FKI ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

FKI ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01620155

Incorporation date

04/03/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nottingham Road, Loughborough, Leicestershire LE11 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1982)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/09/2025
Termination of appointment of Benjamin Peter Thexton Hewitson as a secretary on 2025-09-12
dot icon12/09/2025
Termination of appointment of Benjamin Peter Thexton Hewitson as a director on 2025-09-12
dot icon13/06/2025
Statement of capital on 2025-06-13
dot icon14/03/2025
Voluntary strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon21/01/2025
Application to strike the company off the register
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Statement of capital on 2025-01-07
dot icon27/12/2024
Solvency Statement dated 28/11/24
dot icon13/12/2024
Solvency Statement dated 28/11/24
dot icon13/12/2024
Statement by Directors
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon13/11/2023
Termination of appointment of Christian Bernard Lordereau as a director on 2023-11-10
dot icon16/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Certificate of change of name
dot icon24/05/2023
Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on 2023-05-24
dot icon11/04/2023
Appointment of Miss Stephanie Woodmass as a director on 2023-04-05
dot icon10/03/2023
Termination of appointment of Christopher David Abbott as a director on 2023-03-02
dot icon28/12/2022
Full accounts made up to 2021-12-31
dot icon21/10/2022
Change of details for Brush Group Limited as a person with significant control on 2022-10-07
dot icon20/10/2022
Registered office address changed from Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 2022-10-20
dot icon20/10/2022
Notification of Brush Group Limited as a person with significant control on 2022-10-07
dot icon20/10/2022
Cessation of Brush Electrical Machines Limited as a person with significant control on 2022-10-07
dot icon20/10/2022
Change of details for Brush Group Limited as a person with significant control on 2022-10-07
dot icon03/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon03/10/2022
Register(s) moved to registered office address Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU
dot icon28/07/2022
Statement of capital on 2022-07-28
dot icon28/07/2022
Statement by Directors
dot icon28/07/2022
Solvency Statement dated 28/07/22
dot icon28/07/2022
Resolutions
dot icon21/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Change of details for Brush Electrical Machines Limited as a person with significant control on 2021-09-08
dot icon07/09/2021
Change of details for Brush Electrical Machines Limited as a person with significant control on 2021-06-18
dot icon24/06/2021
Termination of appointment of Matthew John Richards as a director on 2021-06-18
dot icon24/06/2021
Termination of appointment of Geoffrey Damien Morgan as a director on 2021-06-18
dot icon24/06/2021
Termination of appointment of Garry Elliot Barnes as a director on 2021-06-18
dot icon24/06/2021
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on 2021-06-18
dot icon24/06/2021
Appointment of Mr Nicolas Robert Louis Pitrat as a director on 2021-06-18
dot icon24/06/2021
Appointment of Mr Christian Bernard Lordereau as a director on 2021-06-18
dot icon24/06/2021
Appointment of Mr Benjamin Peter Thexton Hewitson as a director on 2021-06-18
dot icon24/06/2021
Director's details changed for Mr Christopher David Abbott on 2021-06-18
dot icon24/06/2021
Appointment of Mr Benjamin Peter Thexton Hewitson as a secretary on 2021-06-18
dot icon24/06/2021
Registered office address changed from 11 Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU on 2021-06-24
dot icon25/11/2020
Confirmation statement made on 2020-09-20 with updates
dot icon30/06/2020
Full accounts made up to 2019-12-31
dot icon20/05/2020
Director's details changed for Mr Matthew John Richards on 2020-05-05
dot icon01/04/2020
Notification of Brush Electrical Machines Limited as a person with significant control on 2020-03-31
dot icon01/04/2020
Cessation of Brush Holdings Limited as a person with significant control on 2020-03-31
dot icon19/12/2019
Statement by Directors
dot icon19/12/2019
Statement of capital on 2019-12-19
dot icon19/12/2019
Solvency Statement dated 19/12/19
dot icon19/12/2019
Resolutions
dot icon18/12/2019
