ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Downton Engineering Limited

Downton Engineering Limited is a dormant company incorporated on 24 May 1978 with the registered office located in Poole, Dorset. Downton Engineering Limited was registered 47 years ago.
Status
Dormant
Dormant since 1 year 2 months ago
Company No
01370429
Private limited company
Age
47 years
Incorporated 24 May 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 August 2025 (2 months ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Towngate House
23-8 Parkstone Road
Poole
Dorset
BH15 2PW
United Kingdom
Address changed on 13 Jan 2025 (9 months ago)
Previous address was Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ
Telephone
01202477468
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Jul 1971
Marcos Motor Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marcos Motor Company Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Marcos Sales Limited
Ria Clair Laws and Howard Spencer Nash are mutual people.
Active
Sandydown Bodyworks Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Marcos Racing Limited
Ria Clair Laws and Howard Spencer Nash are mutual people.
Active
Marcos Heritage Spares Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Formhalls Vintage & Racing Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Marcos Performance Limited
Ria Clair Laws and Howard Spencer Nash are mutual people.
Active
Prestige Quality Repair Centre Limited
Ria Clair Laws and Howard Spencer Nash are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 23 Sep 2025
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Ria Clair Laws Resigned
6 Months Ago on 27 Apr 2025
Registered Address Changed
9 Months Ago on 13 Jan 2025
Marcos Motor Company Limited (PSC) Details Changed
10 Months Ago on 19 Dec 2024
Mr Howard Spencer Nash Details Changed
10 Months Ago on 19 Dec 2024
Mrs Ria Clair Laws Details Changed
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 27 Aug 2024
Small Accounts Submitted
1 Year 2 Months Ago on 13 Aug 2024
Marcos Motor Company Limited (PSC) Appointed
1 Year 7 Months Ago on 26 Mar 2024
Get Credit Report
Discover Downton Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 22 August 2025 with no updates
Submitted on 18 Sep 2025
Termination of appointment of Ria Clair Laws as a director on 27 April 2025
Submitted on 23 Jun 2025
Change of details for Marcos Motor Company Limited as a person with significant control on 19 December 2024
Submitted on 1 May 2025
Director's details changed for Mrs Ria Clair Laws on 19 December 2024
Submitted on 17 Jan 2025
Director's details changed for Mr Howard Spencer Nash on 19 December 2024
Submitted on 17 Jan 2025
Registered office address changed from Tudor John Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to Towngate House 23-8 Parkstone Road Poole Dorset BH15 2PW on 13 January 2025
Submitted on 13 Jan 2025
Confirmation statement made on 22 August 2024 with no updates
Submitted on 27 Aug 2024
Accounts for a small company made up to 31 December 2023
Submitted on 13 Aug 2024
Cessation of Page Automotive Group Limited as a person with significant control on 26 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year