About

Registered Number: 03044890
Date of Incorporation: 11/04/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 2 Woodlands Business Park, Rougham Industrial Estate, Rougham Bury St. Edmunds, Suffolk, IP30 9ND

 

Engineering Systems & Projects Ltd was setup in 1995, it's status at Companies House is "Active". There is one director listed as Thompson, Sharon Georgina for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Sharon Georgina 11 April 1995 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 28 January 2019
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 20 April 2017
MR04 - N/A 17 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 21 April 2016
MR05 - N/A 01 February 2016
AA - Annual Accounts 28 January 2016
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 02 January 2015
AP01 - Appointment of director 11 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 07 January 2014
AP01 - Appointment of director 01 July 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 19 February 2003
287 - Change in situation or address of Registered Office 28 June 2002
395 - Particulars of a mortgage or charge 29 May 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 20 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 09 December 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 20 November 1996
CERTNM - Change of name certificate 25 June 1996
363s - Annual Return 05 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
RESOLUTIONS - N/A 21 April 1995
RESOLUTIONS - N/A 21 April 1995
MEM/ARTS - N/A 21 April 1995
123 - Notice of increase in nominal capital 21 April 1995
NEWINC - New incorporation documents 11 April 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.