About

Registered Number: 02015240
Date of Incorporation: 29/04/1986 (38 years and 11 months ago)
Company Status: Active
Registered Address: 12 Flitcroft Street, London, WC2H 8DL,

 

Established in 1986, The Value Engineers Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Gaskell, Paul, Horner, Fleur, Williams, Owen Prichard, Coville, Edward, Durrant, Paul, Landreth, Oliver Linton, Oldham, Richard John, Reeves, Stephen, Wallace, Stephen Keith, Zambuni, Richard are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKELL, Paul 01 October 2014 - 1
HORNER, Fleur 01 January 2020 - 1
WILLIAMS, Owen Prichard 01 February 1994 - 1
COVILLE, Edward 14 April 2014 21 October 2016 1
DURRANT, Paul 01 March 2014 19 August 2016 1
LANDRETH, Oliver Linton 13 November 2006 15 June 2007 1
OLDHAM, Richard John 01 October 2008 31 January 2014 1
REEVES, Stephen 01 November 2016 31 December 2018 1
WALLACE, Stephen Keith 19 March 1997 11 July 1997 1
ZAMBUNI, Richard 07 September 1998 01 June 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 24 January 2020
PSC02 - N/A 05 December 2019
PSC09 - N/A 05 December 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 12 September 2018
AP01 - Appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AD01 - Change of registered office address 05 March 2018
CS01 - N/A 10 January 2018
CC04 - Statement of companies objects 29 November 2017
RESOLUTIONS - N/A 27 October 2017
AA - Annual Accounts 05 September 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 13 December 2016
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 01 September 2016
TM01 - Termination of appointment of director 24 August 2016
AR01 - Annual Return 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 06 January 2015
AR01 - Annual Return 03 December 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 05 September 2014
AP01 - Appointment of director 05 September 2014
AA - Annual Accounts 18 August 2014
AP01 - Appointment of director 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 12 July 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 15 November 2012
AP01 - Appointment of director 15 November 2012
CH01 - Change of particulars for director 15 November 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 06 June 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 04 November 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 30 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 20 December 2005
395 - Particulars of a mortgage or charge 19 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 26 October 2005
AUD - Auditor's letter of resignation 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
RESOLUTIONS - N/A 10 July 2005
RESOLUTIONS - N/A 10 July 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 29 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
225 - Change of Accounting Reference Date 14 May 2004
RESOLUTIONS - N/A 29 April 2004
RESOLUTIONS - N/A 29 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 24 November 2003
288c - Notice of change of directors or secretaries or in their particulars 01 May 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 21 November 2002
RESOLUTIONS - N/A 26 July 2002
RESOLUTIONS - N/A 26 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
AA - Annual Accounts 23 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 16 November 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 26 November 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1998
123 - Notice of increase in nominal capital 08 September 1998
395 - Particulars of a mortgage or charge 28 April 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 17 November 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 10 November 1995
287 - Change in situation or address of Registered Office 07 November 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 10 February 1995
288 - N/A 01 August 1994
288 - N/A 14 March 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 09 December 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 18 December 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 10 February 1991
169 - Return by a company purchasing its own shares 08 March 1990
288 - N/A 22 January 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
RESOLUTIONS - N/A 11 January 1990
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
287 - Change in situation or address of Registered Office 03 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
288 - N/A 26 February 1987
RESOLUTIONS - N/A 05 June 1986
123 - Notice of increase in nominal capital 05 June 1986
CERTNM - Change of name certificate 05 June 1986
287 - Change in situation or address of Registered Office 30 May 1986
288 - N/A 30 May 1986
NEWINC - New incorporation documents 29 April 1986
MISC - Miscellaneous document 29 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2005 Outstanding

N/A

Debenture 17 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.