Company NameM-E Engineers Limited
Company StatusActive
Company Number04100547
CategoryPrivate Limited Company
Incorporation Date1 November 2000(23 years, 6 months ago)
Previous NameM - E Engineers (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Michael Hillier
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(3 years, 3 months after company formation)
Appointment Duration20 years, 2 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address16 Appleton Drive
Dartford
Kent
DA2 7EN
Director NameMr Michael Denis Hart
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleProfessional Engineer
Country of ResidenceUnited States
Correspondence AddressSignature Center 14143 Denver West Parkway
Golden
Colorado, 80401
United States
Director NameChristopher William Parsons
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-11 Lavington Street
London
SE1 0NZ
Director NamePaul Titley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(21 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-11 Lavington Street
London
SE1 0NZ
Secretary NamePaul Titley
StatusCurrent
Appointed03 June 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address2nd Floor 5-11 Lavington Street
London
SE1 0NZ
Director NameMr Darren Briant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressConewood
Upper Court Road
Woldingham
CR3 7BF
Secretary NameMr Paul Michael Hillier
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Appleton Drive
Dartford
Kent
DA2 7EN
Director NameMartin Ed Ragain
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2001(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 19 August 2015)
RoleConsulting Engineer
Country of ResidenceUnited States
Correspondence Address29115 Summit Ranch Road
Golden
Colorado 80401
Irish
Director NameAllen Y Tochihara
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2001(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 19 August 2015)
RoleConsulting Engineer
Country of ResidenceUnited States
Correspondence Address4612 S Vine Way
Englewood
Colorado 80110
United States
Director NameMr David Nicholas Griffiths
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address57 Great Suffolk Street
London
SE1 0BB
Director NameChristopher Kenneth Evans
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2018(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2021)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address86 High Street
Bletchingley
Surrey
RH1 4PA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.me-engineers.com
Email address[email protected]
Telephone020 74018382
Telephone regionLondon

Location

Registered Address2nd Floor, 5-11 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £1Me Engineers Inc.
99.80%
Ordinary A
1 at £1Darren Briant
0.10%
Ordinary B
1 at £1Paul Hillier
0.10%
Ordinary B

Financials

Year2014
Net Worth£1,448,778
Cash£987,348
Current Liabilities£965,088

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

27 April 2005Delivered on: 4 May 2005
Persons entitled: Namulas Pension Trustees Limited

Classification: Rent deposit deed
Secured details: £20,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposit balance pursuant to and as defined in the rent deposit deed.
Outstanding

