Company NameI.N.E.C. Engineering Company Limited
DirectorsDobroslav Bojovic and Anita Milivojev
Company StatusActive
Company Number00912641
CategoryPrivate Limited Company
Incorporation Date7 August 1967(56 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dobroslav Bojovic
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySerbian
StatusCurrent
Appointed01 December 2017(50 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleEconomist
Country of ResidenceSerbia
Correspondence Address73 Mornington Street Mornington Street
London
NW1 7QE
Director NameMrs Anita Milivojev
Date of BirthMay 1974 (Born 50 years ago)
NationalitySerbian
StatusCurrent
Appointed03 February 2018(50 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleEconomist
Country of ResidenceSerbia
Correspondence AddressInec House
73 Mornington Street
London
NW1 7QE
Director NameMr Slobodan Dejanovic
Date of BirthJuly 1945 (Born 78 years ago)
NationalityYugoslav
StatusResigned
Appointed16 October 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1993)
RoleEconomist
Correspondence AddressBulevar Lenjina 12
Belgrade
Foreign
Director NameMr Milan Djelic
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityYugoslav
StatusResigned
Appointed16 October 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 1994)
RoleLawyer
Correspondence AddressBulevar Lenjina 12
Belgrade
Foreign
Director NameMr Srdjan Krstanovic
Date of BirthMay 1932 (Born 92 years ago)
NationalityYugoslav
StatusResigned
Appointed16 October 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleEngineer
Correspondence AddressCedarcroft
Ainger Road
London
NW3 3AY
Director NameMr Aleksandar Vasojevic
Date of BirthJune 1930 (Born 93 years ago)
NationalityYugoslav
StatusResigned
Appointed16 October 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1993)
RoleEconomist
Correspondence AddressBulevar Lenjina 12
Belgrade
Foreign
Secretary NameMr Stevan Dosen
NationalityBritish
StatusResigned
Appointed16 October 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressFlat 2 27 Oakhill Avenue
London
NW3 7RD
Director NameNebojsa Katic
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityYugoslav
StatusResigned
Appointed29 April 1993(25 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 October 1998)
RoleFinance Director
Correspondence Address6 Rowan Road
London
W6 7DU
Director NameMilos Svarc
Date of BirthMay 1948 (Born 76 years ago)
NationalityYugoslavian
StatusResigned
Appointed30 October 1995(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 1998)
RoleElectrical Engineer
Correspondence AddressAvalska Drugi Deo Br 11
Belgrade Ripanj
Serbia
Yu 11234
Director NameSvetlana Legetic
Date of BirthOctober 1941 (Born 82 years ago)
NationalityYugoslav
StatusResigned
Appointed09 October 1998(31 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 October 2001)
RoleCompany Director
Correspondence AddressBul M Pupina 183
Belgrade 11070
Yugoslavia
Foreign
Director NameRajko Radulovic
Date of BirthMay 1948 (Born 76 years ago)
NationalityYugoslav
StatusResigned
Appointed09 October 1998(31 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 August 2006)
RoleCompany Director
Correspondence AddressBul M Pupina 1022-563
Belgrade 11070
Yugoslavia
Director NameDragica Raseta Lai
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(33 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 September 2013)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressInec House
73 Mornington Street
London
NW1 7QE
Secretary NameDragica Raseta Lai
NationalityBritish
StatusResigned
Appointed01 December 2000(33 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInec House
73 Mornington Street
London
NW1 7QE
Director NameVladimir Visnjic
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySerbian
StatusResigned
Appointed30 September 2005(38 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 May 2017)
RoleEconomist
Country of ResidenceSerbia
Correspondence AddressInec House
73 Mornington Street
London
NW1 7QE
Director NameMrs Milica Travica Lazarov
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySerbian
StatusResigned
Appointed26 September 2013(46 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 March 2020)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressInec House
73 Mornington Street
London
NW1 7QE
Director NameMr Vladimir Milovanovic
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySerbian
StatusResigned
Appointed04 October 2013(46 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2017)
RoleMechanical Engineer
Country of ResidenceSerbia
Correspondence AddressInec House 73 Mornington Street
London
NW1 7QE

Contact

Telephone020 73832385
Telephone regionLondon

Location

Registered AddressInec House
73 Mornington Street
London
NW1 7QE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

725k at £1Energoprojekt Holding PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,585,253
Cash£23,585
Current Liabilities£119,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

6 March 1996Delivered on: 14 March 1996
Satisfied on: 15 August 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: I.N.E.C. engineering company limited united states dollar deposit account no. 82715988 and/or any additional and/or substitute account(s) opened with the bank (b) deposited or paid by the company with or to the bank or held by the bank of behalf of the company; and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
1 July 1983Delivered on: 20 July 1983
Satisfied on: 15 August 2014
Persons entitled: Barclays Bank International Limited

