Active
Company Information for ENGINEERING ENTERPRISES CO. (UK) LIMITED
SEVEN STARS HOUSE, 1 WHELER ROAD, COVENTRY, CV3 4LB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ENGINEERING ENTERPRISES CO. (UK) LIMITED | ||
Legal Registered Office | ||
SEVEN STARS HOUSE 1 WHELER ROAD COVENTRY CV3 4LB Other companies in CV1 | ||
Previous Names | ||
|
Company Number | 07137153 | |
---|---|---|
Company ID Number | 07137153 | |
Date formed | 2010-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 29/10/2025 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2025-02-11 06:30:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED |
||
FADY YOUSSEF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLDESIGN LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2003-12-09 | Liquidation | |
RAVENSTALL LTD | Company Secretary | 2017-11-01 | CURRENT | 2008-04-08 | Active | |
PYRAMID DESIGN (WARWICK) LIMITED | Company Secretary | 2017-06-12 | CURRENT | 1984-11-13 | Liquidation | |
PREMILET LIMITED | Company Secretary | 2017-01-12 | CURRENT | 1994-07-29 | Active | |
ZERO CASES EUROPE LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2001-11-09 | Dissolved 2017-05-16 | |
ZERO CASES (UK) LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2001-12-05 | Liquidation | |
GORS DDU LIMITED | Company Secretary | 2011-03-16 | CURRENT | 2008-04-01 | Active | |
LLOYDS INDUSTRIES LIMITED | Company Secretary | 2011-01-20 | CURRENT | 1986-10-10 | In Administration/Administrative Receiver | |
LLOYDS BEDROOM DESIGN LIMITED | Company Secretary | 2011-01-02 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
LLOYDS INVESTMENTS LIMITED | Company Secretary | 2011-01-02 | CURRENT | 1994-06-17 | Liquidation | |
IVOR LEGOV ENTERPRISES LIMITED | Company Secretary | 2009-06-17 | CURRENT | 2009-06-17 | Dissolved 2018-01-09 | |
ATHENA ARTS LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2009-02-27 | Dissolved 2014-05-27 | |
RESILIENCE WORKS LTD | Company Secretary | 2008-11-30 | CURRENT | 2008-11-25 | Active | |
VORTEX CREATES LIMITED | Company Secretary | 2008-09-08 | CURRENT | 2008-09-08 | Active | |
SNOWBEAM LTD | Company Secretary | 2008-09-05 | CURRENT | 2008-08-08 | Active | |
PATROLGUARD LIMITED | Company Secretary | 2008-06-12 | CURRENT | 2008-06-11 | Active | |
KARADEN FLEET SOLUTIONS LIMITED | Company Secretary | 2008-01-30 | CURRENT | 2003-09-21 | Active - Proposal to Strike off | |
AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
A BAG OF GOODIES LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-16 | Dissolved 2013-11-19 | |
MAINCOR LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-03-12 | Active | |
THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2006-08-09 | Dissolved 2014-02-04 | |
ENVIRONMENTAL CONNECTIONS LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2002-06-10 | Dissolved 2014-05-06 | |
HILLDEAN CONSULTANCY LIMITED | Company Secretary | 2007-05-05 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
OAKLEY GROUNDWORK & CONSTRUCTION LTD | Company Secretary | 2007-03-26 | CURRENT | 2007-03-20 | Dissolved 2015-04-21 | |
J.J.BARTLETT HOLDINGS LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2018-04-24 | |
OPUS PLATINUM SERVICE LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2007-03-07 | Dissolved 2014-02-04 | |
PRC BUILDING & MAINTENANCE LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2006-11-06 | Dissolved 2014-02-28 | |
WEEDWORLD LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2003-03-26 | Dissolved 2014-04-16 | |
WACCY LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2006-10-23 | Active | |
SELECTRIX (UK) LIMITED | Company Secretary | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2014-09-16 | |
J R MOTOR COMPANY (UK) LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2003-07-23 | Active | |
PETER GRAHAM CONSULTANCY SERVICES LTD | Company Secretary | 2005-05-01 | CURRENT | 1996-01-15 | Active - Proposal to Strike off | |
DESOGUS & GOODYER PROPERTIES LIMITED | Company Secretary | 2005-04-22 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
CHAMBERLAINS SECURITY LTD | Company Secretary | 2004-11-23 | CURRENT | 2004-05-19 | Dissolved 2015-12-29 | |
