FEDERAL-MOGUL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

FEDERAL-MOGUL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00166096

Incorporation date

07/04/1920

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 143c, Regus 3000 Aviator Way, Manchester Business Park, Manchester M22 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1920)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/08/2025
Registered office address changed from Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN England to Suite 143C, Regus 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 2025-08-31
dot icon07/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Termination of appointment of Steven Peter Firth as a director on 2024-06-30
dot icon20/06/2024
Appointment of Mr Christoph Henrik Narten as a director on 2024-06-20
dot icon28/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon11/09/2023
Appointment of Mr Steven Peter Firth as a director on 2023-08-29
dot icon11/09/2023
Termination of appointment of Farkrah Shujaat as a director on 2023-08-29
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon05/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 2022-02-08
dot icon03/02/2022
Termination of appointment of Elaine Janet Milner as a director on 2022-01-31
dot icon26/01/2022
Appointment of Mrs Farkrah Shujaat as a director on 2022-01-26
dot icon29/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon22/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon21/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon17/09/2012
Auditor's resignation
dot icon05/09/2012
Auditor's resignation
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon28/07/2010
Appointment of Beverley Ann Sutton as a secretary
dot icon22/07/2010
Termination of appointment of Elizabeth Swift as a secretary
dot icon27/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon29/04/2009
Return made up to 24/04/09; full list of members
dot icon29/04/2009
Location of register of members
dot icon29/04/2009
Registered office changed on 29/04/2009 from c/o t&n LIMITED manchester international office centre styal road manchester M22 5TN
dot icon29/04/2009
Location of debenture register
dot icon04/02/2009
Return made up to 24/04/08; full list of members
dot icon28/01/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-31
dot icon26/01/2009
Notice of completion of voluntary arrangement
dot icon13/01/2009
Secretary appointed elizabeth shawcross swift
dot icon06/01/2009
Appointment terminated secretary andrew boydell
dot icon03/12/2008
Insolvency filing
dot icon21/11/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-10-10
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon13/12/2007
Miscellaneous
dot icon02/12/2007
Director resigned
dot icon28/11/2007
New director appointed
dot icon27/11/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-10-10
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 24/04/07; full list of members
dot icon02/02/2007
Administrator's abstract of receipts and payments
dot icon06/12/2006
Notice of discharge of Administration Order
dot icon29/11/2006
Administrator's abstract of receipts and payments
dot icon30/10/2006
Full accounts made up to 2003-12-31
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Full accounts made up to 2002-12-31
dot icon30/10/2006
Full accounts made up to 2004-12-31
dot icon10/10/2006
Scheme of arrangement - amalgamation
dot icon25/09/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/05/2006
Administrator's abstract of receipts and payments
dot icon24/11/2005
Administrator's abstract of receipts and payments
dot icon27/05/2005
Administrator's abstract of receipts and payments
dot icon11/01/2005
New director appointed
dot icon30/12/2004
Director resigned
dot icon01/12/2004
Administrator's abstract of receipts and payments
dot icon26/08/2004
Notice of variation of an Administration Order
dot icon01/06/2004
Administrator's abstract of receipts and payments
dot icon26/01/2004
Resolutions
dot icon09/12/2003
Director resigned
dot icon08/12/2003
Administrator's abstract of receipts and payments
dot icon30/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/06/2003
Administrator's abstract of receipts and payments
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon02/12/2002
Administrator's abstract of receipts and payments
dot icon10/08/2002
Full accounts made up to 2000-12-31
dot icon29/05/2002
Administrator's abstract of receipts and payments
dot icon20/02/2002
Notice of result of meeting of creditors
dot icon23/01/2002
Statement of administrator's proposal
dot icon22/11/2001
Director resigned
dot icon10/10/2001
Administration Order
dot icon08/10/2001
Notice of Administration Order
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon06/09/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon24/05/2001
Return made up to 24/04/01; full list of members
dot icon28/12/2000
New director appointed
dot icon28/12/2000
Director resigned
dot icon28/12/2000
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon18/07/2000
New director appointed
dot icon04/05/2000
Return made up to 24/04/00; full list of members
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Location of register of members
dot icon08/11/1999
Full accounts made up to 1998-12-31
dot icon07/05/1999
Return made up to 24/04/99; full list of members
dot icon07/05/1999
Director resigned
dot icon09/02/1999
New director appointed
dot icon09/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon29/01/1999
Registered office changed on 29/01/99 from: argyle house joel street northwood hills middlesex HA6 1LN
dot icon15/01/1999
Certificate of change of name
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
Secretary resigned
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Return made up to 24/04/98; full list of members
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 24/04/97; full list of members
dot icon07/05/1997
Director resigned
dot icon29/01/1997
Auditor's resignation
dot icon24/12/1996
New director appointed
dot icon24/12/1996
New director appointed
dot icon22/11/1996
Director resigned
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Return made up to 24/04/96; full list of members
dot icon22/02/1996
Secretary's particulars changed
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
Secretary resigned;new secretary appointed
dot icon06/07/1995
Director resigned
dot icon14/06/1995
Director resigned
dot icon18/05/1995
Return made up to 24/04/95; full list of members
dot icon12/04/1995
Director's particulars changed
dot icon21/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Return made up to 24/04/94; full list of members
dot icon04/02/1994
Secretary resigned;new secretary appointed
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon07/05/1993
Return made up to 24/04/93; full list of members
dot icon26/04/1993
Director resigned
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon16/09/1992
Resolutions
dot icon16/09/1992
Resolutions
dot icon16/09/1992
Resolutions
dot icon25/08/1992
New director appointed
dot icon13/08/1992
Director resigned;new director appointed
dot icon02/06/1992
Return made up to 24/04/92; no change of members
dot icon13/05/1992
Full accounts made up to 1991-12-31
dot icon12/11/1991
Director resigned;new director appointed
dot icon23/05/1991
Return made up to 24/04/91; change of members
dot icon08/05/1991
Full accounts made up to 1990-12-31
dot icon17/02/1991
New director appointed
dot icon17/10/1990
Director resigned
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon16/05/1990
Return made up to 08/05/90; full list of members
dot icon22/01/1990
New director appointed
dot icon20/12/1989
Memorandum and Articles of Association
dot icon20/12/1989
Resolutions
dot icon22/05/1989
Full accounts made up to 1988-12-31
dot icon22/05/1989
Return made up to 08/05/89; full list of members
dot icon01/03/1989
Director resigned
dot icon26/01/1989
New director appointed
dot icon21/11/1988
Declaration of satisfaction of mortgage/charge
dot icon30/08/1988
New director appointed
dot icon20/06/1988
Full accounts made up to 1987-12-31
dot icon20/06/1988
Return made up to 03/05/88; full list of members
dot icon18/05/1988
Director resigned;new director appointed
dot icon29/03/1988
Director resigned
dot icon16/03/1988
Director resigned
dot icon16/06/1987
Full accounts made up to 1986-12-31
dot icon16/06/1987
Return made up to 06/05/87; full list of members
dot icon15/05/1987
New director appointed
dot icon06/05/1987
Accounting reference date extended from 30/09 to 31/12
dot icon15/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
New director appointed
dot icon24/10/1986
Declaration of satisfaction of mortgage/charge
dot icon07/04/1920
Miscellaneous

