ENGINEERING MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ENGINEERING MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07962256

Incorporation date

23/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hsec Rhma, Ivanhoe Business Park, Ashby-De-La-Zouch, Leicestershire LE65 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2012)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/07/2023
Purchase of own shares.
dot icon19/05/2023
Resolutions
dot icon09/05/2023
Cancellation of shares. Statement of capital on 2023-05-05
dot icon05/05/2023
Termination of appointment of David George Chapman as a director on 2023-04-30
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon13/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Memorandum and Articles of Association
dot icon16/06/2020
Resolutions
dot icon13/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon14/08/2019
Satisfaction of charge 079622560004 in full
dot icon17/07/2019
Purchase of own shares.
dot icon16/05/2019
Cancellation of shares. Statement of capital on 2019-04-24
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon02/01/2019
Termination of appointment of John Rawcliffe Avery Crabtree as a director on 2018-12-31
dot icon01/10/2018
Termination of appointment of Kamal Chauhan as a director on 2018-09-28
dot icon23/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon28/11/2017
Appointment of Mr David Chapman as a director on 2017-11-27
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon02/11/2017
Appointment of Mr Andrew Millington as a director on 2017-11-02
dot icon20/10/2017
Appointment of Mrs Janine Helen Watterson as a director on 2017-10-13
dot icon20/10/2017
Termination of appointment of Andrew Millington as a director on 2017-10-20
dot icon20/10/2017
Cessation of Enterprise Ventures Limited as a person with significant control on 2017-08-25
dot icon16/10/2017
Termination of appointment of David Chapman as a director on 2017-10-16
dot icon26/09/2017
Resolutions
dot icon26/09/2017
Cancellation of shares. Statement of capital on 2017-08-25
dot icon26/09/2017
Purchase of own shares.
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon20/09/2017
Change of share class name or designation
dot icon20/09/2017
Particulars of variation of rights attached to shares
dot icon20/09/2017
Resolutions
dot icon12/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/09/2017
Appointment of Mr David Chapman as a director on 2017-09-06
dot icon30/08/2017
Cessation of Enterprise Ventures (General Partner Coalfields) Limited as a person with significant control on 2017-08-25
dot icon30/08/2017
Appointment of Mr Kamal Chauhan as a director on 2017-08-25
dot icon30/08/2017
Termination of appointment of Patrick William Kelly as a director on 2017-08-25
dot icon30/08/2017
Cessation of Enterprise Ventures (General Partner Coalfields Growth) Limited as a person with significant control on 2017-08-25
dot icon30/08/2017
Satisfaction of charge 1 in full
dot icon30/08/2017
Satisfaction of charge 2 in full
dot icon18/05/2017
Appointment of Mr Andrew Millington as a director on 2017-05-15
dot icon23/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon01/11/2016
Termination of appointment of Rebecca Jade Walton as a director on 2016-10-31
dot icon11/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/09/2015
Satisfaction of charge 3 in full
dot icon23/03/2015
Registered office address changed from 70 Tamworth Road Ashby De La Zouch Leicestershire LE65 2PR to Hsec Rhma Ivanhoe Business Park Ashby-De-La-Zouch Leicestershire LE65 2AB on 2015-03-23
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon12/12/2014
Certificate of change of name
dot icon01/12/2014
Resolutions
dot icon21/11/2014
Resolutions
dot icon21/11/2014
Change of name notice
dot icon12/11/2014
Registration of charge 079622560004, created on 2014-11-07
dot icon15/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon20/03/2014
Director's details changed for Mr Dominic Barraclough on 2013-02-08
dot icon16/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon22/03/2013
Appointment of Miss Rebecca Jade Walton as a director
dot icon11/12/2012
Termination of appointment of Simon Ward as a director
dot icon11/12/2012
Termination of appointment of Peter Brown as a director
dot icon05/04/2012
Appointment of Mr John Rawcliffe Airey Crabtree as a director
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2012
Resolutions
dot icon02/04/2012
Resolutions
dot icon02/04/2012
Appointment of Mr Simon Ward as a director
dot icon02/04/2012
Appointment of Peter Brown as a director
dot icon02/04/2012
Appointment of Mr Patrick William Kelly as a director
dot icon02/04/2012
Change of share class name or designation
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon23/02/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
177.74K
-
0.00
30.62K
-
2022
0
178.34K
-
0.00
8.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, David George
Director
27/11/2017 - 30/04/2023
24
Barraclough, Dominic William
Director
23/02/2012 - Present
5
Crabtree, John Rawcliffe Airey
Director
23/03/2012 - 31/12/2018
26
Millington, Andrew
Director
02/11/2017 - Present
7
Watterson, Janine Helen
Director
13/10/2017 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGINEERING MANAGEMENT LIMITED

ENGINEERING MANAGEMENT LIMITED is an(a) Active company incorporated on 23/02/2012 with the registered office located at Hsec Rhma, Ivanhoe Business Park, Ashby-De-La-Zouch, Leicestershire LE65 2AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERING MANAGEMENT LIMITED?

toggle

ENGINEERING MANAGEMENT LIMITED is currently Active. It was registered on 23/02/2012 .

Where is ENGINEERING MANAGEMENT LIMITED located?

toggle

ENGINEERING MANAGEMENT LIMITED is registered at Hsec Rhma, Ivanhoe Business Park, Ashby-De-La-Zouch, Leicestershire LE65 2AB.

What does ENGINEERING MANAGEMENT LIMITED do?

toggle

ENGINEERING MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ENGINEERING MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with no updates.