Termination of appointment of James Christopher Miller as a director on 2019-12-16
dot icon18/12/2019
Termination of appointment of David Alexander Roper as a director on 2019-12-16
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon13/09/2019
Director's details changed for Mr Garry Elliot Barnes on 2019-09-12
dot icon24/08/2019
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon22/08/2019
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon09/07/2019
Director's details changed for Mr Matthew John Richards on 2019-07-09
dot icon19/03/2019
Termination of appointment of Michael Owen Daly as a director on 2019-02-27
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon17/08/2018
Appointment of Mr Michael Owen Daly as a director on 2018-08-06
dot icon17/08/2018
Appointment of Mr Christopher David Abbott as a director on 2018-08-06
dot icon13/07/2018
Appointment of Geoffrey Damien Morgan as a director on 2018-06-21
dot icon13/07/2018
Termination of appointment of Geoffrey Peter Martin as a director on 2018-06-21
dot icon13/07/2018
Termination of appointment of Simon Antony Peckham as a director on 2018-06-21
dot icon04/07/2018
Termination of appointment of Alistair Garfield Peart as a director on 2018-05-31
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon14/10/2016
Termination of appointment of Adam David Christopher Westley as a secretary on 2016-10-10
dot icon14/10/2016
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 2016-10-10
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon26/07/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11 Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2016-04-26
dot icon05/10/2015
Certificate of change of name
dot icon17/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon29/10/2014
Satisfaction of charge 6 in full
dot icon10/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN on 2013-12-02
dot icon12/11/2013
Appointment of Adam David Christopher Westley as a secretary
dot icon12/11/2013
Termination of appointment of Garry Barnes as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon04/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon10/09/2012
Appointment of David Alexander Roper as a director
dot icon10/09/2012
Appointment of James Christopher Miller as a director
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon26/08/2011
Full accounts made up to 2010-12-31
dot icon20/12/2010
Solvency statement dated 23/11/10
dot icon20/12/2010
Statement of capital on 2010-12-20
dot icon20/12/2010
Statement by directors
dot icon20/12/2010
Resolutions
dot icon27/10/2010
Resolutions
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon24/06/2010
Termination of appointment of Robin Graham-Adriani as a director
dot icon29/10/2009
Director's details changed for Alistair Garfield Peart on 2009-10-18
dot icon29/10/2009
Director's details changed for Alistair Garfield Peart on 2009-10-18
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon12/10/2009
Director's details changed for Robin Paul Graham-Adriani on 2009-10-12
dot icon12/10/2009
Director's details changed for Alistair Garfield Peart on 2009-10-12
dot icon12/10/2009
Director's details changed for Matthew John Richards on 2009-10-12
dot icon09/10/2009
Director's details changed for Simon Antony Peckham on 2009-10-08
dot icon09/10/2009
Director's details changed for Garry Elliot Barnes on 2009-10-08
dot icon09/10/2009
Secretary's details changed for Mr Garry Elliot Barnes on 2009-10-08
dot icon08/10/2009
Director's details changed for Geoffrey Peter Martin on 2009-10-08
dot icon09/09/2009
Return made up to 08/09/09; full list of members
dot icon04/09/2009
Location of register of members
dot icon09/06/2009
Appointment terminated director richard keen
dot icon02/04/2009
Director appointed matthew richards
dot icon02/04/2009
Director appointed richard keen
dot icon02/04/2009
Director appointed alistair garfield peart
dot icon02/04/2009
Director appointed robin paul graham-adriani
dot icon02/02/2009
Auditor's resignation
dot icon02/02/2009
Auditor's resignation
dot icon10/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon13/10/2008
Return made up to 08/09/08; full list of members
dot icon13/10/2008
Location of register of members
dot icon02/10/2008
Secretary appointed garry elliot barnes
dot icon01/10/2008
Appointment terminated secretary antonio ventrella
dot icon03/09/2008
Registered office changed on 03/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF
dot icon03/09/2008
