Company NameLevel Engineering Limited
DirectorsRichard Mark Nunn and Terence Frank Nunn
Company StatusActive
Company Number02988466
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Mark Nunn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleAnimal Feed Distributer
Country of ResidenceEngland
Correspondence AddressOrchard View Farm London Road
Capel St Mary
Ipswich
Suffolk
IP9 2JZ
Director NameTerence Frank Nunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard View London Road
Capel St Mary
Ipswich
Suffolk
IP9 2JZ
Director NameGary Chad Nunn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(3 weeks, 1 day after company formation)
Appointment Duration18 years, 3 months (resigned 18 March 2013)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Lushington Road
Manningtree
Essex
CO11 1EF
Secretary NameGary Chad Nunn
NationalityBritish
StatusResigned
Appointed01 December 1994(3 weeks, 1 day after company formation)
Appointment Duration18 years, 3 months (resigned 18 March 2013)
RoleVideo Clean Room Programmer
Country of ResidenceUnited Kingdom
Correspondence Address4 Lushington Road
Manningtree
Essex
CO11 1EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.hlengineering.co.uk
Telephone020 75152200
Telephone regionLondon

Location

Registered Address5 Merivale Road 5 Merivale Road
Lawford
Manningtree
CO11 2EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

60 at £1T.f. Nunn
60.00%
Ordinary
5 at £1Carl Nunn
5.00%
Ordinary
5 at £1Celia Dora Nunn
5.00%
Ordinary
30 at £1Richard Mark Nunn
30.00%
Ordinary

Financials

Year2014
Net Worth£122,798
Cash£8,399
Current Liabilities£257,736

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Charges

1 July 1996Delivered on: 4 July 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Orchard view farm london road capel st mary suffolk and goodwill of any business. See the mortgage charge document for full details.
Outstanding
12 January 1995Delivered on: 24 January 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St johns hill,556 woodbridge rd,ipswich,suffolk with all fixtures/fittings; the benefits of all rights,licences and goodwill of business.
Outstanding
18 March 1996Delivered on: 26 March 1996
Satisfied on: 14 September 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 556 woodbridge road ipswich suffolk with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 29 December 1994
Satisfied on: 18 September 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

24 July 2023Satisfaction of charge 4 in full (1 page)
24 July 2023Satisfaction of charge 2 in full (1 page)
11 July 2023Registered office address changed from 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS to 5 Merivale Road 5 Merivale Road Lawford Manningtree CO11 2EA on 11 July 2023 (1 page)
11 April 2023Micro company accounts made up to 30 September 2022 (5 pages)
15 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
6 April 2022Micro company accounts made up to 30 September 2021 (5 pages)
13 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
16 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 March 2013Termination of appointment of Gary Nunn as a director (1 page)
19 March 2013Termination of appointment of Gary Nunn as a director (1 page)
19 March 2013Termination of appointment of Gary Nunn as a secretary (1 page)
19 March 2013Termination of appointment of Gary Nunn as a secretary (1 page)
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 November 2009Director's details changed for Terence Frank Nunn on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Terence Frank Nunn on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Richard Mark Nunn on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Richard Mark Nunn on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Gary Chad Nunn on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Gary Chad Nunn on 10 November 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 November 2008Return made up to 09/11/08; full list of members (4 pages)
19 November 2008Return made up to 09/11/08; full list of members (4 pages)
19 November 2008Director and secretary's change of particulars / gary nunn / 01/11/2008 (2 pages)
19 November 2008Director and secretary's change of particulars / gary nunn / 01/11/2008 (2 pages)
19 November 2008Director and secretary's change of particulars / gary nunn / 01/11/2008 (2 pages)
19 November 2008Director and secretary's change of particulars / gary nunn / 01/11/2008 (2 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 November 2007Return made up to 09/11/07; full list of members (3 pages)
19 November 2007Return made up to 09/11/07; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 December 2006Return made up to 09/11/06; full list of members (7 pages)
1 December 2006Return made up to 09/11/06; full list of members (7 pages)
22 May 2006Registered office changed on 22/05/06 from: 6 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page)
22 May 2006Registered office changed on 22/05/06 from: 6 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 November 2005Return made up to 09/11/05; full list of members (7 pages)
29 November 2005Return made up to 09/11/05; full list of members (7 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 November 2004Return made up to 09/11/04; full list of members (7 pages)
18 November 2004Return made up to 09/11/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 March 2004Registered office changed on 10/03/04 from: 556 woodbridge road ipswich suffolk IP4 4PH (1 page)
10 March 2004Registered office changed on 10/03/04 from: 556 woodbridge road ipswich suffolk IP4 4PH (1 page)
27 November 2003Return made up to 09/11/03; full list of members (7 pages)
27 November 2003Return made up to 09/11/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 December 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 December 2001Return made up to 09/11/01; full list of members (7 pages)
5 December 2001Return made up to 09/11/01; full list of members (7 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
24 November 2000Return made up to 09/11/00; full list of members (7 pages)
24 November 2000Return made up to 09/11/00; full list of members (7 pages)
23 June 2000Full accounts made up to 30 September 1999 (9 pages)
23 June 2000Full accounts made up to 30 September 1999 (9 pages)
19 November 1999Return made up to 09/11/99; full list of members (7 pages)
19 November 1999Return made up to 09/11/99; full list of members (7 pages)
5 August 1999Full accounts made up to 30 September 1998 (8 pages)
5 August 1999Full accounts made up to 30 September 1998 (8 pages)
6 January 1999Return made up to 09/11/98; full list of members (6 pages)
6 January 1999Return made up to 09/11/98; full list of members (6 pages)
21 May 1998Full accounts made up to 30 September 1997 (8 pages)
21 May 1998Full accounts made up to 30 September 1997 (8 pages)
2 December 1997Return made up to 09/11/97; no change of members (4 pages)
2 December 1997Return made up to 09/11/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 September 1996 (10 pages)
1 May 1997Full accounts made up to 30 September 1996 (10 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
14 June 1996Full accounts made up to 30 September 1995 (9 pages)
14 June 1996Full accounts made up to 30 September 1995 (9 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
14 December 1995Return made up to 09/11/95; full list of members (6 pages)
14 December 1995Return made up to 09/11/95; full list of members (6 pages)
7 March 1995Registered office changed on 07/03/95 from: 6 wirehoe business centre brook street wirehoe colchester essex CO7 9DP (1 page)
7 March 1995Registered office changed on 07/03/95 from: 6 wirehoe business centre brook street wirehoe colchester essex CO7 9DP (1 page)
9 November 1994Incorporation (15 pages)