Engineered Products Limited

  • Liquidation
  • Incorporated on 15 Oct 1981

Reg Address: 1 More London Place, London SE1 2AF


  • Summary The company with name "Engineered Products Limited" is a private limited company and located in 1 More London Place, London SE1 2AF. Engineered Products Limited is currently in liquidation status and it was incorporated on 15 Oct 1981 (42 years 11 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2019, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Engineered Products Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thomas Lee Foreman Director 21 Dec 2016 British Resigned
26 Oct 2018
2 Anoop Kang Director 7 Jan 2016 British Resigned
21 Dec 2016
3 Bethan Melges Secretary 16 Jul 2015 - Resigned
9 Sep 2019
4 Bethan Anne Elizabeth Melges Director 16 Jul 2015 British Resigned
9 Sep 2019
5 Matthew Armitage Director 16 Apr 2015 British Resigned
16 Jul 2015
6 Methulie Dewa Secretary 22 Dec 2014 British Resigned
16 Jul 2015
7 David Neville Benson Director 8 Jul 2013 British Resigned
9 Oct 2015
8 Deborah Pamela Hamilton Secretary 8 Jul 2013 - Resigned
22 Sep 2014
9 David Neville Benson Director 8 Jul 2013 British Resigned
9 Oct 2015
10 Haydn Jonathan Mursell Director 8 Jul 2013 British Resigned
16 Apr 2015
11 Hugh Edward Earle Raven Director 8 Jul 2013 British Resigned
16 Apr 2015
12 Hugh Edward Earle Raven Director 8 Jul 2013 British Resigned
16 Apr 2015
13 Donald William Macdiarmid Director 6 Sep 2012 British Resigned
8 Jul 2013
14 Mark Antony Hazlewood Director 13 Mar 2012 British Resigned
8 Jul 2013
15 Mark Antony Hazlewood Director 13 Mar 2012 British Resigned
8 Jul 2013
16 Rebecca Anne Chilcott Director 9 Dec 2009 British Resigned
13 Mar 2012
17 Simon John Howell Secretary 1 Jan 2009 - Resigned
8 Jul 2013
18 Philip Windover Fellowes-Prynne Director 14 Apr 2008 British Resigned
6 Sep 2012
19 Allyson Mary Teresa Ablett Secretary 5 Aug 2005 - Resigned
31 Dec 2008
20 Michael Edward Dunn Director 5 Aug 2005 British Resigned
8 Jan 2010
21 Robert Ernest Patrick Browne Director 8 Jun 2004 British Resigned
5 Aug 2005
22 Robert Ernest Patrick Browne Secretary 8 Jun 2004 British Resigned
5 Aug 2005
23 David William Edmund Sterry Director 8 Jun 2004 British Resigned
7 Jul 2008
24 Timothy Mark Read Secretary 15 Dec 2000 British Resigned
8 Jun 2004
25 Stephen John Caddy Secretary 1 Mar 1998 - Resigned
15 Dec 2000
26 Robert Colin Milligan Secretary 14 Feb 1996 - Resigned
28 Feb 1998
27 Leslie Arthur Nicks Director 14 Feb 1996 British Resigned
15 Dec 2000
28 Timothy Mark Read Director 14 Feb 1996 British Resigned
8 Jun 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 T J Brent Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Engineered Products Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 8 Dec 2020 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 8 Sep 2020 Download PDF
10 Pages
3 Officers - Termination Secretary Company With Name Termination Date 20 Sep 2019 Download PDF
1 Pages
4 Officers - Termination Director Company With Name Termination Date 20 Sep 2019 Download PDF
1 Pages
5 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Aug 2019 Download PDF
10 Pages
6 Officers - Change Person Director Company With Change Date 30 Apr 2019 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
8 Address - Move Registers To Sail Company With New 20 Jul 2018 Download PDF
2 Pages
9 Address - Change Sail Company With New 17 Jul 2018 Download PDF
2 Pages
10 Address - Change Registered Office Company With Date Old New 17 Jul 2018 Download PDF
2 Pages
11 Insolvency - Liquidation Voluntary Appointment Of Liquidator 13 Jul 2018 Download PDF
3 Pages
12 Resolution 13 Jul 2018 Download PDF
1 Pages
13 Insolvency - Liquidation Voluntary Declaration Of Solvency 13 Jul 2018 Download PDF
5 Pages
14 Resolution 21 Jun 2018 Download PDF
1 Pages
15 Capital - Statement Company With Date Currency Figure 21 Jun 2018 Download PDF
5 Pages
16 Insolvency - Legacy 21 Jun 2018 Download PDF
1 Pages
17 Capital - Legacy 21 Jun 2018 Download PDF
1 Pages
18 Confirmation Statement - No Updates 8 May 2018 Download PDF
3 Pages
19 Accounts - Dormant 12 Oct 2017 Download PDF
6 Pages
20 Confirmation Statement - Updates 3 May 2017 Download PDF
6 Pages
21 Accounts - Dormant 20 Mar 2017 Download PDF
6 Pages
22 Officers - Change Person Director Company With Change Date 6 Jan 2017 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 21 Dec 2016 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 21 Dec 2016 Download PDF
2 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2016 Download PDF
3 Pages
26 Accounts - Dormant 1 Apr 2016 Download PDF
7 Pages
27 Officers - Appoint Person Director Company With Name Date 20 Jan 2016 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 20 Jan 2016 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 22 Jul 2015 Download PDF