Full accounts made up to 2008-03-31
dot icon10/07/2008
Appointment terminated director paul heiden
dot icon09/07/2008
Director appointed garry elliot barnes
dot icon07/07/2008
Appointment terminated director reginald gott
dot icon07/07/2008
Director appointed geoffrey peter martin
dot icon07/07/2008
Director appointed simon antony peckham
dot icon03/07/2008
Appointment terminated director neil bamford
dot icon05/10/2007
Return made up to 08/09/07; no change of members
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon10/10/2006
Return made up to 08/09/06; full list of members
dot icon05/09/2006
Full accounts made up to 2006-03-31
dot icon11/11/2005
Return made up to 08/09/05; full list of members
dot icon27/10/2005
Full accounts made up to 2005-03-31
dot icon07/01/2005
Secretary resigned
dot icon07/01/2005
New secretary appointed
dot icon30/09/2004
Return made up to 08/09/04; no change of members
dot icon27/09/2004
Director's particulars changed
dot icon24/09/2004
Registered office changed on 24/09/04 from: 15/19 new fetter lane london EC4A 1LY
dot icon11/08/2004
Particulars of mortgage/charge
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Director's particulars changed
dot icon06/07/2004
Director resigned
dot icon01/07/2004
Director resigned
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon15/09/2003
Return made up to 08/09/03; full list of members
dot icon01/04/2003
Director's particulars changed
dot icon04/03/2003
New director appointed
dot icon28/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon12/02/2003
Director resigned
dot icon16/11/2002
Secretary's particulars changed
dot icon16/11/2002
Location of register of members
dot icon06/10/2002
New director appointed
dot icon03/10/2002
Return made up to 08/09/02; no change of members
dot icon15/08/2002
Auditor's resignation
dot icon05/08/2002
Resolutions
dot icon30/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon03/10/2001
Return made up to 08/09/01; no change of members
dot icon14/04/2001
Director's particulars changed
dot icon05/02/2001
Full group accounts made up to 2000-03-31
dot icon07/11/2000
Location of register of members
dot icon02/10/2000
Return made up to 08/09/00; full list of members
dot icon30/08/2000
Director's particulars changed
dot icon05/05/2000
Location of register of members
dot icon05/05/2000
Registered office changed on 05/05/00 from: west house king cross road halifax HX1 1EB
dot icon04/04/2000
Memorandum and Articles of Association
dot icon04/04/2000
Resolutions
dot icon16/03/2000
Certificate of re-registration from Public Limited Company to Private
dot icon16/03/2000
Re-registration of Memorandum and Articles
dot icon16/03/2000
Application for reregistration from PLC to private
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon24/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon27/10/1999
Full group accounts made up to 1999-03-31
dot icon30/09/1999
Return made up to 08/09/99; no change of members
dot icon13/04/1999
Memorandum and Articles of Association
dot icon13/04/1999
Ad 29/03/99--------- us$ si 1185996000@1=1185996000 us$ ic 0/1185996000
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Us$ nc 0/1185996000 29/03/99
dot icon14/09/1998
Return made up to 08/09/98; no change of members
dot icon12/08/1998
Full group accounts made up to 1998-03-31
dot icon05/06/1998
Director resigned
dot icon05/06/1998
New director appointed
dot icon26/03/1998
Amended full group accounts made up to 1997-03-31
dot icon02/02/1998
Director resigned
dot icon29/10/1997
Full group accounts made up to 1997-03-31
dot icon26/09/1997
Return made up to 08/09/97; full list of members
dot icon30/05/1997
Auditor's resignation
dot icon05/03/1997
Nc inc already adjusted 18/11/96
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Resolutions
dot icon03/03/1997
Ad 18/11/96--------- £ si [email protected]=4200000 £ ic 172224473/176424473
dot icon02/12/1996
Resolutions
dot icon02/12/1996
Resolutions
dot icon11/10/1996
Full accounts made up to 1996-03-31
dot icon17/09/1996
Return made up to 08/09/96; no change of members
dot icon02/11/1995
Return made up to 08/09/95; change of members
dot icon09/10/1995
Full group accounts made up to 1995-03-31
dot icon01/05/1995
Resolutions
dot icon01/05/1995
Resolutions
dot icon01/05/1995
Ad 27/04/95--------- £ si [email protected]=165000000 £ ic 6923468/171923468
dot icon01/05/1995
£ nc 8000000/173000000 27/04/95
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 icon30/11/1994
