Company NameEnginuity Precision Ltd
DirectorsJonathan David Fuller and Tessa Kate Fuller
Company StatusActive
Company Number05907979
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jonathan David Fuller
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address41 Clifford Road
Poynton
Cheshire
SK12 1HY
Director NameMrs Tessa Kate Fuller
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(16 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Clifford Road
Poynton
Cheshire
SK12 1HY
Director NameRobert James Fuller
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleStress Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9a Alwyn Close
Mold
Flintshire
CH7 1SH
Wales
Secretary NameSinead Cummins
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Sutherland Way
Cheslyn Hay
Walsall
West Midlands
WS6 7BS
Director NameMr Jonathan David Fuller
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9a Alwyn Close
Mold
Flintshire
CH7 1SH
Wales
Secretary NameTrevor Fuller
NationalityBritish
StatusResigned
Appointed04 February 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2012)
RoleCompany Director
Correspondence Address9a Alwyn Close
Mold
Flintshire
CH7 1SH
Wales
Director NameMr Trevor Gascoigne Fuller
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(6 years after company formation)
Appointment Duration7 years (resigned 31 August 2019)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMiss Rachael Louise Newman
StatusResigned
Appointed01 September 2012(6 years after company formation)
Appointment Duration1 year (resigned 01 September 2013)
RoleCompany Director
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameRobert James Fuller
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 2020)
RoleAerospace Engineer
Country of ResidenceIreland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Location

Registered Address41 Clifford Road
Poynton
Cheshire
SK12 1HY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

100 at £1Rachael Louise Newman
6.25%
Ordinary D
500 at £1Jonathan David Fuller
31.25%
Ordinary B
500 at £1Robert James Fuller
31.25%
Ordinary A
500 at £1Trevor Fuller
31.25%
Ordinary C

Financials

Year2014
Net Worth£12,955
Cash£26,952
Current Liabilities£28,571

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
10 March 2020Termination of appointment of Robert James Fuller as a director on 5 March 2020 (1 page)
10 March 2020Cessation of Robert James Fuller as a person with significant control on 5 March 2020 (1 page)
9 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
6 September 2019Cessation of Trevor Gascoigne Fuller as a person with significant control on 31 August 2019 (1 page)
6 September 2019Termination of appointment of Trevor Gascoigne Fuller as a director on 31 August 2019 (1 page)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
15 August 2017Change of details for Mr Jonathan David Fuller as a person with significant control on 9 August 2017 (2 pages)
15 August 2017Change of details for Mr Jonathan David Fuller as a person with significant control on 9 August 2017 (2 pages)
14 August 2017Change of details for Mr Robert James Fuller as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Robert James Fuller as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Jonathan David Fuller on 9 August 2017 (2 pages)
14 August 2017Change of details for Mr Trevor Gascoigne Fuller as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Jonathan David Fuller on 9 August 2017 (2 pages)
14 August 2017Change of details for Mr Trevor Gascoigne Fuller as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Change of details for Mr Jonathan David Fuller as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Jonathan David Fuller as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 September 2016Appointment of Robert James Fuller as a director on 5 September 2016 (2 pages)
19 September 2016Appointment of Robert James Fuller as a director on 5 September 2016 (2 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (9 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (9 pages)
9 August 2016Termination of appointment of Robert Fuller as a director on 1 July 2016 (1 page)
9 August 2016Termination of appointment of Robert Fuller as a director on 1 July 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,600
(5 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,600
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 October 2014Appointment of Robert Fuller as a director on 1 October 2014 (2 pages)
9 October 2014Appointment of Robert Fuller as a director on 1 October 2014 (2 pages)
9 October 2014Appointment of Robert Fuller as a director on 1 October 2014 (2 pages)
11 September 2014Director's details changed for Jonathan David Fuller on 14 August 2014 (2 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,600
(4 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,600
(4 pages)
11 September 2014Director's details changed for Jonathan David Fuller on 14 August 2014 (2 pages)
13 August 2014Appointment of Jonathan David Fuller as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Jonathan David Fuller as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Jonathan David Fuller as a director on 1 August 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,600
(4 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,600
(4 pages)
2 September 2013Termination of appointment of Rachael Newman as a secretary (1 page)
2 September 2013Termination of appointment of Rachael Newman as a secretary (1 page)
5 August 2013Termination of appointment of Jonathan Fuller as a director (1 page)
5 August 2013Termination of appointment of Jonathan Fuller as a director (1 page)
6 March 2013Termination of appointment of Robert Fuller as a director (1 page)
6 March 2013Termination of appointment of Robert Fuller as a director (1 page)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 October 2012Appointment of Miss Rachael Louise Newman as a secretary (1 page)
10 October 2012Termination of appointment of Trevor Fuller as a secretary (1 page)
10 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1,600
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1,600
(4 pages)
10 October 2012Appointment of Trevor Fuller as a director (2 pages)
10 October 2012Termination of appointment of Trevor Fuller as a secretary (1 page)
10 October 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1,600
(4 pages)
10 October 2012Appointment of Miss Rachael Louise Newman as a secretary (1 page)
10 October 2012Appointment of Trevor Fuller as a director (2 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 August 2010Director's details changed for Robert James Fuller on 14 August 2010 (2 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Jonathan David Fuller on 14 August 2010 (2 pages)
31 August 2010Director's details changed for Jonathan David Fuller on 14 August 2010 (2 pages)
31 August 2010Director's details changed for Robert James Fuller on 14 August 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 February 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE on 19 February 2010 (1 page)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Director's change of particulars / robert fuller / 15/06/2009 (1 page)
14 August 2009Director's change of particulars / robert fuller / 15/06/2009 (1 page)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 April 2009Director appointed jonathan david fuller (2 pages)
4 April 2009Secretary appointed trevor fuller (2 pages)
4 April 2009Director appointed jonathan david fuller (2 pages)
4 April 2009Secretary appointed trevor fuller (2 pages)
1 April 2009Gbp nc 1000/1500\25/03/09 (2 pages)
1 April 2009Gbp nc 1000/1500\25/03/09 (2 pages)
27 February 2009Appointment terminated secretary sinead cummins (1 page)
27 February 2009Appointment terminated secretary sinead cummins (1 page)
26 September 2008Return made up to 16/08/08; full list of members (3 pages)
26 September 2008Return made up to 16/08/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 16/08/07; full list of members (3 pages)
21 August 2007Return made up to 16/08/07; full list of members (3 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: rob fuller, 84 darley avenue manchester greater manchester M21 7GG (1 page)
10 January 2007Registered office changed on 10/01/07 from: rob fuller, 84 darley avenue manchester greater manchester M21 7GG (1 page)
16 August 2006Incorporation (15 pages)
16 August 2006Incorporation (15 pages)