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
24/04/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, John Edward, Dr
Director
30/09/1996 - 15/01/1999
3
Devonald, John Hamilton
Director
20/12/2004 - 27/11/2007
87
Kellett, Clive
Director
01/01/1995 - 15/01/1999
1
Zamoyski, James
Director
01/08/2001 - 28/11/2003
56
Robinson, Patricia Josephine
Secretary
18/12/1998 - 30/09/2000
13

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 FEDERAL-MOGUL ENGINEERING LIMITED

FEDERAL-MOGUL ENGINEERING LIMITED is an(a) Active company incorporated on 07/04/1920 with the registered office located at Suite 143c, Regus 3000 Aviator Way, Manchester Business Park, Manchester M22 5TG. 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 FEDERAL-MOGUL ENGINEERING LIMITED?

toggle

FEDERAL-MOGUL ENGINEERING LIMITED is currently Active. It was registered on 07/04/1920 .

Where is FEDERAL-MOGUL ENGINEERING LIMITED located?

toggle

FEDERAL-MOGUL ENGINEERING LIMITED is registered at Suite 143c, Regus 3000 Aviator Way, Manchester Business Park, Manchester M22 5TG.

What does FEDERAL-MOGUL ENGINEERING LIMITED do?

toggle

FEDERAL-MOGUL ENGINEERING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for FEDERAL-MOGUL ENGINEERING LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.