ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Engine Hub Cic

The Engine Hub Cic is an active company incorporated on 5 November 2021 with the registered office located in Dursley, Gloucestershire. The Engine Hub Cic was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13725261
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated 5 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 November 2024 (10 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
52 Parsonage Street
Dursley
GL11 4AA
England
Address changed on 10 Apr 2023 (2 years 5 months ago)
Previous address was The West Suite Brimscombe Port Business Park Brimscombe Stroud GL5 2QG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Director • Manager • British • Lives in England • Born in Sep 1975
Director • British • Lives in England • Born in Dec 1967
Mr Adrian Paul Judge
PSC • British • Lives in England • Born in Dec 1967
Ms Charlotte Victoria Jane Marwood
PSC • British • Lives in England • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Chantry Centre Trading Company Ltd
Charlotte Victoria Jane Marwood and Adrian Paul Judge are mutual people.
Active
South East London Combined Heat And Power Limited
Adrian Paul Judge is a mutual person.
Active
The Chantry Centre
Adrian Paul Judge is a mutual person.
Active
Tolvik Consulting Limited
Adrian Paul Judge is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£11.72K
Decreased by £25.44K (-68%)
Turnover
£17.14K
Decreased by £12.52K (-42%)
Employees
1
Decreased by 1 (-50%)
Total Assets
£12.1K
Decreased by £25.66K (-68%)
Total Liabilities
-£13.8K
Decreased by £25.05K (-64%)
Net Assets
-£1.7K
Decreased by £604 (+55%)
Debt Ratio (%)
114%
Increased by 11.12% (+11%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 14 Aug 2025
Confirmation Submitted
10 Months Ago on 8 Nov 2024
Full Accounts Submitted
1 Year Ago on 15 Aug 2024
Amended Full Accounts Submitted
1 Year 1 Month Ago on 2 Aug 2024
William David Mansell (PSC) Resigned
1 Year 8 Months Ago on 1 Jan 2024
William David Mansell Resigned
1 Year 8 Months Ago on 1 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 6 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 2 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 10 Apr 2023
Confirmation Submitted
2 Years 10 Months Ago on 6 Nov 2022
Get Credit Report
Discover The Engine Hub Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 14 Aug 2025
Second filing for the notification of Adrian Paul Judge as a person with significant control
Submitted on 19 Nov 2024
Confirmation statement made on 4 November 2024 with no updates
Submitted on 8 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Aug 2024
Amended total exemption full accounts made up to 31 December 2022
Submitted on 2 Aug 2024
Termination of appointment of William David Mansell as a director on 1 January 2024
Submitted on 5 Jan 2024
Cessation of William David Mansell as a person with significant control on 1 January 2024
Submitted on 5 Jan 2024
Confirmation statement made on 4 November 2023 with no updates
Submitted on 6 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 2 Aug 2023
Registered office address changed from The West Suite Brimscombe Port Business Park Brimscombe Stroud GL5 2QG England to 52 Parsonage Street Dursley GL11 4AA on 10 April 2023
Submitted on 10 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year