ENGINEERING MINISTRIES INTERNATIONAL UK

Register to unlock more data on OkredoRegister

ENGINEERING MINISTRIES INTERNATIONAL UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06501639

Incorporation date

12/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Quantock Drive, Ashford TN24 8RJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon11/04/2026
Termination of appointment of Anthony Christopher Sykes as a director on 2026-03-31
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon02/12/2024
Termination of appointment of Robert John Johnson as a director on 2024-11-30
dot icon07/11/2024
Appointment of Mr Luke Alexander Hanson as a director on 2024-10-30
dot icon06/11/2024
Termination of appointment of Paul Thomas Brooks as a director on 2024-10-30
dot icon06/11/2024
Appointment of Mr Jonathan Alexander Scott as a director on 2024-10-30
dot icon05/11/2024
Appointment of Mr Paul Thomas Brooks as a director on 2024-10-30
dot icon05/11/2024
Appointment of Mr Benjamin James Ward as a director on 2024-10-30
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2024
Termination of appointment of Andrew Philip Mather as a director on 2024-09-09
dot icon13/09/2024
Director's details changed for Mr Timothy David Aston on 2024-09-05
dot icon17/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon21/03/2024
Appointment of Mr Timothy David Aston as a director on 2024-03-12
dot icon20/03/2024
Director's details changed for Miss Margaret Longman on 2024-03-12
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/06/2023
Director's details changed for Miss Margaret Longman on 2023-01-01
dot icon24/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon08/03/2022
Director's details changed for Mr Andrew Philip Mather on 2021-04-26
dot icon10/01/2022
Termination of appointment of Matthew John David as a director on 2021-12-31
dot icon10/01/2022
Termination of appointment of David Rudolph Lambert as a director on 2021-12-31
dot icon05/11/2021
Appointment of Mr William John Macleod as a director on 2021-11-01
dot icon05/11/2021
Appointment of Mr Onesmus Nyale Mwabonje as a director on 2021-11-01
dot icon05/11/2021
Appointment of Miss Margaret Longman as a director on 2021-11-01
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Termination of appointment of Michael Lewis Day as a director on 2020-06-24
dot icon27/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon29/04/2020
Director's details changed for Ms Sarah Louise Comfort on 2020-04-29
dot icon08/04/2020
Appointment of Mr Anthony Christopher Sykes as a director on 2020-04-01
dot icon21/01/2020
Termination of appointment of Paul Thomas Brooks as a director on 2019-12-31
dot icon08/10/2019
Director's details changed for Mr Michael Lewis Day on 2019-10-08
dot icon08/10/2019
Director's details changed for Mr David Rudolph Lambert on 2019-10-08
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2019
Secretary's details changed for Mr Paul Thomas Brooks on 2019-04-03
dot icon23/07/2019
Director's details changed for Mr Paul Thomas Brooks on 2019-04-03
dot icon21/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon21/05/2019
Register inspection address has been changed from 28 Kent Avenue Ashford Kent TN24 8NQ England to 38 Quantock Drive Ashford TN24 8RJ
dot icon24/04/2019
Registered office address changed from 28 Kent Avenue Ashford Kent TN24 8NQ England to 38 Quantock Drive Ashford TN24 8RJ on 2019-04-24
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon23/04/2018
Termination of appointment of Bradley Donn Crawford as a director on 2018-04-21
dot icon31/01/2018
Appointment of Mr Andrew Philip Mather as a director on 2017-12-05
dot icon17/01/2018
Termination of appointment of John Dallmann as a director on 2017-12-05
dot icon17/01/2018
Appointment of Mr Robert John Johnson as a director on 2017-12-05
dot icon17/01/2018
Termination of appointment of John Dallmann as a director on 2017-12-05
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/08/2017
Appointment of Ms Sarah Louise Comfort as a director on 2017-06-06
dot icon22/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon21/03/2017
Director's details changed for Mr Michael Lewis Day on 2017-03-21
dot icon21/03/2017
Director's details changed for Mr Michael Lewis Day on 2017-03-21
dot icon07/03/2017
Termination of appointment of Michael Kenneth Woods as a director on 2016-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Termination of appointment of Jean Rebecca Parker as a director on 2016-04-30
dot icon27/06/2016
Appointment of Mr David Rudolph Lambert as a director on 2016-06-22
dot icon19/05/2016
Annual return made up to 2016-05-13 no member list
dot icon11/02/2016
Director's details changed for Mr Bradley Donn Crawford on 2015-11-19
dot icon10/02/2016
Appointment of Mr Bradley Donn Crawford as a director on 2015-11-18
