Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST KIRKBY ENGINEERING CO LIMITED
Company Information for

EAST KIRKBY ENGINEERING CO LIMITED

AVOCET HOUSE, BITTERN WAY, RIVERSIDE INDUSTRIAL ESTATE, BOSTON, LINCOLNSHIRE, PE21 7NX,
Company Registration Number
04125935
Private Limited Company
Active

Company Overview

About East Kirkby Engineering Co Ltd
EAST KIRKBY ENGINEERING CO LIMITED was founded on 2000-12-15 and has its registered office in Boston. The organisation's status is listed as "Active". East Kirkby Engineering Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAST KIRKBY ENGINEERING CO LIMITED
 
Legal Registered Office
AVOCET HOUSE, BITTERN WAY
RIVERSIDE INDUSTRIAL ESTATE
BOSTON
LINCOLNSHIRE
PE21 7NX
Other companies in PE21
 
Telephone01205366833
 
Filing Information
Company Number 04125935
Company ID Number 04125935
Date formed 2000-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST KIRKBY ENGINEERING CO LIMITED
Is this data useful to you?
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.

Company Officers of EAST KIRKBY ENGINEERING CO LIMITED

Current Directors
Officer Role Date Appointed
JOHN NICHOLAS GORENSWEIGH
Company Secretary 2015-12-01
SIMON ANDREW JAMES FOSTER
Director 2008-04-04
JOHN NICHOLAS GORENSWEIGH
Director 2000-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE CARR
Company Secretary 2003-09-25 2015-11-30
DEBBIE CLAIRE GORENSWEIGH
Company Secretary 2003-03-30 2003-09-25
ROBERTA JANE NUNN
Company Secretary 2000-12-15 2003-03-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-12-15 2000-12-15
WATERLOW NOMINEES LIMITED
Nominated Director 2000-12-15 2000-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NICHOLAS GORENSWEIGH WOOD CHIP MANAGEMENT LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
JOHN NICHOLAS GORENSWEIGH M & B ENGINEERING (LEICESTER) LIMITED Director 2016-02-25 CURRENT 2016-02-24 Active
JOHN NICHOLAS GORENSWEIGH BIOMASS FUNDING LTD Director 2014-12-18 CURRENT 2014-12-17 Active - Proposal to Strike off
JOHN NICHOLAS GORENSWEIGH PLUTUS REAL ESTATE LTD Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
JOHN NICHOLAS GORENSWEIGH TURNSTONE TRADING LTD Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2013-10-01
JOHN NICHOLAS GORENSWEIGH HILTON BODILL (CONSTRUCTION) LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
JOHN NICHOLAS GORENSWEIGH HILTON CANNON ELECTRICAL LTD Director 2010-03-17 CURRENT 2010-02-12 Active
JOHN NICHOLAS GORENSWEIGH ARNOLD JOINERY (UK) LIMITED Director 2008-08-16 CURRENT 1971-11-05 Dissolved 2015-03-11
JOHN NICHOLAS GORENSWEIGH CASTLEGATE 505 LIMITED Director 2008-07-01 CURRENT 2008-02-11 Dissolved 2014-02-04
JOHN NICHOLAS GORENSWEIGH HILTON BUILDING SERVICES LIMITED Director 2008-07-01 CURRENT 2000-07-13 In Administration/Administrative Receiver
JOHN NICHOLAS GORENSWEIGH SHERWOOD FOREST BREWING COMPANY LIMITED Director 2008-02-05 CURRENT 2008-02-05 Active
JOHN NICHOLAS GORENSWEIGH HOPE STREET MANAGEMENT LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
JOHN NICHOLAS GORENSWEIGH ALCAZAR BREWING COMPANY LIMITED Director 2007-03-08 CURRENT 2001-08-15 Active
JOHN NICHOLAS GORENSWEIGH TURNSTONE TAVERNS LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active
JOHN NICHOLAS GORENSWEIGH CATHEDRAL HEIGHTS (MANAGEMENT) LIMITED Director 2002-12-06 CURRENT 2002-12-06 Active
JOHN NICHOLAS GORENSWEIGH TURNSTONE PROPERTY MANAGEMENT LIMITED Director 1990-12-31 CURRENT 1964-04-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Pipefitter/CraftspersonBostonApplicant should be familiar with all aspects of the Commercial Heating and ventilation industry and be comfortable communicating with client teams,2016-03-01
Plant OperatorBostonRequired to operate tractor/trailer and teleporter loader. The role involves loading trailers and artic lorries with wood chip at our drying facility in2016-01-14
Stores Person/Maintenance/Fleet AdminBostonTo organize and keep tidy a busy engineering company store. Tasks include sorting and racking returns, keeping stock levels and organizing dispatches.2016-01-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041259350005
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-12-23AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041259350005
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-03-25DISS40Compulsory strike-off action has been discontinued
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2017-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041259350004
2016-01-05AP03Appointment of Mr John Nicholas Gorensweigh as company secretary on 2015-12-01
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-16TM02Termination of appointment of Christine Carr on 2015-11-30
2015-12-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0115/12/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0115/12/11 ANNUAL RETURN FULL LIST
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW JAMES FOSTER / 01/12/2011
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-15AR0115/12/10 FULL LIST
2010-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE CARR / 06/12/2010
2010-01-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16AR0115/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS GORENSWEIGH / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW JAMES FOSTER / 15/12/2009
2009-06-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-17288aDIRECTOR APPOINTED MR SIMON ANDREW JAMES FOSTER
2008-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: BITTERN WAY RIVERSIDE INDUSTRIAL ESTATE BOSTON LINCOLNSHIRE PE21 7NX
2006-01-12363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-01-11288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-18363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-10288bSECRETARY RESIGNED
2003-10-10288aNEW SECRETARY APPOINTED
2003-06-02288aNEW SECRETARY APPOINTED
2003-06-02288bSECRETARY RESIGNED
2003-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-22363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-08-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26287REGISTERED OFFICE CHANGED ON 26/01/02 FROM: INTERNATIONAL HOUSE LEALAND WAY RIVERSIDE INDUSTRIAL ESTATE BOSTON LINCOLNSHIRE LE21 7SW
2002-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/02
2002-01-08363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-12-13395PARTICULARS OF MORTGAGE/CHARGE
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: C/O M R COWDREY & CO 400 DERBY ROAD NOTTINGHAM NG7 2GQ
2001-02-06225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-02-0688(2)RAD 18/12/00--------- £ SI 98@1=98 £ IC 2/100
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-20288aNEW SECRETARY APPOINTED
2001-01-20288bSECRETARY RESIGNED
2001-01-20288bDIRECTOR RESIGNED
2000-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to EAST KIRKBY ENGINEERING CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST KIRKBY ENGINEERING CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2002-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EAST KIRKBY ENGINEERING CO LIMITED

Intangible Assets
Patents
We have not found any records of EAST KIRKBY ENGINEERING CO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EAST KIRKBY ENGINEERING CO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EAST KIRKBY ENGINEERING CO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Holland District Coucnil 2014-03-20 GBP £1,364
NORTH EAST LINCOLNSHIRE COUNCIL 2014-01-05 GBP £1,318 Cap Land/Build-Build Enh Wrk
South Holland District Coucnil 2013-05-30 GBP £9,695
South Holland District Coucnil 2013-04-18 GBP £43,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EAST KIRKBY ENGINEERING CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST KIRKBY ENGINEERING CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAST KIRKBY ENGINEERING CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.