ENGINE CREATIVE AGENCY LIMITED

Address:
The Church Rooms Agnes Road, Semilong Northampton, Northamptonshire, NN2 6EU

ENGINE CREATIVE AGENCY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03608666. The registration start date is August 3, 1998. The current status is Active.

Company Overview

Company Number 03608666
Company Name ENGINE CREATIVE AGENCY LIMITED
Registered Address The Church Rooms Agnes Road
Semilong Northampton
Northamptonshire
NN2 6EU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-08-03
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-31
Returns Last Update 2015-08-03
Confirmation Statement Due Date 2021-08-17
Confirmation Statement Last Update 2020-08-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
59112 Video production activities
62012 Business and domestic software development
73110 Advertising agencies
74100 specialised design activities

Office Location

Address THE CHURCH ROOMS AGNES ROAD
SEMILONG NORTHAMPTON
Post Town NORTHAMPTONSHIRE
Post Code NN2 6EU

Companies with the same post code

Entity Name Office Address
TALIC LIMITED 21 Agnes Road, Northampton, NN2 6EU, England
JVJ LINK LTD 9 Agnes Road, Northampton, NN2 6EU, United Kingdom
SALVATORE LOGISTICS LTD 6 Agnes Road, Northampton, NN2 6EU, United Kingdom
VIVOSTLINE LIMITED Flat 3 Agnes Road, Primrose Hill Church, Northampton, NN2 6EU, United Kingdom
ILH COMPANY LIMITED Flat 4, Primrose Hill Church, Agnes Road, Northampton, NN2 6EU, England
NICOLECLEANING LIMITED 4 Primrose Hill Church, Northampton, NN2 6EU, United Kingdom
MY BREAKFAST LTD Room 1, House 5, Agnes Road, Northampton, NN2 6EU, United Kingdom

Companies with the same post town

Entity Name Office Address
B2 BOX TRADING LTD 77 Hinton Road, Northampton, Northamptonshire, NN2 8NU, United Kingdom
S & A INVESTMENT VENTURES LTD 16 Jay Road, Corby, Northamptonshire, NN18 8RP, England
UK SHARPEIS LTD Obelisk Farm Cottage, Old Huntingdon Road, Northamptonshire, Northamptonshire, NN14 4NJ, England
HALO LETTING MANAGEMENT LIMITED Spencer House, Spencer Parade, Northamptonshire, NN1 5AA, United Kingdom
HARIS ALI PVT LTD 7 Moore Street, Northampton, Northamptonshire, NN2 7HU, United Kingdom
THE NORTHAMPTON GROCER LIMITED 17 High Street, Rothwell, Northamptonshire, NN14 6AD, England
15 BARNSDALE LIMITED 10 Canberra House Corbygate Business Park, Corby, Northamptonshire, United Kingdom, NN17 5JG, United Kingdom
LIGHT RAYS TRADING LTD 77, Hinton Road, Northampton, Northamptonshire, NN2 8NU, United Kingdom
CURRIE PJ LTD 99 Stephenson Way, Northamptonshire, England, NN17 1DE, United Kingdom
ADTECH CONSULTANTS LTD The Annex Rectory Farm, Cranford Road, Great Addington, Kettering, Northamptonshire, NN14 4BH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KEY, Matthew David Secretary (Active) 13 Hartwell Road, Roade, Northamptonshire, NN7 2NT /
5 September 2001
/
CHRISTER, Philip Charles Director (Active) 19 Middle Street, Nether Heyford, Northampton, Northamptonshire, NN7 3LL March 1972 /
10 August 1998
British /
England
Designer
KEY, Matthew David Director (Active) 13 Hartwell Road, Roade, Northamptonshire, NN7 2NT July 1972 /
10 August 1998
British /
England
Graphic Designer
LANE, Paula Director (Active) The Church Rooms Agnes Road, Semilong Northampton, Northamptonshire, NN2 6EU July 1972 /
1 January 2016
British /
United Kingdon
Operations Director
WISE, Andrew Director (Active) 84 Ridgeway, Weston Favell, Northampton, Northants, NN3 3AR January 1973 /
1 August 2007
British /
United Kingdom
Graphic Designer
ESSAME, Oliver Vaughan Secretary (Resigned) 58 Broadway, Abington, Northampton, NN1 4SQ /
10 August 1998
/
ALLEN, Glyn Director (Resigned) The Barn, High Street, Great Houghton, Northampton, Northamptonshire, England, NN4 7AF July 1972 /
1 September 2006
British /
United Kingdom
Director
ESSAME, Oliver Vaughan Director (Resigned) 58 Broadway, Abington, Northampton, NN1 4SQ May 1973 /
10 August 1998
British /
England
New Media Developer
FORM 10 DIRECTORS FD LTD Nominee Director (Resigned) 39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS /
3 August 1998
/

Competitor

Search similar business entities

Post Town NORTHAMPTONSHIRE
Post Code NN2 6EU
SIC Code 59112 - Video production activities

Improve Information

Please provide details on ENGINE CREATIVE AGENCY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches