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

LAING ENGINEERING LIMITED

BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN,
Company Registration Number
01541508
Private Limited Company
Active

Company Overview

About Laing Engineering Ltd
LAING ENGINEERING LIMITED was founded on 1981-01-26 and has its registered office in Dartford. The organisation's status is listed as "Active". Laing Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LAING ENGINEERING LIMITED
 
Legal Registered Office
BRIDGE PLACE ANCHOR BOULEVARD
ADMIRALS PARK CROSSWAYS
DARTFORD
KENT
DA2 6SN
Other companies in DA2
 
Filing Information
Company Number 01541508
Company ID Number 01541508
Date formed 1981-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 19:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAING ENGINEERING 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.
Companies with same name LAING ENGINEERING LIMITED
The following companies were found which have the same name as LAING ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAING ENGINEERING & TRAINING SERVICES LTD. 63 NESS CIRCLE ELLON ABERDEENSHIRE AB41 9BR Active Company formed on the 2007-05-24
LAING ENGINEERING DESIGN AND PROJECT MANAGEMENT SERVICES LIMITED UNIT 1 58 LOW FRIAR STREET 58 LOW FRIAR STREET NEWCASTLE NE1 5UE Dissolved Company formed on the 2007-03-06
LAING ENGINEERING SITE SERVICES LIMITED WOODFIELD AYR ROAD IRVINE AYRSHIRE KA11 5AB Active - Proposal to Strike off Company formed on the 2003-11-25
LAING ENGINEERING LIMITED C/O LAING KENT JOINT VENTURE COLLINSTON INDUSTRIAL PARK LEIXLIP CO KILDARE LEIXLIP, KILDARE, IRELAND Discontinued Company formed on the 1992-03-25
LAING ENGINEERING SERVICES LIMITED BRAMBLEBURN COTTAGE GRANGE KEITH BANFFSHIRE AB55 6NH Dissolved Company formed on the 2015-04-09

Company Officers of LAING ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
ALEXANDER STEWART MCINTYRE
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
MARK STUART GOLDSWORTHY
Director 2015-05-27 2015-08-12
RAYMOND GABRIEL O'ROURKE
Director 2001-10-23 2015-05-27
CALLUM MITCHELL TUCKETT
Director 2014-08-07 2015-05-27
PAUL CORNELIUS COLLINS
Director 2010-03-22 2014-08-07
GEOFFREY FREDERICK SEAGER
Director 1995-04-10 2012-09-30
RODNEY FRANCIS HALLIBURTON
Director 1996-07-01 2010-10-19
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2001-10-23 2010-05-28
IAIN DONALD FERGUSON
Director 2007-07-23 2010-03-22
DENNIS ARTHUR JOHNSON
Director 2001-10-23 2007-07-23
JAMES ANDREW BROWN
Director 1998-04-01 2005-04-30
ROGER KEITH MILLER
Company Secretary 1999-11-01 2001-10-22
ROBERT JOHN WEIGHTMAN
Director 1996-07-01 2001-08-23
DEREK WILLIAM FEATHERSTONE
Company Secretary 1992-05-31 1999-11-01
DAVID HETHERINGTON BLAIR
Director 1994-11-01 1998-11-06
ALAN CRAWFORD
Director 1994-01-18 1998-02-13
CHRISTOPHER JOHN WILLIAMS
Director 1992-05-31 1998-01-31
NIGEL JAMES PITCHER
Director 1992-05-31 1995-12-31
STEPHEN GODFREY POLLARD
Director 1995-04-10 1995-12-08
GEOFFERY STANLEY DART
Director 1992-05-31 1995-10-31
JON RUSHTON
Director 1992-05-31 1994-10-31
DEREKE BROWN
Director 1992-05-31 1994-03-31
JOHN HENRY VYSE
Director 1992-05-31 1993-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

More director information

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
2024-11-26Audit exemption subsidiary accounts made up to 2024-03-31
2024-10-28Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-10-28Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-10-28Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-10-04APPOINTMENT TERMINATED, DIRECTOR ROWAN CLARE BAKER
2024-02-09Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-14Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-12-21Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-10CH01Director's details changed for James Fairweather Edmondson on 2022-05-01
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-03-16SH19Statement of capital on 2022-03-16 GBP 1
2022-03-16SH20Statement by Directors
2022-03-16CAP-SSSolvency Statement dated 11/03/22
2022-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-21Audit exemption subsidiary accounts made up to 2021-03-31
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-30LATEST SOC30/06/18 STATEMENT OF CAPITAL;GBP 6500000
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 6500000
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12CH01Director's details changed for Stewart Alexander Mcintyre on 2015-08-12
2016-07-01AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 6500000
2016-06-06AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-03RES01ADOPT ARTICLES 03/05/16
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19AP01DIRECTOR APPOINTED STEWART ALEXANDER MCINTYRE
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 6500000
2015-06-30AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-12AP01DIRECTOR APPOINTED MARK GOLDSWORTHY
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GABRIEL O'ROURKE
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS COLLINS
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 6500000
2014-06-04AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-21AR0131/05/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SEAGER
2012-06-14AR0131/05/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK SEAGER / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011
2011-07-13AR0131/05/11 FULL LIST
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HALLIBURTON
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0131/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FREDERICK SEAGER / 31/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY FRANCIS HALLIBURTON / 31/05/2010
2010-06-11AP03SECRETARY APPOINTED TERESA ANN STYANT
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
2010-03-24AP01DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-13363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-06-28363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-09288bDIRECTOR RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-24363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-26363sRETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: FIDDLERS REACH WOULDHAM ROAD GRAYS ESSEX RM20 4YB
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-28363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-28363sRETURN MADE UP TO 31/05/02; CHANGE OF MEMBERS
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: FIDDLERS REACH WOULDHAM GRAYS ESSEX RM16 1XQ
2002-04-18225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-10-29288aNEW DIRECTOR APPOINTED
2001-10-29288aNEW SECRETARY APPOINTED
2001-10-29287REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 133 PAGE STREET LONDON NW7 2ER
2001-10-29288bSECRETARY RESIGNED
2001-10-29AUDAUDITOR'S RESIGNATION
2001-10-29288aNEW DIRECTOR APPOINTED
2001-09-06288bDIRECTOR RESIGNED
2001-06-22363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/00
2000-06-28363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-04-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-04288bSECRETARY RESIGNED
1999-12-04288aNEW SECRETARY APPOINTED
1999-07-19363aRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1999-07-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to LAING ENGINEERING 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 LAING ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAING ENGINEERING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 LAING ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of LAING ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAING ENGINEERING LIMITED
Trademarks
We have not found any records of LAING ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAING ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as LAING ENGINEERING LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where LAING ENGINEERING 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 LAING ENGINEERING 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 LAING ENGINEERING 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.