Director's particulars changed
dot icon17/11/1994
Return made up to 08/09/94; full list of members
dot icon03/11/1994
Full group accounts made up to 1994-03-31
dot icon08/11/1993
Return made up to 08/09/93; no change of members
dot icon03/11/1993
Full group accounts made up to 1993-03-31
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon23/11/1992
Return made up to 08/09/92; no change of members
dot icon20/07/1992
Director resigned
dot icon20/02/1992
New director appointed
dot icon18/02/1992
Certificate of change of name
dot icon04/02/1992
Director's particulars changed
dot icon04/02/1992
New director appointed
dot icon12/12/1991
Registered office changed on 12/12/91 from: stoney royd halifax west yorkshire HX3 9HP
dot icon22/11/1991
Director resigned
dot icon08/11/1991
Return made up to 08/09/91; full list of members
dot icon08/11/1991
Full accounts made up to 1991-03-31
dot icon26/03/1991
Return made up to 01/10/90; full list of members
dot icon13/03/1991
Full accounts made up to 1990-03-31
dot icon18/10/1990
Ad 12/12/88--------- £ si [email protected]
dot icon18/10/1990
Ad 13/03/89--------- £ si [email protected]
dot icon18/10/1990
Ad 31/03/89--------- £ si [email protected]
dot icon09/03/1990
New director appointed
dot icon20/01/1990
Full accounts made up to 1989-03-31
dot icon20/01/1990
Return made up to 08/09/89; full list of members
dot icon05/12/1989
Director resigned
dot icon05/12/1989
Director resigned
dot icon05/12/1989
Director resigned
dot icon05/12/1989
Director resigned
dot icon18/10/1989
New director appointed
dot icon18/10/1989
New director appointed
dot icon17/10/1989
Director resigned
dot icon28/04/1989
Statement of affairs
dot icon12/04/1989
Statement of affairs
dot icon11/04/1989
Wd 31/03/89 ad 13/03/89--------- premium £ si [email protected]=1000
dot icon10/04/1989
Wd 30/03/89 ad 31/03/89--------- premium £ si [email protected]=300000
dot icon27/01/1989
Statement of affairs
dot icon19/01/1989
Wd 28/12/88 ad 12/12/88--------- £ si [email protected]=2
dot icon05/12/1988
Full accounts made up to 1988-03-31
dot icon05/12/1988
Return made up to 01/08/88; full list of members
dot icon03/08/1988
Director's particulars changed
dot icon20/06/1988
Director resigned
dot icon19/05/1988
Return made up to 31/12/87; bulk list available separately
dot icon23/03/1988
Registered office changed on 23/03/88 from: gratrix works gratrix lane sowerby bridge west yorkshire HX6 2PH
dot icon24/02/1988
Accounts made up to 1987-05-31
dot icon23/02/1988
Director resigned
dot icon13/01/1988
New director appointed
dot icon17/11/1987
Registered office changed on 17/11/87 from: gatwick road (po box 5) crawley sussex RH10 2RN
dot icon17/11/1987
Accounting reference date shortened from 31/05 to 31/03
dot icon01/10/1987
Director resigned;new director appointed
dot icon23/01/1987
New director appointed
dot icon06/12/1986
Director resigned
dot icon18/11/1986
Full accounts made up to 1986-05-31
dot icon18/11/1986
Return made up to 13/10/86; full list of members
dot icon05/09/1986
Secretary resigned;new secretary appointed
dot icon20/09/1984
Certificate of re-registration from Private to Public Limited Company
dot icon30/09/1983
Annual return made up to 01/09/83
dot icon16/06/1982
Certificate of change of name
dot icon04/03/1982
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
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham-Adriani, Robin Paul
Director
27/03/2009 - 23/06/2010
3
Richards, Matthew John
Director
27/03/2009 - 18/06/2021
110
Bamford, Neil
Director
14/01/2000 - 01/07/2008
79
Keen, Richard
Director
27/03/2009 - 09/06/2009
44
Gott, Reginald Lawrence
Director
25/09/2002 - 01/07/2008
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FKI ENGINEERING LIMITED

FKI ENGINEERING LIMITED is an(a) Dissolved company incorporated on 04/03/1982 with the registered office located at Nottingham Road, Loughborough, Leicestershire LE11 1EX. 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 FKI ENGINEERING LIMITED?

toggle

FKI ENGINEERING LIMITED is currently Dissolved. It was registered on 04/03/1982 and dissolved on 07/04/2026.

Where is FKI ENGINEERING LIMITED located?

toggle

FKI ENGINEERING LIMITED is registered at Nottingham Road, Loughborough, Leicestershire LE11 1EX.

What does FKI ENGINEERING LIMITED do?

toggle

FKI ENGINEERING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FKI ENGINEERING LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.