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a letter of lien dated 1/7/83.
Particulars: Any moneys from time to time standing to the credit of the company on any account whatsoever with the bank or its agents.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
23 October 2023Notification of Zoran Radovanovic as a person with significant control on 27 July 2023 (2 pages)
11 October 2023Appointment of Mr Petar Orlic as a director on 29 September 2023 (2 pages)
11 October 2023Cessation of Dobroslav Bojovic as a person with significant control on 29 September 2023 (1 page)
11 October 2023Termination of appointment of Anita Milivojev as a director on 29 September 2023 (1 page)
11 October 2023Termination of appointment of Dobroslav Bojovic as a director on 29 September 2023 (1 page)
5 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
21 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
20 March 2020Termination of appointment of Milica Travica Lazarov as a director on 13 March 2020 (1 page)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
31 October 2018Notification of Dobroslav Bojovic as a person with significant control on 8 September 2017 (2 pages)
30 October 2018Confirmation statement made on 16 October 2018 with updates (3 pages)
30 October 2018Withdrawal of a person with significant control statement on 30 October 2018 (2 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
19 June 2018Director's details changed for Mrs Milica Travica on 6 June 2018 (2 pages)
19 February 2018Appointment of Mrs Anita Milivojev as a director on 3 February 2018 (2 pages)
7 December 2017Appointment of Mr Dobroslav Bojovic as a director on 1 December 2017 (2 pages)
7 December 2017Appointment of Mr Dobroslav Bojovic as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Vladimir Milovanovic as a director on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Vladimir Milovanovic as a director on 30 November 2017 (1 page)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 May 2017Termination of appointment of Vladimir Visnjic as a director on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Vladimir Visnjic as a director on 5 May 2017 (1 page)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 725,000
(4 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 725,000
(4 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
22 April 2015Auditors resignation (1 page)
22 April 2015Auditors resignation (1 page)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 725,000
(4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 725,000
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 August 2014Satisfaction of charge 2 in full (2 pages)
15 August 2014Satisfaction of charge 1 in full (1 page)
15 August 2014Satisfaction of charge 2 in full (2 pages)
15 August 2014Satisfaction of charge 1 in full (1 page)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 725,000
(4 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 725,000
(4 pages)
4 October 2013Appointment of Mr Vladimir Milovanovic as a director (2 pages)
4 October 2013Appointment of Mr Vladimir Milovanovic as a director (2 pages)
27 September 2013Appointment of Mrs Milica Travica as a director (2 pages)
27 September 2013Appointment of Mrs Milica Travica as a director (2 pages)
26 September 2013Termination of appointment of Dragica Raseta Lai as a secretary (1 page)
26 September 2013Termination of appointment of Dragica Raseta Lai as a secretary (1 page)
26 September 2013Termination of appointment of Dragica Raseta Lai as a director (1 page)
26 September 2013Termination of appointment of Dragica Raseta Lai as a director (1 page)
10 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
19 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 November 2010Director's details changed for Vladimir Visnjic on 15 November 2010 (2 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Vladimir Visnjic on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Dragica Raseta Lai on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Dragica Raseta Lai on 15 November 2010 (2 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 November 2009Director's details changed for Dragica Raseta Lai on 12 November 2009 (3 pages)
19 November 2009Director's details changed for Dragica Raseta Lai on 12 November 2009 (3 pages)
19 November 2009Director's details changed for Vladimir Visnjic on 12 November 2009 (3 pages)
19 November 2009Director's details changed for Vladimir Visnjic on 12 November 2009 (3 pages)
13 November 2009Secretary's details changed for Dragica Raseta Lai on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Dragica Raseta Lai on 12 November 2009 (2 pages)
13 November 2009Annual return made up to 16 October 2009 (9 pages)
13 November 2009Annual return made up to 16 October 2009 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
13 January 2009Full accounts made up to 31 December 2007 (13 pages)
13 January 2009Full accounts made up to 31 December 2007 (13 pages)
28 October 2008Return made up to 16/10/08; full list of members (10 pages)
28 October 2008Return made up to 16/10/08; full list of members (10 pages)
6 November 2007Return made up to 16/10/07; no change of members (7 pages)
6 November 2007Return made up to 16/10/07; no change of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2006Return made up to 16/10/06; full list of members (7 pages)
24 October 2006Return made up to 16/10/06; full list of members (7 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
13 December 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
23 July 2005Full accounts made up to 31 December 2004 (12 pages)
23 July 2005Full accounts made up to 31 December 2004 (12 pages)
10 November 2004Return made up to 16/10/04; full list of members (7 pages)
10 November 2004Return made up to 16/10/04; full list of members (7 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
7 November 2003Return made up to 16/10/03; full list of members (7 pages)
7 November 2003Return made up to 16/10/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
5 February 2003Full accounts made up to 31 December 2001 (13 pages)
5 February 2003Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2002Return made up to 16/10/02; full list of members (7 pages)
29 October 2002Return made up to 16/10/02; full list of members (7 pages)
19 April 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
19 April 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2001Director resigned (1 page)
19 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2001Full accounts made up to 30 June 2000 (14 pages)
2 August 2001Full accounts made up to 30 June 2000 (14 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
28 November 2000Director resigned (1 page)
9 November 2000Return made up to 16/10/00; full list of members (7 pages)
9 November 2000Return made up to 16/10/00; full list of members (7 pages)
10 July 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
10 July 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
16 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1998Director resigned (1 page)
26 October 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Return made up to 16/10/96; no change of members (4 pages)
1 November 1996Return made up to 16/10/96; no change of members (4 pages)
14 March 1996Particulars of mortgage/charge (4 pages)
14 March 1996Particulars of mortgage/charge (4 pages)
7 February 1996Full accounts made up to 31 December 1994 (12 pages)
7 February 1996Full accounts made up to 31 December 1994 (12 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 November 1992Ad 27/10/92--------- £ si 650000@1=650000 £ ic 75000/725000 (2 pages)
9 November 1992Ad 27/10/92--------- £ si 650000@1=650000 £ ic 75000/725000 (2 pages)
20 July 1983Particulars of property mortgage/charge (3 pages)
20 July 1983Particulars of property mortgage/charge (3 pages)
7 August 1967Incorporation (12 pages)
7 August 1967Incorporation (12 pages)