ACRES (UK) LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2002-09-05 | Active - Proposal to Strike off | |
KEYS PROPERTY INVESTMENT LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2001-01-31 | Active | |
J P ENVIRONMENTAL CONSULTING LIMITED | Company Secretary | 2004-04-15 | CURRENT | 2000-12-13 | Dissolved 2014-05-20 | |
C J D ENTERTAINMENT LIMITED | Company Secretary | 2004-01-12 | CURRENT | 2003-01-29 | Dissolved 2016-08-02 | |
SILVERSTONE RECRUITMENT LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-15 | Active - Proposal to Strike off | |
I 2 I PROMOTIONS LIMITED | Company Secretary | 2003-05-30 | CURRENT | 2003-05-29 | Dissolved 2013-09-10 | |
ANNA MARIA DESOGUS LIMITED | Company Secretary | 2003-05-04 | CURRENT | 2003-05-03 | Active - Proposal to Strike off | |
GLOBAL ULTRAFREEZE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1999-06-30 | Active - Proposal to Strike off | |
CONQUIRA LIMITED | Company Secretary | 2000-12-30 | CURRENT | 2000-12-29 | Active | |
SPECIAL BUYING SERVICES INC. LIMITED | Company Secretary | 2000-02-03 | CURRENT | 1991-01-31 | Active | |
LISS INVESTMENTS LIMITED | Company Secretary | 1997-12-09 | CURRENT | 1997-12-08 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/25, WITH UPDATES | ||
Unaudited abridged accounts made up to 2024-01-31 | ||
Previous accounting period shortened from 30/01/24 TO 29/01/24 | ||
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-01-31 | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES | ||
Director's details changed for Fady Youssef on 2022-02-28 | ||
Director's details changed for Fady Youssef on 2022-12-31 | ||
Change of details for Mr Samih Wahid Adly Iskander as a person with significant control on 2022-12-31 | ||
Change of details for Mrs Mary Wahid Youssef as a person with significant control on 2022-12-31 | ||
Unaudited abridged accounts made up to 2022-01-31 | ||
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-01-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES | |
PSC04 | Change of details for Mr Samih Wahid Adly as a person with significant control on 2020-01-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES | |
CH01 | Director's details changed for Fady Youssef on 2018-03-05 | |
PSC04 | Change of details for Mr Samih Wahid Adly as a person with significant control on 2018-03-05 | |
LATEST SOC | 26/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED on 2017-12-07 | |
PSC04 | Change of details for Mrs Mary Wahid Youssef as a person with significant control on 2017-10-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM 15 Queens Road Coventry CV1 3DE | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071371530001 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH10 | Particulars of variation of rights attached to shares | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
SH01 | 08/02/10 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 1 THE QUADRANT COVENTRY CV1 2DW UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED FADY YOUSSEF | |
RES15 | CHANGE OF NAME 26/01/2010 | |
CERTNM | COMPANY NAME CHANGED ELECTRICAL ENTERPRISES CO. (UK) LIMITED CERTIFICATE ISSUED ON 03/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-01-31 | £ 1,432,625 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 1,377,514 |
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 ENGINEERING ENTERPRISES CO. (UK) LIMITED
Cash Bank In Hand | 2013-01-31 | £ 127,960 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 70,523 |
Current Assets | 2013-01-31 | £ 146,468 |
Current Assets | 2012-01-31 | £ 85,022 |
Debtors | 2013-01-31 | £ 18,508 |
Debtors | 2012-01-31 | £ 14,499 |
Fixed Assets | 2013-01-31 | £ 1,327,519 |
Fixed Assets | 2012-01-31 | £ 1,331,063 |
Shareholder Funds | 2013-01-31 | £ 41,362 |
Shareholder Funds | 2012-01-31 | £ 38,571 |
Tangible Fixed Assets | 2013-01-31 | £ 10,631 |
Tangible Fixed Assets | 2012-01-31 | £ 14,175 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENGINEERING ENTERPRISES CO. (UK) 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 |
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. |