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

MARKET ENGINEERING LIMITED

RIVERSIDE HOUSE, 7 CANAL WHARF, LEEDS, LS11 5AS,
Company Registration Number
02524563
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Market Engineering Ltd
MARKET ENGINEERING LIMITED was founded on 1990-07-23 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Market Engineering Limited is a Private Limited Company registered in ENGLAND 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
MARKET ENGINEERING LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
7 CANAL WHARF
LEEDS
LS11 5AS
Other companies in OX5
 
Filing Information
Company Number 02524563
Company ID Number 02524563
Date formed 1990-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB569707589  
Last Datalog update: 2022-04-07 05:57:52
Primary Source:Companies House
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 MARKET ENGINEERING LIMITED
The following companies were found which have the same name as MARKET ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Market Engineering, Inc. 370 North Limit Street Unit 176 Colorado Springs CO 80904 Delinquent Company formed on the 2007-08-23
Market Engineering, LLC 7256 W 79th Dr Arvada CO 80003 Good Standing Company formed on the 2014-03-05
MARKET ENGINEERING, INC. 155 108TH AVE NE STE 350 BELLEVUE WA 98004 Dissolved Company formed on the 1989-04-12
Market Engineering International, Inc. 12006 N. Antelope Trail Parker CO 80138 Voluntarily Dissolved Company formed on the 2007-04-22
MARKET ENGINEERING 2000, INCORPORATED 5415 S DOVER 202 Littleton CO 80123 Administratively Dissolved Company formed on the 2000-11-03
MARKET ENGINEERING, LLC 4413 HUNTING TRAIL LAKE WORTH FL 33467 Inactive Company formed on the 2014-03-12
MARKET ENGINEERING INCORPORATED California Unknown
MARKET ENGINEERING INCORPORATED Michigan UNKNOWN
Market Engineering Inc Maryland Unknown

Company Officers of MARKET ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KENNETH GOTCH
Director 1992-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BAILEY
Company Secretary 2008-09-01 2010-02-05
PAULA ANNE GOTCH
Company Secretary 1995-12-22 2008-05-30
RICHARD KENNETH GOTCH
Company Secretary 1992-07-23 1995-12-22
PAULA ANNE GOTCH
Director 1992-07-23 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KENNETH GOTCH ADVISEMETHOD LIMITED Director 2014-11-28 CURRENT 1991-06-25 Active

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
2022-04-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-25FIRST GAZETTE notice for voluntary strike-off
2022-01-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-18Application to strike the company off the register
2022-01-18DS01Application to strike the company off the register
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM 7 Eastgate Leeds West Yorkshire LS2 7LY England
2021-03-26CH01Director's details changed for Mr Fergus Robert Edward Bailie on 2020-10-01
2021-03-26PSC05Change of details for Newspress Limited as a person with significant control on 2020-10-01
2020-11-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-01-02TM02Termination of appointment of Guy Adrian Van Lopik on 2019-12-30
2019-08-05AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-05-28PSC07CESSATION OF RICHARD KENNETH GOTCH AS A PERSON OF SIGNIFICANT CONTROL
2019-05-28PSC02Notification of Newspress Limited as a person with significant control on 2019-05-10
2019-05-28AP01DIRECTOR APPOINTED MR FERGUS ROBERT EDWARD BAILIE
2019-05-28AP03Appointment of Mr Guy Adrian Van Lopik as company secretary on 2019-05-10
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH GOTCH
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH
2018-12-14AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-04-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-04-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06RES01ADOPT ARTICLES 06/08/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-23AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-01AR0123/07/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0123/07/13 ANNUAL RETURN FULL LIST
2013-02-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0123/07/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0123/07/11 ANNUAL RETURN FULL LIST
2011-04-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-23AR0123/07/10 ANNUAL RETURN FULL LIST
2010-06-16CH01Director's details changed for Richard Kenneth Gotch on 2010-03-30
2010-04-21AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS BAILEY
2009-07-23363aReturn made up to 23/07/09; full list of members
2009-05-07AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-18288aSecretary appointed nicholas bailey
2008-07-23363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY PAULA GOTCH
2007-07-25363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-08288cSECRETARY'S PARTICULARS CHANGED
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-18363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-31363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-19363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-06363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-03-15AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-17395PARTICULARS OF MORTGAGE/CHARGE
2000-08-02363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-18363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-07363sRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1998-01-09AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-08-26363sRETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS
1997-05-21AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-04363sRETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS
1996-02-01288SECRETARY RESIGNED
1996-02-01288NEW SECRETARY APPOINTED
1996-02-01288DIRECTOR RESIGNED
1995-12-29AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-08-08363sRETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS
1995-03-07AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-09-02363sRETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS
1994-05-09AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-22363sRETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS
1993-05-20AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-10-05363bRETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS
1992-06-23AAFULL ACCOUNTS MADE UP TO 31/07/91
1992-05-26288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-05-26288DIRECTOR'S PARTICULARS CHANGED
1992-04-24287REGISTERED OFFICE CHANGED ON 24/04/92 FROM: 10A ST. MARTIN'S STREET WALLINGFORD OXON OX10 0AL
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARKET 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 MARKET ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-01-17 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2020-12-31

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 MARKET ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of MARKET ENGINEERING LIMITED registering or being granted any patents
Domain Names

MARKET ENGINEERING LIMITED owns 2 domain names.

marketengineering.co.uk   autopresspoint.co.uk  

Trademarks
We have not found any records of MARKET ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKET 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 (82990 - Other business support service activities n.e.c.) as MARKET ENGINEERING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARKET 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 MARKET 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 MARKET 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.