Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAPCOTE ENGINEERING LIMITED
Company Information for

SAPCOTE ENGINEERING LIMITED

FRP ADVISORY, 4 BEACONSFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
01032965
Private Limited Company
In Administration

Company Overview

About Sapcote Engineering Ltd
SAPCOTE ENGINEERING LIMITED was founded on 1971-11-30 and has its registered office in St. Albans. The organisation's status is listed as "In Administration". Sapcote Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SAPCOTE ENGINEERING LIMITED
 
Legal Registered Office
FRP ADVISORY
4 BEACONSFIELD ROAD
ST. ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in LE19
 
Telephone01455284888
 
Filing Information
Company Number 01032965
Company ID Number 01032965
Date formed 1971-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB114365591  
Last Datalog update: 2024-03-06 16:42:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAPCOTE ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAPCOTE ENGINEERING LIMITED
The following companies were found which have the same name as SAPCOTE ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAPCOTE ENGINEERING HOLDINGS LIMITED C/O 5 OLD FORGE ROAD ASHBY MAGNA LUTTERWORTH LEICS LE17 5NL Liquidation Company formed on the 2018-05-01

Company Officers of SAPCOTE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
NOREHA MAGUIRE
Company Secretary 2016-02-08
PATRICK TERENCE JOSEPH MAGUIRE
Director 1993-02-09
SEAN PATRICK JOSEPH MAGUIRE
Director 2002-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK TERENCE JOSEPH MAGUIRE
Company Secretary 2004-03-31 2016-02-08
ROSE AGNES GOODEY
Company Secretary 1993-02-09 2004-03-31
ROSE AGNES GOODEY
Director 1993-02-09 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK TERENCE JOSEPH MAGUIRE SEL SUBSIDIARY LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
SEAN PATRICK JOSEPH MAGUIRE SEL SUBSIDIARY LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15Notice of deemed approval of proposals
2024-01-25Statement of administrator's proposal
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England
2023-07-31Unaudited abridged accounts made up to 2022-10-31
2023-04-14DIRECTOR APPOINTED DR MARTIN CLOCHERTY
2022-11-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010329650006
2022-02-10REGISTRATION OF A CHARGE / CHARGE CODE 010329650008
2022-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 010329650008
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-11-03PSC05Change of details for Seismic Succession One Limited as a person with significant control on 2021-10-11
2021-10-13PSC05Change of details for Seismic Succession One Limited as a person with significant control on 2021-10-13
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-13PSC02Notification of Seismic Succession One Limited as a person with significant control on 2021-09-30
2021-10-13PSC07CESSATION OF ADEPT AUTOMATION LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-05AP01DIRECTOR APPOINTED MR EWAN LLOYD- BAKER
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010329650007
2021-04-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 11 Merus Court Meridian Business Park Leicester LE19 1RJ
2021-03-11PSC02Notification of Adept Automation Ltd as a person with significant control on 2021-03-01
2021-03-11PSC07CESSATION OF SAPCOTE ENGINEERING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PATRICK JOSEPH MAGUIRE
2021-03-05TM02Termination of appointment of Noreha Maguire on 2021-03-01
2021-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010329650006
2021-02-11AP01DIRECTOR APPOINTED MR ANDREW MARTIN CHICK
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-02-04AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-03-06AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-01-28PSC02Notification of Sapcote Engineering Holdings Limited as a person with significant control on 2018-11-16
2019-01-28PSC07CESSATION OF PATRICK TERENCE JOSEPH MAGUIRE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS NOREHA MAGUIRE on 2018-01-16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 27771
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AR0127/01/16 ANNUAL RETURN FULL LIST
2016-02-08AP03Appointment of Mrs Noreha Maguire as company secretary on 2016-02-08
2016-02-08TM02Termination of appointment of Patrick Terence Joseph Maguire on 2016-02-08
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 27771
2015-02-06AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/14 FROM Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL
2014-03-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 27771
2014-02-27AR0127/01/14 ANNUAL RETURN FULL LIST
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/13 FROM Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom
2013-11-05SH08Change of share class name or designation
2013-02-13AR0127/01/13 ANNUAL RETURN FULL LIST
2013-01-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/12 FROM Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP
2012-01-30AR0127/01/12 ANNUAL RETURN FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK JOSEPH MAGUIRE / 26/01/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TERENCE JOSEPH MAGUIRE / 26/01/2012
2012-01-17AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-21AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-29AR0127/01/11 NO CHANGES
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TERENCE JOSEPH MAGUIRE / 27/01/2011
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK JOSEPH MAGUIRE / 27/01/2011
2011-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK TERENCE JOSEPH MAGUIRE / 27/01/2011
2010-02-11AR0127/01/10 NO CHANGES
2010-02-08AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-18363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-19363sRETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS
2008-02-08169£ IC 32000/27771 18/01/08 £ SR 4229@1=4229
2007-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-12363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 3 STANIER ROAD BROUGHTON ASTLEY LEICESTER LE9 6TW
2006-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-03-22363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-24363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-20288aNEW SECRETARY APPOINTED
2004-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-24363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-11363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-02288aNEW DIRECTOR APPOINTED
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-27363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-10363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-26363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-03363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-10363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1997-01-07395PARTICULARS OF MORTGAGE/CHARGE
1996-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-04-03363sRETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-28363sRETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS
1995-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-09363sRETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS
1993-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-05-10363bRETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1015288 Active Licenced property: COTTAGE LANE INDUSTRIAL ESTATE 3 STANIER ROAD BROUGHTON ASTLEY LEICESTER BROUGHTON ASTLEY GB LE9 6TW.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-24
Fines / Sanctions
No fines or sanctions have been issued against SAPCOTE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-07-30 Satisfied SUN ALLIANCE MORTGAGE COMPANY LIMITED
MORTGAGE DEBENTURE 1988-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-05-27 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
FLOATING CHARGE 1987-05-27 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAPCOTE ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of SAPCOTE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SAPCOTE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAPCOTE ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28290 - Manufacture of other general-purpose machinery n.e.c.) as SAPCOTE ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SAPCOTE ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAPCOTE ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAPCOTE ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.