Company NameM.E.M. Engineering (UK) Limited
DirectorsLuke William Elliott and Susan Jane Elliott
Company StatusActive
Company Number04118367
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Secretary NameSusan Jane Elliott
NationalityBritish
StatusCurrent
Appointed01 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Cookson House River Drive
South Shields
Tyne And Wear
NE33 1TL
Director NameMr Luke William Elliott
Date of BirthNovember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(22 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleSales And Marketing Executive
Country of ResidenceEngland
Correspondence AddressSuite 8 Cookson House River Drive
South Shields
Tyne And Wear
NE33 1TL
Director NameMrs Susan Jane Elliott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(22 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleFinance Clerk
Country of ResidenceEngland
Correspondence AddressSuite 8 Cookson House River Drive
South Shields
Tyne And Wear
NE33 1TL
Director NameMr James Elliott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Cookson House River Drive
South Shields
Tyne And Wear
NE33 1TL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitemem-engineering.com
Telephone0191 2345222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 8 Cookson House
River Drive
South Shields
Tyne And Wear
NE33 1TL
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1James Elliott
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with updates (3 pages)
25 September 2023Appointment of Mrs Susan Jane Elliott as a director on 14 September 2023 (2 pages)
25 September 2023Appointment of Mr Luke William Elliott as a director on 14 September 2023 (2 pages)
15 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
29 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
23 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
17 July 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
29 June 2021Change of details for Mr James Elliott as a person with significant control on 29 June 2021 (2 pages)
29 June 2021Director's details changed for Mr James Elliott on 29 June 2021 (2 pages)
29 June 2021Secretary's details changed for Susan Jane Elliott on 29 June 2021 (1 page)
22 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
6 December 2018Registered office address changed from 1st Floor Pearl Buildings Stephenson Street Willington Quay Wallsend Tyne & Wear NE28 6UE to Suite 8 Cookson House River Drive South Shields Tyne and Wear NE33 1TL on 6 December 2018 (1 page)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 January 2009Return made up to 01/12/08; full list of members (3 pages)
21 January 2009Return made up to 01/12/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 December 2007Return made up to 01/12/07; full list of members (2 pages)
14 December 2007Return made up to 01/12/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
22 March 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
12 March 2007Return made up to 01/12/06; full list of members (2 pages)
12 March 2007Return made up to 01/12/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 February 2006Return made up to 01/12/05; full list of members (2 pages)
13 February 2006Return made up to 01/12/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Return made up to 01/12/04; full list of members (6 pages)
10 January 2005Return made up to 01/12/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 November 2003Return made up to 01/12/03; full list of members (6 pages)
25 November 2003Return made up to 01/12/03; full list of members (6 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 November 2002Return made up to 01/12/02; full list of members (6 pages)
25 November 2002Return made up to 01/12/02; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 February 2002Return made up to 01/12/01; full list of members (6 pages)
14 February 2002Return made up to 01/12/01; full list of members (6 pages)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Registered office changed on 27/12/00 from: 229 nether street london N3 1NT (1 page)
27 December 2000Registered office changed on 27/12/00 from: 229 nether street london N3 1NT (1 page)
1 December 2000Incorporation (12 pages)
1 December 2000Incorporation (12 pages)