dot icon08/02/2016
Termination of appointment of David Drummond Prentice as a director on 2015-09-30
dot icon08/02/2016
Registered office address changed from The Baylies, Raydon Road Great Wenham Colchester CO7 6QE to 28 Kent Avenue Ashford Kent TN24 8NQ on 2016-02-08
dot icon09/09/2015
Termination of appointment of Martin Evans as a director on 2015-07-10
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-13 no member list
dot icon09/06/2015
Appointment of Mr Michael Lewis Day as a director on 2015-04-19
dot icon09/06/2015
Register inspection address has been changed from 4 st. Clare Road Colchester CO3 3SZ England to 28 Kent Avenue Ashford Kent TN24 8NQ
dot icon09/06/2015
Termination of appointment of David Drummond Prentice as a secretary on 2014-12-31
dot icon09/06/2015
Appointment of Mr Paul Thomas Brooks as a secretary on 2015-01-01
dot icon17/09/2014
Appointment of Mr Matthew John David as a director on 2014-09-16
dot icon17/09/2014
Appointment of Mr Paul Thomas Brooks as a director on 2014-07-03
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-13 no member list
dot icon16/05/2014
Appointment of Mr John Dallmann as a director
dot icon15/05/2014
Termination of appointment of Craig Hoffman as a director
dot icon13/05/2013
Annual return made up to 2013-05-11 no member list
dot icon13/05/2013
Register(s) moved to registered inspection location
dot icon13/05/2013
Register inspection address has been changed from 4 St. Clare Road Colchester CO3 3SZ England
dot icon13/05/2013
Register(s) moved to registered inspection location
dot icon11/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/05/2013
Register inspection address has been changed
dot icon13/02/2013
Annual return made up to 2013-02-12 no member list
dot icon24/10/2012
Director's details changed for Miss Jean Rebecca Smith on 2012-06-23
dot icon29/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-12 no member list
dot icon15/02/2012
Appointment of Craig Eric Hoffman as a director
dot icon11/02/2012
Termination of appointment of James Hall as a director
dot icon11/02/2012
Termination of appointment of Gary Macphee as a director
dot icon27/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-12 no member list
dot icon07/03/2011
Secretary's details changed for Mr David Drummond Prentice on 2010-02-19
dot icon07/03/2011
Termination of appointment of Michael Woods as a secretary
dot icon14/10/2010
Appointment of Mr David Drummond Prentice as a secretary
dot icon14/10/2010
Appointment of Mr David Drummond Prentice as a director
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-02-12 no member list
dot icon26/04/2010
Director's details changed for Mr James Brent Hall on 2010-02-12
dot icon26/04/2010
Director's details changed for Michael Kenneth Woods on 2010-02-12
dot icon26/04/2010
Director's details changed for Gary Steven Macphee on 2010-02-12
dot icon26/04/2010
Director's details changed for Mr Martin Evans on 2010-02-12
dot icon21/04/2010
Termination of appointment of Edward Drake as a director
dot icon21/04/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon13/01/2010
Appointment of Miss Jean Rebecca Smith as a director
dot icon17/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/07/2009
Director appointed mr martin evans
dot icon16/07/2009
Appointment terminated director craig hoffman
dot icon13/02/2009
Director appointed mr james brent hall
dot icon13/02/2009
Annual return made up to 12/02/09
dot icon11/02/2009
Appointment terminated director glen woodruff
dot icon14/02/2008
New director appointed
dot icon12/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aston, Timothy David
Director
12/03/2024 - Present
1
Longman, Margaret
Director
01/11/2021 - Present
-
Mwabonje, Onesmus Nyale
Director
01/11/2021 - Present
1
Mather, Andrew Philip
Director
05/12/2017 - 09/09/2024
-
Brooks, Paul Thomas
Director
30/10/2024 - 30/10/2024
-

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 MINISTRIES INTERNATIONAL UK

ENGINEERING MINISTRIES INTERNATIONAL UK is an(a) Active company incorporated on 12/02/2008 with the registered office located at 38 Quantock Drive, Ashford TN24 8RJ. There are currently 8 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 MINISTRIES INTERNATIONAL UK?

toggle

ENGINEERING MINISTRIES INTERNATIONAL UK is currently Active. It was registered on 12/02/2008 .

Where is ENGINEERING MINISTRIES INTERNATIONAL UK located?

toggle

ENGINEERING MINISTRIES INTERNATIONAL UK is registered at 38 Quantock Drive, Ashford TN24 8RJ.

What does ENGINEERING MINISTRIES INTERNATIONAL UK do?

toggle

ENGINEERING MINISTRIES INTERNATIONAL UK operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for ENGINEERING MINISTRIES INTERNATIONAL UK?

toggle

The latest filing was on 11/04/2026: Termination of appointment of Anthony Christopher Sykes as a director on 2026-03-31.