Company NameE&I Engineers Limited
DirectorBrian Lilly
Company StatusActive
Company Number04566065
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameBrian Lilly
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceNetherlands
Correspondence AddressN/A
De Boeier 9
3742 Gd Baarn
Netherlands
Secretary NameAnne Beatrice Maria Lilly
NationalityBritish
StatusCurrent
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressN/A
De Boeier 9
3742 Gd Baarn
The Netherlands
TS10 1RS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address46 Coatham Road
Redcar
TS10 1RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Lilly
100.00%
Ordinary

Financials

Year2014
Net Worth£74,622
Cash£75,197
Current Liabilities£575

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

12 January 2004Delivered on: 16 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
14 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
21 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
12 August 2020Registered office address changed from 46-48 Coatham Road Redcar TS10 1RS to 46 Coatham Road Redcar TS10 1RS on 12 August 2020 (1 page)
15 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
19 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
31 October 2009Director's details changed for Brian Lilly on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Brian Lilly on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Brian Lilly on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 October 2008Return made up to 17/10/08; full list of members (3 pages)
21 October 2008Return made up to 17/10/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 November 2006Return made up to 17/10/06; full list of members (2 pages)
16 November 2006Return made up to 17/10/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Return made up to 17/10/05; full list of members (2 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Return made up to 17/10/05; full list of members (2 pages)
15 December 2005Secretary's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 November 2004Return made up to 17/10/04; full list of members (6 pages)
30 November 2004Return made up to 17/10/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
26 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Incorporation (16 pages)
17 October 2002Incorporation (16 pages)
17 October 2002Secretary resigned (1 page)