UKBizDB.co.uk

ENGINEERING MINISTRIES INTERNATIONAL UK

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Engineering Ministries International Uk. The company was founded 16 years ago and was given the registration number 06501639. The firm's registered office is in ASHFORD. You can find them at 38 Quantock Drive, , Ashford, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ENGINEERING MINISTRIES INTERNATIONAL UK
Company Number:06501639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:38 Quantock Drive, Ashford, England, TN24 8RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Quantock Drive, Ashford, England, TN24 8RJ

Secretary01 January 2015Active
13, St. Michaels Road, Farnborough, England, GU14 8ND

Director12 March 2024Active
128, Southlands, Bath, England, BA1 4EB

Director01 November 2021Active
22, Holystone Crescent, Newcastle Upon Tyne, United Kingdom, NE7 7ET

Director05 December 2017Active
33, Union Road, Inverness, Scotland, IV2 3JY

Director06 June 2017Active
33, Union Road, Inverness, Scotland, IV2 3JY

Director01 November 2021Active
8, Froxfield Close, Winchester, England, SO22 6JW

Director05 December 2017Active
5, Hilltop Green, Sheffield, England, S5 8HS

Director01 November 2021Active
39, East Academy Street, Wishaw, Scotland, ML2 8AZ

Director01 April 2020Active
4, St. Clare Road, Colchester, United Kingdom, CO3 3SZ

Secretary19 February 2010Active
The Baylies, Raydon Road, Colchester, CO7 6QE

Secretary12 February 2008Active
28, Kent Avenue, Ashford, England, TN24 8NQ

Director03 July 2014Active
28, Kent Avenue, Ashford, England, TN24 8NQ

Director18 November 2015Active
28, Kent Avenue, Ashford, England, TN24 8NQ

Director01 January 2014Active
15, Lavender Road, Carshalton, England, SM5 3EF

Director16 September 2014Active
38, Quantock Drive, Ashford, England, TN24 8RJ

Director19 April 2015Active
Mardle Cottage, Thorrington Road, Great Bentley, Colchester, CO7 8QD

Director14 February 2008Active
18, Charlotte Road, London, United Kingdom, EC2A 3PB

Director15 July 2009Active
6, West Washington, Colorado Springs, Usa, 80907

Director19 August 2008Active
The Baylies, Raydon Road, Great Wenham, Colchester, CO7 6QE

Director17 November 2011Active
9745 Pleasanton Drive, Colorado Springs, United States, 80920

Director12 February 2008Active
4 The Old Stables, Clyst St. Mary, Exeter, England, EX5 1AT

Director22 June 2016Active
7307 Quiet Pond Place, Colorado Springs, United States, 80923

Director12 February 2008Active
17, Ludlow Road, Guildford, United Kingdom, GU2 7NR

Director10 November 2009Active
4, St. Clare Road, Colchester, United Kingdom, CO3 3SZ

Director19 February 2010Active
11130 Herring Road, Colorado Springs, United States, 80908

Director12 February 2008Active
The Baylies, Raydon Road, Colchester, CO7 6QE

Director12 February 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Change person director company with change date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.