Company NameEngine Management Services Ltd.
Company StatusDissolved
Company Number02247247
CategoryPrivate Limited Company
Incorporation Date22 April 1988(35 years, 11 months ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameRaymond Durbridge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(19 years after company formation)
Appointment Duration15 years, 3 months (closed 09 August 2022)
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameWendy Jane Stock
NationalityBritish
StatusClosed
Appointed25 September 2007(19 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 09 August 2022)
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Raymond Paul Durbridge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1995)
RoleDirector-Engineer
Correspondence Address5 Northumberland Crescent
Southend On Sea
Essex
SS1 2XA
Secretary NameWendy Jane Stock
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address69 Tyrone Road
Thorpe Bay
Southend-On-Sea
Essex
SS1 3HD
Director NameWendy Jane Stock
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(7 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 May 2007)
RoleAdministrator
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMr Raymond Paul Durbridge
NationalityBritish
StatusResigned
Appointed15 November 1995(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address5 Northumberland Crescent
Southend On Sea
Essex
SS1 2XA
Secretary NameHenry Stock
NationalityBritish
StatusResigned
Appointed31 August 2000(12 years, 4 months after company formation)
Appointment Duration7 years (resigned 25 September 2007)
RoleCompany Director
Correspondence Address366 Southchurch Road
Southend On Sea
Essex
SS1 2QB

Contact

Websiteenginemanagementservices.co.uk
Telephone01903 721272
Telephone regionWorthing

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Wendy Jane Stock
51.00%
Ordinary
49 at £1Mr Raymond Paul Durbidge
49.00%
Ordinary

Financials

Year2014
Net Worth£256
Cash£208
Current Liabilities£7,031

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

23 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
24 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
22 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
18 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
11 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
11 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (4 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 July 2010Director's details changed for Wendy Jane Stock on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Raymond Durbridge on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Wendy Jane Stock on 1 July 2010 (2 pages)
26 July 2010Secretary's details changed for Wendy Jane Stock on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Raymond Durbridge on 1 July 2010 (2 pages)
26 July 2010Secretary's details changed for Wendy Jane Stock on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Raymond Durbridge on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Raymond Durbridge on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Wendy Jane Stock on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Raymond Durbridge on 1 July 2010 (2 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Raymond Durbridge on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Wendy Jane Stock on 1 July 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page)
23 July 2009Return made up to 13/07/09; full list of members (3 pages)
23 July 2009Return made up to 13/07/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
18 July 2008Return made up to 13/07/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
5 March 2008Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 December 2007Secretary resigned (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007Secretary resigned (1 page)
20 July 2007Return made up to 13/07/07; full list of members (2 pages)
20 July 2007Return made up to 13/07/07; full list of members (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 July 2006Return made up to 13/07/06; full list of members (2 pages)
28 July 2006Return made up to 13/07/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 August 2005Return made up to 13/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(6 pages)
10 August 2005Return made up to 13/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(6 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 July 2004Return made up to 13/07/04; full list of members (5 pages)
14 July 2004Return made up to 13/07/04; full list of members (5 pages)
18 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 July 2003Return made up to 13/07/03; full list of members (5 pages)
23 July 2003Return made up to 13/07/03; full list of members (5 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 August 2002Return made up to 13/07/02; full list of members (5 pages)
28 August 2002Return made up to 13/07/02; full list of members (5 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 July 2001Return made up to 13/07/01; full list of members (5 pages)
18 July 2001Return made up to 13/07/01; full list of members (5 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (1 page)
28 September 2000New secretary appointed (1 page)
14 July 2000Return made up to 13/07/00; full list of members (6 pages)
14 July 2000Return made up to 13/07/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 May 1999 (4 pages)
8 June 2000Accounts for a small company made up to 31 May 1999 (4 pages)
12 July 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
24 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
7 October 1998Return made up to 13/07/98; full list of members
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
7 October 1998Return made up to 13/07/98; full list of members
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
20 February 1998Full accounts made up to 31 May 1997 (8 pages)
20 February 1998Full accounts made up to 31 May 1997 (8 pages)
9 September 1997Return made up to 13/07/97; full list of members (6 pages)
9 September 1997Return made up to 13/07/97; full list of members (6 pages)
9 December 1996Accounts for a small company made up to 31 May 1996 (4 pages)
9 December 1996Accounts for a small company made up to 31 May 1996 (4 pages)
10 July 1996Return made up to 13/07/96; full list of members (6 pages)
10 July 1996Return made up to 13/07/96; full list of members (6 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
6 June 1996Registered office changed on 06/06/96 from: 5 northumberland crescent southend on sea essex SS1 2XA (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996Registered office changed on 06/06/96 from: 5 northumberland crescent southend on sea essex SS1 2XA (1 page)
6 June 1996Secretary resigned (1 page)
6 June 1996Director resigned (1 page)
23 November 1995Company name changed fastspeed LIMITED\certificate issued on 24/11/95 (4 pages)
23 November 1995Company name changed fastspeed LIMITED\certificate issued on 24/11/95 (4 pages)
14 September 1995Return made up to 13/07/95; full list of members (8 pages)
14 September 1995Return made up to 13/07/95; full list of members (8 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Accounts for a dormant company made up to 31 May 1995 (2 pages)
22 April 1988Incorporation (12 pages)
22 April 1988Incorporation (12 pages)