Filing History

3 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
22 December 2022Appointment of Mr Abdullah Tabbara as a director on 22 December 2022 (2 pages)
16 November 2022Purchase of own shares. (4 pages)
16 November 2022Cancellation of shares. Statement of capital on 3 June 2022
  • GBP 1,003
(7 pages)
15 November 2022Purchase of own shares. (4 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
24 August 2022Cancellation of shares. Statement of capital on 31 May 2021
  • GBP 1,004
(7 pages)
18 August 2022Resolutions
  • RES13 ‐ Re-section 190 15/05/2022
(1 page)
17 August 2022Second filing of Confirmation Statement dated 1 November 2021 (4 pages)
7 June 2022Termination of appointment of Darren Briant as a director on 3 June 2022 (1 page)
7 June 2022Appointment of Paul Titley as a secretary on 3 June 2022 (2 pages)
7 June 2022Termination of appointment of Paul Michael Hillier as a secretary on 3 June 2022 (1 page)
11 November 2021Appointment of Paul Titley as a director on 1 November 2021 (2 pages)
4 November 2021Confirmation statement made on 1 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statment of capital and shareholders information) was registered on 17/08/2022
(4 pages)
15 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
5 June 2021Termination of appointment of a secretary (1 page)
3 June 2021Termination of appointment of Christopher Kenneth Evans as a director on 31 May 2021 (1 page)
27 November 2020Director's details changed for Christopher William Parsons on 5 February 2020 (2 pages)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
5 February 2020Registered office address changed from 57 Great Suffolk Street London SE1 0BB to 2nd Floor, 5-11 Lavington Street London SE1 0NZ on 5 February 2020 (1 page)
19 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 September 2019Memorandum and Articles of Association (26 pages)
22 August 2019Statement of capital following an allotment of shares on 20 July 2019
  • GBP 1,004
(4 pages)
5 August 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 August 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 June 2019Particulars of variation of rights attached to shares (3 pages)
12 June 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 1,003.00
(7 pages)
13 March 2019Appointment of Christopher William Parsons as a director on 12 March 2019 (2 pages)
10 January 2019Second filing of Confirmation Statement dated 01/11/2018 (7 pages)
1 November 201801/11/18 Statement of Capital gbp 1002.00
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 10/01/2019
(5 pages)
16 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
16 April 2018Appointment of Christopher Kenneth Evans as a director (2 pages)
10 April 2018Appointment of Christopher Kenneth Evans as a director on 30 March 2018 (2 pages)
9 February 2018Termination of appointment of David Nicholas Griffiths as a director on 8 February 2018 (1 page)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 January 2016Appointment of Mr David Nicholas Griffiths as a director on 21 December 2015 (2 pages)
6 January 2016Appointment of Mr David Nicholas Griffiths as a director on 21 December 2015 (2 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,002
(7 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,002
(7 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,002
(7 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 September 2015Appointment of Mr Michael Denis Hart as a director on 19 August 2015 (2 pages)
8 September 2015Appointment of Mr Michael Denis Hart as a director on 19 August 2015 (2 pages)
4 September 2015Termination of appointment of Allen Y Tochihara as a director on 19 August 2015 (1 page)
4 September 2015Termination of appointment of Martin Ed Ragain as a director on 19 August 2015 (1 page)
4 September 2015Termination of appointment of Allen Y Tochihara as a director on 19 August 2015 (1 page)
4 September 2015Termination of appointment of Martin Ed Ragain as a director on 19 August 2015 (1 page)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,002
(8 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,002
(8 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,002
(8 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,002
(8 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,002
(8 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,002
(8 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 1,002
(6 pages)
20 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 1,002
(6 pages)
20 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 1,002
(6 pages)
17 June 2013Particulars of variation of rights attached to shares (4 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
17 June 2013Statement of company's objects (2 pages)
17 June 2013Statement of company's objects (2 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Particulars of variation of rights attached to shares (4 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
17 June 2013Change of share class name or designation (2 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
7 October 2010Registered office address changed from 5 High Street Edenbridge Kent TN8 5AB on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 5 High Street Edenbridge Kent TN8 5AB on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from 5 High Street Edenbridge Kent TN8 5AB on 7 October 2010 (2 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 November 2009Director's details changed for Darren Briant on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Allen Y Tochihara on 30 October 2009 (2 pages)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Paul Michael Hillier on 30 October 2009 (2 pages)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Darren Briant on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Martin Ed Ragain on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Martin Ed Ragain on 30 October 2009 (2 pages)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Allen Y Tochihara on 30 October 2009 (2 pages)
23 November 2009Director's details changed for Paul Michael Hillier on 30 October 2009 (2 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 November 2007Return made up to 01/11/07; no change of members (8 pages)
29 November 2007Return made up to 01/11/07; no change of members (8 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 January 2007Return made up to 01/11/06; full list of members (8 pages)
26 January 2007Return made up to 01/11/06; full list of members (8 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 November 2005Return made up to 01/11/05; full list of members (8 pages)
16 November 2005Return made up to 01/11/05; full list of members (8 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 January 2005Return made up to 01/11/04; full list of members (8 pages)
4 January 2005Return made up to 01/11/04; full list of members (8 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
25 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 March 2003Company name changed m - e engineers (london) LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed m - e engineers (london) LIMITED\certificate issued on 26/03/03 (2 pages)
20 November 2002Return made up to 01/11/02; full list of members (7 pages)
20 November 2002Return made up to 01/11/02; full list of members (7 pages)
21 October 2002£ nc 100/1000 01/11/00 (1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2002£ nc 100/1000 01/11/00 (1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2002Ad 01/11/00--------- £ si 998@1 (2 pages)
6 October 2002Ad 01/11/00--------- £ si 998@1 (2 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
26 April 2002Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
26 April 2002Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
30 October 2001First Gazette notice for compulsory strike-off (1 page)
30 October 2001First Gazette notice for compulsory strike-off (1 page)
4 July 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
4 July 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 November 2000Registered office changed on 06/11/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 November 2000Director resigned (1 page)
1 November 2000Incorporation (16 pages)
1 November 2000Incorporation (16 pages)