, 2012 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Financials Dec 14, 2012 Annual accounts Annual accounts
Registry Nov 22, 2012 Annual return Annual return
Financials Apr 16, 2012 Annual accounts Annual accounts
Registry Feb 14, 2012 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Feb 14, 2012 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Feb 14, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 14, 2012 Statement of companies objects Statement of companies objects
Registry Nov 22, 2011 Annual return Annual return
Financials Jan 17, 2011 Annual accounts Annual accounts
Registry Nov 18, 2010 Annual return Annual return
Financials Apr 6, 2010 Annual accounts Annual accounts
Registry Nov 27, 2009 Annual return Annual return
Registry Nov 27, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Nov 27, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 27, 2009 Change of particulars for director Change of particulars for director
Registry Nov 27, 2009 Change of particulars for director 4595... Change of particulars for director 4595...
Financials Apr 30, 2009 Annual accounts Annual accounts
Registry Nov 20, 2008 Annual return Annual return
Registry Nov 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 3, 2008 Particulars of a mortgage or charge 4595... Particulars of a mortgage or charge 4595...
Financials Apr 9, 2008 Annual accounts Annual accounts
Registry Nov 26, 2007 Annual return Annual return
Financials Mar 19, 2007 Annual accounts Annual accounts
Registry Nov 15, 2006 Annual return Annual return
Financials Jan 4, 2006 Annual accounts Annual accounts
Registry Nov 17, 2005 Annual return Annual return
Financials Apr 5, 2005 Annual accounts Annual accounts
Registry Nov 22, 2004 Annual return Annual return
Financials Mar 19, 2004 Annual accounts Annual accounts
Registry Nov 3, 2003 Annual return Annual return
Financials Mar 12, 2003 Annual accounts Annual accounts
Registry Nov 16, 2002 Annual return Annual return
Registry Jul 30, 2002 Miscellaneous document Miscellaneous document
Registry May 28, 2002 Resignation of a director Resignation of a director
Registry Apr 30, 2002 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Apr 30, 2002 Annual accounts Annual accounts
Registry Nov 20, 2001 Annual return Annual return
Financials Mar 29, 2001 Annual accounts Annual accounts
Registry Jan 15, 2001 Annual return Annual return
Registry Sep 27, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 27, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 1, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 15, 2000 Varying share rights and names Varying share rights and names
Registry May 31, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 31, 2000 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry May 30, 2000 Resignation of a director Resignation of a director
Registry May 16, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 15, 2000 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry May 4, 2000 Appointment of a director Appointment of a director
Registry May 4, 2000 Nc inc already adjusted Nc inc already adjusted
Registry May 4, 2000 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry May 4, 2000 Appointment of a director Appointment of a director
Registry May 4, 2000 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Apr 25, 2000 Two appointments: 2 men Two appointments: 2 men
Registry Feb 23, 2000 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 25, 1999 Annual accounts Annual accounts
Registry Nov 25, 1999 Annual return Annual return
Registry Sep 10, 1999 Change of accounting reference date Change of accounting reference date
Registry Aug 31, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 22, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 21, 1999 Nc inc already adjusted Nc inc already adjusted
Registry Jun 21, 1999 Resignation of a director Resignation of a director
Registry Jun 21, 1999 Change of accounting reference date Change of accounting reference date
Registry Jun 21, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 21, 1999 Resignation of a director Resignation of a director
Registry Jun 21, 1999 Appointment of a secretary Appointment of a secretary
Registry Jun 21, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 21, 1999 Resignation of a director Resignation of a director
Registry Jun 21, 1999 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jun 3, 1999 Appointment of a man as Secretary Appointment of a man as Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)