ENGINEERING PROJECTS PROTECHNOLOGY LTD

Register to unlock more data on OkredoRegister

ENGINEERING PROJECTS PROTECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07716356

Incorporation date

25/07/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Diamond House 179-181 Lower Richmond Road, Suit No : 103c, Richmond TW9 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2011)
dot icon16/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon14/02/2026
Appointment of Mr Mohammed Kassim Amouri Hamad as a director on 2026-02-05
dot icon20/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon02/05/2025
Cessation of Mohammed Kassim Amouri Hamad as a person with significant control on 2025-05-01
dot icon02/05/2025
Notification of Hasanein Kasim Amori as a person with significant control on 2025-05-01
dot icon02/05/2025
Termination of appointment of Mohammed Kassim Amouri Hamad as a director on 2025-05-01
dot icon15/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon23/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon11/08/2024
Registered office address changed from 89B Melrose Avenue 89B Melrose Avenue London NW2 4LR England to Diamond House Lower Richmond Road Suit No: 103C Richmond TW9 4LN on 2024-08-11
dot icon11/08/2024
Registered office address changed from Diamond House Lower Richmond Road Suit No: 103C Richmond TW9 4LN England to Diamond House 179-181 Lower Richmond Road Suit No : 103C Richmond TW9 4LN on 2024-08-11
dot icon21/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon17/08/2023
Appointment of Mr Hasanein Kasim Amori as a director on 2023-08-17
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon19/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon19/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon11/10/2022
Change of details for Mr Mohammed Kassim Amouri as a person with significant control on 2022-10-10
dot icon11/10/2022
Director's details changed for Mr Mohammed Kassim Amouri on 2022-10-10
dot icon11/10/2022
Director's details changed for Mr Mohammed Kassim Amouri on 2020-02-10
dot icon02/06/2022
Registered office address changed from Flat 8, 71 High Road, Willesden Green High Road Willesden Green London NW10 2SU England to 89B Melrose Avenue 89B Melrose Avenue London NW2 4LR on 2022-06-02
dot icon15/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon15/05/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon28/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon19/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon01/05/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon01/05/2020
Accounts for a dormant company made up to 2019-07-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon22/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon12/05/2018
Accounts for a dormant company made up to 2017-07-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon10/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon01/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon19/07/2016
Termination of appointment of Hasanein Amori as a director on 2016-06-10
dot icon19/07/2016
Termination of appointment of Hasanein Amori as a director on 2016-06-10
dot icon29/05/2016
Appointment of Mr Mohammed Kassim Amouri as a director on 2016-05-25
dot icon29/05/2016
Director's details changed for Mr Hasanein Amori on 2016-05-26
dot icon18/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon18/05/2016
Registered office address changed from 84 Illex Road Ilex Road London NW10 9NU England to Flat 8, 71 High Road, Willesden Green High Road Willesden Green London NW10 2SU on 2016-05-18
dot icon27/03/2016
Registered office address changed from 37a Huddlestone Road London Brent NW2 5DL to 84 Illex Road Ilex Road London NW10 9NU on 2016-03-27
dot icon27/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon18/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon16/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon19/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon14/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon29/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon10/07/2012
Director's details changed for Mr Hasanein Amori on 2012-07-09
dot icon04/07/2012
Registered office address changed from 120 Clarkes Drive Uxbridge Middlesex UB8 3UN on 2012-07-04
dot icon25/05/2012
Registered office address changed from C/O H Solomons & Co 247 Imperial Drive Harrow Middlesex HA2 7HE England on 2012-05-25
dot icon21/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon21/05/2012
Registered office address changed from 120 Clarkes Drive Uxbridge Middlesex UB8 3UN United Kingdom on 2012-05-21
dot icon20/05/2012
Registered office address changed from 120 Clarkes Drive Uxbridge London UB8 3UN on 2012-05-20
dot icon01/05/2012
Director's details changed for Mr Hasanein Amori on 2012-05-01
dot icon23/04/2012
Registered office address changed from 76B Scales Road London London N17 9EZ United Kingdom on 2012-04-23
dot icon20/08/2011
Director's details changed for Mr Hasanein Amori on 2011-08-19
dot icon20/08/2011
Termination of appointment of Qasim Abdul Ridah as a director
dot icon19/08/2011
Director's details changed for Mr Qasim Abdul Ridah on 2011-08-18
dot icon18/08/2011
Director's details changed for Mr Qasim Abdul Ridah on 2011-08-18
dot icon25/07/2011
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
31/07/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PROJECTS PROTECHNOLOGY LTD

ENGINEERING PROJECTS PROTECHNOLOGY LTD is an(a) Active company incorporated on 25/07/2011 with the registered office located at Diamond House 179-181 Lower Richmond Road, Suit No : 103c, Richmond TW9 4LN. There are currently 2 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 PROJECTS PROTECHNOLOGY LTD?

toggle

ENGINEERING PROJECTS PROTECHNOLOGY LTD is currently Active. It was registered on 25/07/2011 .

Where is ENGINEERING PROJECTS PROTECHNOLOGY LTD located?

toggle

ENGINEERING PROJECTS PROTECHNOLOGY LTD is registered at Diamond House 179-181 Lower Richmond Road, Suit No : 103c, Richmond TW9 4LN.

What does ENGINEERING PROJECTS PROTECHNOLOGY LTD do?

toggle

ENGINEERING PROJECTS PROTECHNOLOGY LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ENGINEERING PROJECTS PROTECHNOLOGY LTD?

toggle

The latest filing was on 16/04/2026: Unaudited abridged accounts made up to 2025-07-31.