ENGINEERED COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

ENGINEERED COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02036199

Incorporation date

11/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 St John's Court, Vicars Lane, Chester CH1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon17/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Satisfaction of charge 020361990010 in full
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon18/12/2024
Appointment of Mrs Melanie Jayne Perkins as a director on 2024-12-17
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon19/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon11/03/2022
Director's details changed for Mr William Gavin Williams on 2022-03-11
dot icon11/03/2022
Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN to 6 st John's Court Vicars Lane Chester CH1 1QE on 2022-03-11
dot icon12/01/2022
Registration of charge 020361990011, created on 2022-01-07
dot icon10/01/2022
Notification of Engineered Composites Holdings Limited as a person with significant control on 2022-01-07
dot icon10/01/2022
Cessation of Nicola Thelwall-Jones as a person with significant control on 2022-01-07
dot icon10/01/2022
Termination of appointment of Simon Thelwall-Jones as a director on 2022-01-07
dot icon10/01/2022
Cessation of Simon Thelwall-Jones as a person with significant control on 2022-01-07
dot icon10/01/2022
Termination of appointment of Nicola Thelwall-Jones as a director on 2022-01-07
dot icon10/01/2022
Appointment of Mr William Gavin Williams as a director on 2022-01-07
dot icon10/01/2022
Registration of charge 020361990010, created on 2022-01-07
dot icon19/10/2021
Satisfaction of charge 020361990009 in full
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Satisfaction of charge 020361990008 in full
dot icon16/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/12/2020
Registration of charge 020361990009, created on 2020-12-21
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Registration of charge 020361990008, created on 2020-04-09
dot icon20/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/07/2019
Satisfaction of charge 020361990006 in full
dot icon26/07/2019
Satisfaction of charge 020361990007 in full
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Satisfaction of charge 020361990004 in full
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon19/12/2015
Registration of charge 020361990007, created on 2015-12-16
dot icon22/07/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon10/07/2015
Registration of charge 020361990006, created on 2015-06-30
dot icon09/07/2015
Registration of charge 020361990005, created on 2015-06-30
dot icon07/07/2015
Resolutions
dot icon07/07/2015
Termination of appointment of Elizabeth Claire Downey as a secretary on 2015-06-30
dot icon07/07/2015
Termination of appointment of Robert Andrew Downey as a director on 2015-06-30
dot icon07/07/2015
Termination of appointment of Elizabeth Claire Downey as a director on 2015-06-30
dot icon07/07/2015
Appointment of Simon Thelwall-Jones as a director on 2015-06-30
dot icon07/07/2015
Appointment of Nicola Thelwall-Jones as a director on 2015-06-30
dot icon30/06/2015
Registration of charge 020361990004, created on 2015-06-30
dot icon21/05/2015
Satisfaction of charge 020361990003 in full
dot icon13/05/2015
Registration of charge 020361990003, created on 2015-05-13
dot icon24/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/01/2014
Satisfaction of charge 1 in full
dot icon22/01/2014
Satisfaction of charge 2 in full
dot icon26/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon23/03/2010
Director's details changed for Elizabeth Claire Downey on 2010-03-14
dot icon23/03/2010
Director's details changed for Dr Robert Andrew Downey on 2010-03-14
dot icon07/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/03/2009
Return made up to 14/03/09; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/03/2008
Return made up to 14/03/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon31/03/2007
Return made up to 14/03/07; full list of members
dot icon27/03/2007
Particulars of mortgage/charge
dot icon09/12/2006
Return made up to 14/03/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/05/2005
Return made up to 14/03/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/04/2004
Return made up to 14/03/04; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon22/05/2003
Return made up to 14/03/03; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon29/03/2002
Return made up to 14/03/02; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2000-11-30
dot icon22/03/2001
Return made up to 14/03/01; full list of members
dot icon27/10/2000
Amended accounts made up to 1999-11-30
dot icon28/04/2000
Accounts for a small company made up to 1999-11-30
dot icon03/04/2000
Return made up to 14/03/00; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1998-11-30
dot icon30/03/1999
Return made up to 14/03/99; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1997-11-30
dot icon06/04/1998
Return made up to 14/03/98; no change of members
dot icon13/07/1997
Return made up to 14/03/97; no change of members
dot icon13/07/1997
Registered office changed on 13/07/97 from: 52 mount plesant liverpool L3 5UN
dot icon13/07/1997
Accounts for a small company made up to 1996-11-30
dot icon06/03/1997
Auditor's resignation
dot icon20/09/1996
Full accounts made up to 1995-11-30
dot icon20/09/1996
Resolutions
dot icon20/09/1996
Resolutions
dot icon20/09/1996
Resolutions
dot icon02/05/1996
Return made up to 14/03/96; full list of members
dot icon12/06/1995
Full accounts made up to 1994-11-30
dot icon21/04/1995
Return made up to 14/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/03/1994
Return made up to 14/03/94; no change of members
dot icon16/03/1994
Full accounts made up to 1993-11-30
dot icon27/04/1993
Return made up to 14/03/93; full list of members
dot icon16/03/1993
Full accounts made up to 1992-11-30
dot icon19/03/1992
Return made up to 14/03/92; no change of members
dot icon05/02/1992
Full accounts made up to 1991-11-30
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon13/05/1991
Location of register of directors' interests
dot icon13/05/1991
Full accounts made up to 1990-11-30
dot icon07/05/1991
Return made up to 13/03/91; no change of members
dot icon19/06/1990
Auditor's resignation
dot icon27/04/1990
Full accounts made up to 1989-11-30
dot icon27/04/1990
Return made up to 14/03/90; full list of members
dot icon30/06/1989
Full accounts made up to 1988-11-30
dot icon30/06/1989
Return made up to 24/03/89; full list of members
dot icon29/03/1989
Particulars of mortgage/charge
dot icon07/06/1988
Full accounts made up to 1987-11-30
dot icon07/06/1988
Return made up to 05/04/88; full list of members
dot icon26/06/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Gazettable document
dot icon04/11/1986
Certificate of change of name
dot icon28/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1986
Registered office changed on 28/10/86 from: 47 brunswick place london N1 6EE
dot icon11/07/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+122.30 % *

* during past year

Cash in Bank

£649,617.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
3.60M
-
0.00
292.22K
-
2023
12
4.34M
-
0.00
649.62K
-
2023
12
4.34M
-
0.00
649.62K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

4.34M £Ascended20.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

649.62K £Ascended122.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, William Gavin
Director
07/01/2022 - Present
13
Perkins, Melanie Jayne
Director
17/12/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ENGINEERED COMPOSITES LIMITED

ENGINEERED COMPOSITES LIMITED is an(a) Active company incorporated on 11/07/1986 with the registered office located at 6 St John's Court, Vicars Lane, Chester CH1 1QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERED COMPOSITES LIMITED?

toggle

ENGINEERED COMPOSITES LIMITED is currently Active. It was registered on 11/07/1986 .

Where is ENGINEERED COMPOSITES LIMITED located?

toggle

ENGINEERED COMPOSITES LIMITED is registered at 6 St John's Court, Vicars Lane, Chester CH1 1QE.

What does ENGINEERED COMPOSITES LIMITED do?

toggle

ENGINEERED COMPOSITES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does ENGINEERED COMPOSITES LIMITED have?

toggle

ENGINEERED COMPOSITES LIMITED had 12 employees in 2023.

What is the latest filing for ENGINEERED COMPOSITES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-14 with no updates.