Company NameWorld Engines Limited
DirectorDavid Alexander Jonathan Wilshere
Company StatusActive
Company Number00925352
CategoryPrivate Limited Company
Incorporation Date1 January 1968(56 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Alexander Jonathan Wilshere
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1996(28 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address16 Molteno Road
Watford
WD17 4UD
Director NameMs Maureen Wilshere
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(23 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 08 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3a Nascot Wood Road
Watford
Hertfordshire
WD17 4RT
Director NameMr Michael John Wilshere
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(23 years, 9 months after company formation)
Appointment Duration24 years (resigned 18 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3a Nascot Wood Road
Watford
Hertfordshire
WD17 4RT
Secretary NameMs Maureen Wilshere
NationalityBritish
StatusResigned
Appointed02 October 1991(23 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Nascot Wood Road
Watford
Hertfordshire
WD17 4RT

Location

Registered Address16 Molteno Road
Watford
WD17 4UD
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London

Financials

Year2012
Net Worth£135,726
Cash£20,294
Current Liabilities£73,701

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 December 2017Director's details changed for Mr David Alexander Jonathan Wilshere on 1 August 2017 (2 pages)
12 December 2017Director's details changed for Mr David Alexander Jonathan Wilshere on 1 August 2017 (2 pages)
12 December 2017Change of details for Mr David Alexander Jonathan Wilshere as a person with significant control on 26 September 2017 (2 pages)
12 December 2017Cessation of Maureen Wilshere as a person with significant control on 26 September 2017 (1 page)
12 December 2017Change of details for Mr David Alexander Jonathan Wilshere as a person with significant control on 26 September 2017 (2 pages)
12 December 2017Cessation of Maureen Wilshere as a person with significant control on 26 September 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(3 pages)
22 December 2015Termination of appointment of Michael John Wilshere as a director on 18 October 2015 (1 page)
22 December 2015Termination of appointment of Maureen Wilshere as a director on 8 December 2015 (1 page)
22 December 2015Termination of appointment of Maureen Wilshere as a secretary on 8 December 2015 (1 page)
22 December 2015Termination of appointment of Maureen Wilshere as a secretary on 8 December 2015 (1 page)
22 December 2015Termination of appointment of Michael John Wilshere as a director on 18 October 2015 (1 page)
22 December 2015Termination of appointment of Maureen Wilshere as a director on 8 December 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Director's details changed for David Alexander Jonathan Wilshere on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Maureen Wilshere on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Maureen Wilshere on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for David Alexander Jonathan Wilshere on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Michael John Wilshere on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Michael John Wilshere on 13 October 2009 (2 pages)
1 October 2009Return made up to 02/10/08; full list of members (4 pages)
1 October 2009Return made up to 02/10/08; full list of members (4 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 July 2008Registered office changed on 08/07/2008 from 3A nascot wood road watford herts WD18 0WE (1 page)
8 July 2008Registered office changed on 08/07/2008 from 3A nascot wood road watford herts WD18 0WE (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 02/10/07; full list of members (3 pages)
26 November 2007Return made up to 02/10/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 October 2006Return made up to 02/10/06; full list of members (3 pages)
9 October 2006Return made up to 02/10/06; full list of members (3 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 September 2005Return made up to 02/10/05; full list of members (7 pages)
28 September 2005Return made up to 02/10/05; full list of members (7 pages)
11 October 2004Return made up to 02/10/04; full list of members (7 pages)
11 October 2004Return made up to 02/10/04; full list of members (7 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 September 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
18 October 2002Return made up to 02/10/02; full list of members (7 pages)
18 October 2002Return made up to 02/10/02; full list of members (7 pages)
27 October 2001Return made up to 02/10/01; full list of members (7 pages)
27 October 2001Return made up to 02/10/01; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
30 October 2000Accounts made up to 31 December 1999 (11 pages)
30 October 2000Accounts made up to 31 December 1999 (11 pages)
6 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Accounts made up to 31 December 1998 (11 pages)
17 January 2000Accounts made up to 31 December 1998 (11 pages)
8 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1998Accounts made up to 31 December 1997 (8 pages)
3 November 1998Accounts made up to 31 December 1997 (8 pages)
25 September 1998Return made up to 02/10/98; full list of members (6 pages)
25 September 1998Return made up to 02/10/98; full list of members (6 pages)
28 October 1997Accounts made up to 31 December 1996 (12 pages)
28 October 1997Accounts made up to 31 December 1996 (12 pages)
26 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
2 December 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1996Accounts made up to 31 December 1995 (11 pages)
23 October 1996Accounts made up to 31 December 1995 (11 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)