MODERN ENGINEERS LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB1 3AD

Company number 02882359
Status Active
Incorporation Date 20 December 1993
Company Type Private Limited Company
Address BRITISH RAIL GOODS YARD, PARK AVENUE, SOUTHALL, MIDDLESEX, UB1 3AD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MODERN ENGINEERS LIMITED are www.modernengineers.co.uk, and www.modern-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Modern Engineers Limited is a Private Limited Company. The company registration number is 02882359. Modern Engineers Limited has been working since 20 December 1993. The present status of the company is Active. The registered address of Modern Engineers Limited is British Rail Goods Yard Park Avenue Southall Middlesex Ub1 3ad. The company`s financial liabilities are £21.46k. It is £-26.21k against last year. The cash in hand is £63.81k. It is £23.97k against last year. And the total assets are £72.14k, which is £23.39k against last year. SHEEHAN, Ann Elizabeth is a Secretary of the company. SHEEHAN, Patrick Denis is a Director of the company. Secretary DWARKA DAVAY, Tapeswar has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GANCE, Daniel has been resigned. Director GRIFFIN, Bernard has been resigned. Director SHEEHAN, Paul John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


modern engineers Key Finiance

LIABILITIES £21.46k
-55%
CASH £63.81k
+60%
TOTAL ASSETS £72.14k
+47%
All Financial Figures

Current Directors

Secretary
SHEEHAN, Ann Elizabeth
Appointed Date: 08 July 1994

Director
SHEEHAN, Patrick Denis
Appointed Date: 01 April 2004
53 years old

Resigned Directors

Secretary
DWARKA DAVAY, Tapeswar
Resigned: 08 July 1994
Appointed Date: 11 January 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 January 1994
Appointed Date: 20 December 1993

Director
GANCE, Daniel
Resigned: 08 July 1994
Appointed Date: 28 February 1994
73 years old

Director
GRIFFIN, Bernard
Resigned: 28 February 1994
Appointed Date: 11 January 1994
69 years old

Director
SHEEHAN, Paul John
Resigned: 30 March 2004
Appointed Date: 08 July 1994
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 January 1994
Appointed Date: 20 December 1993

Persons With Significant Control

Mr Patrick Denis Sheehan
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MODERN ENGINEERS LIMITED Events

11 Jan 2017
Confirmation statement made on 20 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

11 Feb 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 50 more events
01 Mar 1994
Registered office changed on 01/03/94 from: 788-790 fichley road london NW11 7UR

14 Feb 1994
Director resigned;new director appointed

14 Feb 1994
Secretary resigned;new secretary appointed

02 Feb 1994
Ad 20/12/93--------- £ si 100@1=100 £ ic 2/102

20 Dec 1993
Incorporation