Company NameModern Engineers Limited
DirectorPatrick Denis Sheehan
Company StatusActive
Company Number02882359
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMrs Ann Elizabeth Sheehan
NationalityBritish
StatusCurrent
Appointed08 July 1994(6 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressBritish Rail Goods Yard
Park Avenue
Southall
Middlesex
UB1 3AD
Director NameMr Patrick Denis Sheehan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(10 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressBritish Rail Goods Yard
Park Avenue
Southall
Middlesex
UB1 3AD
Director NameBernard Griffin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(3 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1994)
RoleCompany Director
Correspondence Address46 Maryland Road
Wood Green
London
N22 5AN
Secretary NameTapeswar Dwarka Davay
NationalityBritish
StatusResigned
Appointed11 January 1994(3 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 July 1994)
RoleAssistant Accountant
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameDaniel Gance
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 1994)
RoleAccountant
Correspondence Address67 Denman Drive South
London
NW11 6RA
Director NameMr Paul John Sheehan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(6 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address33 Queens Road
Egham
Surrey
TW20 9RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85716926
Telephone regionLondon

Location

Registered Address5a Parr Road
Stanmore
HA7 1NP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ann Elizabeth Sheehan
50.00%
Ordinary
50 at £1Paul John Sheehan
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,670
Cash£39,839
Current Liabilities£96,421

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
8 April 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
14 January 2011Secretary's details changed for Ann Elizabeth Sheehan on 1 January 2010 (1 page)
14 January 2011Secretary's details changed for Ann Elizabeth Sheehan on 1 January 2010 (1 page)
24 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Director's details changed for Patrick Denis Sheehan on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Patrick Denis Sheehan on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2009Return made up to 20/12/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2008Return made up to 20/12/07; no change of members (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 January 2007Return made up to 20/12/06; full list of members (6 pages)
5 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2005Return made up to 20/12/04; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (1 page)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Return made up to 20/12/02; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 20/12/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 1999Return made up to 20/12/98; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
23 January 1997Return made up to 20/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1996Registered office changed on 20/03/96 from: 125 parkway london NW1 7PS (1 page)
20 March 1996Return made up to 20/12/95; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)