Company Information for ENGINE MANAGEMENT SERVICES LTD.
162-164 HIGH STREET, RAYLEIGH, ESSEX, SS6 7BS,
|
Company Registration Number
02247247
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ENGINE MANAGEMENT SERVICES LTD. | |
Legal Registered Office | |
162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS Other companies in SS6 | |
Company Number | 02247247 | |
---|---|---|
Company ID Number | 02247247 | |
Date formed | 1988-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2021 | |
Account next due | 28/02/2023 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-08 08:20:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENGINE MANAGEMENT SERVICES (SUSSEX) LIMITED | UNIT 1 WICKHAM BUSINESS CENTRE HARWOOD ROAD LITTLEHAMPTON WEST SUSSEX BN17 7AU | Active | Company formed on the 2015-05-29 |
Officer | Role | Date Appointed |
---|---|---|
WENDY JANE STOCK |
||
RAYMOND DURBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY STOCK |
Company Secretary | ||
WENDY JANE STOCK |
Director | ||
RAYMOND PAUL DURBRIDGE |
Company Secretary | ||
WENDY JANE STOCK |
Company Secretary | ||
RAYMOND PAUL DURBRIDGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAYS HEATING AND ELECTRICS LIMITED | Company Secretary | 2006-04-03 | CURRENT | 2006-04-03 | Active | |
RAYS HEATING AND ELECTRICS LIMITED | Director | 2006-04-03 | CURRENT | 2006-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 18/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 27/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DURBRIDGE / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY JANE STOCK / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DURBRIDGE / 01/07/2010 | |
AR01 | 13/07/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY JANE STOCK on 2010-07-01 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 1ST FLOOR, VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP UNITED KINGDOM | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 162-164 HIGH STREET RAYLEIGH ESSEX SS6 7BS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/08/05 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/98 | |
363s | RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 5 NORTHUMBERLAND CRESCENT SOUTHEND ON SEA ESSEX SS1 2XA | |
288 | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FASTSPEED LIMITED CERTIFICATE ISSUED ON 24/11/95 | |
363s | RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/02/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.22 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.14 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 33160 - Repair and maintenance of aircraft and spacecraft
Creditors Due Within One Year | 2013-05-31 | £ 7,482 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 7,117 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENGINE MANAGEMENT SERVICES LTD.
Current Assets | 2013-05-31 | £ 2,176 |
---|---|---|
Current Assets | 2012-05-31 | £ 1,760 |
Debtors | 2013-05-31 | £ 1,930 |
Debtors | 2012-05-31 | £ 1,513 |
Shareholder Funds | 2012-05-31 | £ 1,037 |
Tangible Fixed Assets | 2013-05-31 | £ 5,483 |
Tangible Fixed Assets | 2012-05-31 | £ 6,394 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33160 - Repair and maintenance of aircraft and spacecraft) as ENGINE MANAGEMENT SERVICES LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |