About

Registered Number: 02524563
Date of Incorporation: 23/07/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 7 Eastgate, Leeds, West Yorkshire, LS2 7LY,

 

Market Engineering Ltd was founded on 23 July 1990 and are based in Leeds, it has a status of "Active". This business has 4 directors listed as Bailey, Nicholas, Van Lopik, Guy Adrian, Gotch, Paula Anne, Gotch, Richard Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTCH, Paula Anne N/A 22 December 1995 1
GOTCH, Richard Kenneth N/A 10 May 2019 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Nicholas 01 September 2008 05 February 2010 1
VAN LOPIK, Guy Adrian 10 May 2019 30 December 2019 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
TM02 - Termination of appointment of secretary 02 January 2020
AA01 - Change of accounting reference date 05 August 2019
CS01 - N/A 05 August 2019
PSC07 - N/A 28 May 2019
PSC02 - N/A 28 May 2019
AP01 - Appointment of director 28 May 2019
AP03 - Appointment of secretary 28 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AD01 - Change of registered office address 28 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 18 April 2016
RESOLUTIONS - N/A 06 August 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 21 April 2010
TM02 - Termination of appointment of secretary 09 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 07 May 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 03 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 15 March 2001
395 - Particulars of a mortgage or charge 17 January 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 04 August 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
288 - N/A 01 February 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 07 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 September 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 22 August 1993
AA - Annual Accounts 20 May 1993
363b - Annual Return 05 October 1992
AA - Annual Accounts 23 June 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1992
287 - Change in situation or address of Registered Office 24 April 1992
363b - Annual Return 03 September 1991
288 - N/A 02 August 1990
287 - Change in situation or address of Registered Office 02 August 1990
NEWINC - New incorporation documents 23 July 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.