Company NameEngineering Center (U.K.) Limited
DirectorSabah George Sarah
Company StatusActive
Company Number01969968
CategoryPrivate Limited Company
Incorporation Date10 December 1985(38 years, 4 months ago)
Previous NameMedalfame Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Sabah George Sarah
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address51 Kingsdrive
Wembley
Middlesex
HA9 9HN
Secretary NameStephen Gonsalves
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address13 Coldharbour Lane
Bushey
Watford
Hertfordshire
WD2 3NR
Secretary NameSaad Abbod
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 04 December 2020)
RoleCompany Director
Correspondence Address51 Kings Drive
Wembley Park
Middlesex
HA9 9HN

Contact

Websiteengineeringcentreuk.com
Telephone020 89091343
Telephone regionLondon

Location

Registered Address30 The Paddocks
Wembley
HA9 9HH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

100 at £1Sabah George Sarah
100.00%
Ordinary

Financials

Year2014
Net Worth£134,841
Cash£509,390
Current Liabilities£375,933

Accounts

Latest Accounts31 March 2024 (3 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 1 day ago)
Next Return Due29 April 2025 (1 year from now)

Charges

11 February 2003Delivered on: 19 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 42002672. see the mortgage charge document for full details.
Outstanding
20 September 1994Delivered on: 3 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £85,000 tog with interest accrued now or to be held by the bank on an account numbered 66904862 and designated by ref to the company.
Outstanding
27 March 1990Delivered on: 2 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to specific counter indemnity of 9TH march 1990 to general establishment for water and sewage, baghdad iraq in respect of advance payment guarantee for £60,942 and specific counter indemnity of 23RD march 1990 to A1-ferdus contract company limited for sound systems and circular diffures in respectof advance payment guarantee for £23,398.
Particulars: The sum of £85,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 7120913 and earmarked or designated by reference to the company.
Outstanding
9 March 1990Delivered on: 22 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys time to time held to the credit of the company by the bank on any current, deposit and/or other account.
Outstanding

Filing History

10 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 December 2020Termination of appointment of Saad Abbod as a secretary on 4 December 2020 (1 page)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
27 October 2016Registered office address changed from 25a Kenton Park Parade Kenton Road Kenton Harrow Middlesex HA3 8DN to 30 the Paddocks Wembley HA9 9HH on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 25a Kenton Park Parade Kenton Road Kenton Harrow Middlesex HA3 8DN to 30 the Paddocks Wembley HA9 9HH on 27 October 2016 (1 page)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Director's details changed for Mr Sabah George Sarah on 5 June 2016 (2 pages)
25 August 2016Director's details changed for Mr Sabah George Sarah on 5 June 2016 (2 pages)
24 November 2015Annual return made up to 20 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 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
13 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
13 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
12 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Sabah George Sarah on 25 November 2009 (2 pages)
3 December 2009Director's details changed for Sabah George Sarah on 25 November 2009 (2 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
24 November 2008Return made up to 20/11/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2007Return made up to 20/11/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2007Return made up to 20/11/06; full list of members (2 pages)
7 February 2007Return made up to 20/11/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Return made up to 20/11/05; full list of members (2 pages)
1 February 2006Return made up to 20/11/05; full list of members (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 November 2004Return made up to 20/11/04; full list of members (6 pages)
12 November 2004Return made up to 20/11/04; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 August 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
13 November 2003Return made up to 20/11/03; full list of members (6 pages)
13 November 2003Return made up to 20/11/03; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
12 November 2002Return made up to 20/11/02; full list of members (6 pages)
12 November 2002Return made up to 20/11/02; full list of members (6 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 November 2001Return made up to 20/11/01; full list of members (6 pages)
14 November 2001Return made up to 20/11/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 March 2000 (8 pages)
5 April 2001Full accounts made up to 31 March 2000 (8 pages)
2 January 2001Return made up to 20/11/00; full list of members (6 pages)
2 January 2001Return made up to 20/11/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 January 2000Full accounts made up to 31 March 1999 (8 pages)
22 November 1999Return made up to 20/11/99; full list of members (6 pages)
22 November 1999Return made up to 20/11/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
9 December 1998Return made up to 20/11/98; full list of members (6 pages)
9 December 1998Return made up to 20/11/98; full list of members (6 pages)
18 November 1997Return made up to 20/11/97; no change of members (4 pages)
18 November 1997Return made up to 20/11/97; no change of members (4 pages)
9 September 1997Full accounts made up to 31 March 1997 (8 pages)
9 September 1997Full accounts made up to 31 March 1997 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997Return made up to 20/11/96; no change of members (4 pages)
8 January 1997Return made up to 20/11/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
24 January 1996Return made up to 20/11/95; full list of members (6 pages)
24 January 1996Return made up to 20/11/95; full list of members (6 pages)
26 February 1986Memorandum and Articles of Association (10 pages)
26 February 1986Memorandum and Articles of Association (10 pages)
4 February 1986Company name changed\certificate issued on 04/02/86 (2 pages)
4 February 1986Company name changed\certificate issued on 04/02/86 (2 pages)
10 December 1985Incorporation (13 pages)
10 December 1985Incorporation (13 pages)
10 December 1985Certificate of incorporation (1 page)
10 December 1985Certificate of incorporation (1 page)