2 Pages
30 Officers - Termination Secretary Company With Name Termination Date 22 Jul 2015 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 22 Jul 2015 Download PDF
1 Pages
32 Officers - Appoint Person Secretary Company With Name Date 22 Jul 2015 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 19 May 2015 Download PDF
5 Pages
34 Officers - Termination Director Company With Name Termination Date 27 Apr 2015 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 27 Apr 2015 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 27 Apr 2015 Download PDF
1 Pages
37 Accounts - Dormant 13 Apr 2015 Download PDF
6 Pages
38 Officers - Appoint Person Secretary Company With Name Date 23 Dec 2014 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name Termination Date 23 Dec 2014 Download PDF
1 Pages
40 Address - Change Sail Company With Old 29 Apr 2014 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2014 Download PDF
6 Pages
42 Accounts - Change Account Reference Date Company Current Extended 6 Mar 2014 Download PDF
1 Pages
43 Address - Change Registered Office Company With Date Old 11 Jul 2013 Download PDF
1 Pages
44 Officers - Termination Secretary Company With Name 8 Jul 2013 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 8 Jul 2013 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 8 Jul 2013 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 8 Jul 2013 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 8 Jul 2013 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 8 Jul 2013 Download PDF
1 Pages
50 Officers - Appoint Person Secretary Company With Name 8 Jul 2013 Download PDF
2 Pages
51 Accounts - Dormant 2 Jul 2013 Download PDF
7 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2013 Download PDF
4 Pages
53 Accounts - Dormant 3 Dec 2012 Download PDF
7 Pages
54 Officers - Termination Director Company With Name 11 Sep 2012 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 10 Sep 2012 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2012 Download PDF
4 Pages
57 Address - Change Sail Company 18 Apr 2012 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 21 Mar 2012 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 14 Mar 2012 Download PDF
1 Pages
60 Accounts - Dormant 29 Nov 2011 Download PDF
7 Pages
61 Officers - Change Person Secretary Company With Change Date 26 Sep 2011 Download PDF
1 Pages
62 Officers - Change Person Director Company With Change Date 23 Sep 2011 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 22 Sep 2011 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2011 Download PDF
5 Pages
65 Officers - Change Person Director Company With Change Date 16 May 2011 Download PDF
3 Pages
66 Accounts - Dormant 18 Oct 2010 Download PDF
7 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2010 Download PDF
5 Pages
68 Officers - Termination Director Company With Name 18 Jan 2010 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name 23 Dec 2009 Download PDF
3 Pages
70 Accounts - Dormant 28 Oct 2009 Download PDF
7 Pages
71 Annual Return - Legacy 20 May 2009 Download PDF
3 Pages
72 Address - Legacy 8 Feb 2009 Download PDF
1 Pages
73 Officers - Legacy 15 Jan 2009 Download PDF
1 Pages
74 Officers - Legacy 15 Jan 2009 Download PDF
2 Pages
75 Officers - Legacy 2 Dec 2008 Download PDF
1 Pages
76 Accounts - Dormant 26 Sep 2008 Download PDF
7 Pages
77 Officers - Legacy 23 Jul 2008 Download PDF
1 Pages
78 Annual Return - Legacy 22 May 2008 Download PDF
6 Pages
79 Officers - Legacy 28 Apr 2008 Download PDF
4 Pages
80 Accounts - Dormant 14 Dec 2007 Download PDF
7 Pages
81 Address - Legacy 30 Apr 2007 Download PDF
1 Pages
82 Annual Return - Legacy 30 Apr 2007 Download PDF
2 Pages
83 Address - Legacy 30 Apr 2007 Download PDF
1 Pages
84 Officers - Legacy 8 Dec 2006 Download PDF
1 Pages
85 Accounts - Dormant 6 Nov 2006 Download PDF
7 Pages
86 Annual Return - Legacy 3 May 2006 Download PDF
2 Pages
87 Officers - Legacy 30 Sep 2005 Download PDF
1 Pages
88 Officers - Legacy 30 Sep 2005 Download PDF
1 Pages
89 Officers - Legacy 15 Aug 2005 Download PDF
1 Pages
90 Officers - Legacy 10 Aug 2005 Download PDF
1 Pages
91 Officers - Legacy 8 Aug 2005 Download PDF
1 Pages
92 Officers - Legacy 8 Aug 2005 Download PDF
1 Pages
93 Accounts - Dormant 25 Jul 2005 Download PDF
8 Pages
94 Annual Return - Legacy 2 Jun 2005 Download PDF
3 Pages
95 Accounts - Dormant 22 Oct 2004 Download PDF
8 Pages
96 Annual Return - Legacy 18 Oct 2004 Download PDF
7 Pages
97 Officers - Legacy 22 Jun 2004 Download PDF
1 Pages
98 Address - Legacy 22 Jun 2004 Download PDF
1 Pages
99 Officers - Legacy 22 Jun 2004 Download PDF
1 Pages
100 Resolution 22 Jun 2004 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies