About

Registered Number: 00166096
Date of Incorporation: 07/04/1920 (104 years ago)
Company Status: Active
Registered Address: C/O Federal-Mogul Limited Manchester International Office Centre, Styal Road, Manchester, M22 5TN

 

Having been setup in 1920, Federal-mogul Engineering Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". Sutton, Beverley Ann, Baigent, Maurice George, Campbell, James, Damen, Alan Edward, Desegundo, Adrian John Sempill, Irving Swift, Charles Edward, Kellett, Clive, Mortimer, John Michael, Paterson, Michael, Piesch, Thomas, Thenard, Jean Emile, Vickery, Roy Albert, Wheatley, John Edward, Dr are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIGENT, Maurice George N/A 01 June 1995 1
CAMPBELL, James N/A 24 April 1993 1
DAMEN, Alan Edward N/A 24 April 1993 1
DESEGUNDO, Adrian John Sempill N/A 01 September 1994 1
IRVING SWIFT, Charles Edward 23 July 1992 15 January 1999 1
KELLETT, Clive 01 January 1995 15 January 1999 1
MORTIMER, John Michael 18 April 2000 31 August 2001 1
PATERSON, Michael N/A 30 June 1996 1
PIESCH, Thomas 23 July 1992 15 January 1999 1
THENARD, Jean Emile N/A 30 June 1992 1
VICKERY, Roy Albert N/A 28 February 1993 1
WHEATLEY, John Edward, Dr 30 September 1996 15 January 1999 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Beverley Ann 21 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 20 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 21 May 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 25 April 2013
AUD - Auditor's letter of resignation 17 September 2012
AUD - Auditor's letter of resignation 05 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 27 April 2011
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 29 April 2009
353 - Register of members 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 April 2009
363a - Annual Return 04 February 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 January 2009
1.4 - Notice of completion of voluntary arrangement 26 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
LIQ MISC - N/A 03 December 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 November 2008
AA - Annual Accounts 19 September 2008
MISC - Miscellaneous document 13 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 24 April 2007
2.15 - Administrator's Abstract of receipts and payments 02 February 2007
2.19 - Notice of discharge of Administration Order 06 December 2006
2.15 - Administrator's Abstract of receipts and payments 29 November 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 30 October 2006
OC425 - Order of Court 10 October 2006
1.1 - Report of meeting approving voluntary arrangement 25 September 2006
2.15 - Administrator's Abstract of receipts and payments 24 May 2006
2.15 - Administrator's Abstract of receipts and payments 24 November 2005
2.15 - Administrator's Abstract of receipts and payments 27 May 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
2.15 - Administrator's Abstract of receipts and payments 01 December 2004
2.20 - N/A 26 August 2004
2.15 - Administrator's Abstract of receipts and payments 01 June 2004
RESOLUTIONS - N/A 26 January 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
2.15 - Administrator's Abstract of receipts and payments 08 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2003
2.15 - Administrator's Abstract of receipts and payments 02 June 2003
AA - Annual Accounts 04 February 2003
2.15 - Administrator's Abstract of receipts and payments 02 December 2002
AA - Annual Accounts 10 August 2002
2.15 - Administrator's Abstract of receipts and payments 29 May 2002
2.23 - Notice of result of meeting of creditors 20 February 2002
2.21 - Statement of Administrator's proposals 23 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
2.7 - Administration Order 10 October 2001
2.6 - Notice of Administration Order 08 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
RESOLUTIONS - N/A 05 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
363s - Annual Return 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
353 - Register of members 04 May 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
287 - Change in situation or address of Registered Office 29 January 1999
CERTNM - Change of name certificate 15 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 15 October 1997
363a - Annual Return 19 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
AUD - Auditor's letter of resignation 29 January 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
AA - Annual Accounts 02 November 1996
363a - Annual Return 15 May 1996
288 - N/A 22 February 1996
AA - Annual Accounts 30 October 1995
288 - N/A 23 October 1995
288 - N/A 06 July 1995
288 - N/A 14 June 1995
363x - Annual Return 18 May 1995
288 - N/A 12 April 1995
288 - N/A 21 March 1995
AA - Annual Accounts 26 October 1994
363x - Annual Return 06 May 1994
288 - N/A 04 February 1994
AA - Annual Accounts 27 May 1993
363x - Annual Return 07 May 1993
288 - N/A 26 April 1993
288 - N/A 21 September 1992
RESOLUTIONS - N/A 16 September 1992
RESOLUTIONS - N/A 16 September 1992
RESOLUTIONS - N/A 16 September 1992
288 - N/A 25 August 1992
288 - N/A 13 August 1992
363s - Annual Return 02 June 1992
AA - Annual Accounts 13 May 1992
288 - N/A 12 November 1991
363a - Annual Return 23 May 1991
AA - Annual Accounts 08 May 1991
288 - N/A 17 February 1991
288 - N/A 17 October 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
288 - N/A 22 January 1990
RESOLUTIONS - N/A 20 December 1989
MEM/ARTS - N/A 20 December 1989
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
288 - N/A 01 March 1989
288 - N/A 26 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1988
288 - N/A 30 August 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
288 - N/A 18 May 1988
288 - N/A 29 March 1988
288 - N/A 16 March 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
288 - N/A 15 May 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 06 May 1987
288 - N/A 15 April 1987
288 - N/A 08 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1986
MISC - Miscellaneous document 07 April 1920

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.