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

PROFESSIONAL ENGINEERING PROJECTS LIMITED

1 BIRDCAGE WALK, WESTMINSTER, LONDON, SW1H 9JJ,
Company Registration Number
01103638
Private Limited Company
Active

Company Overview

About Professional Engineering Projects Ltd
PROFESSIONAL ENGINEERING PROJECTS LIMITED was founded on 1973-03-23 and has its registered office in London. The organisation's status is listed as "Active". Professional Engineering Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROFESSIONAL ENGINEERING PROJECTS LIMITED
 
Legal Registered Office
1 BIRDCAGE WALK
WESTMINSTER
LONDON
SW1H 9JJ
Other companies in SW1H
 
Previous Names
PROFESSIONAL ENGINEERING PUBLISHING LIMITED26/11/2013
Filing Information
Company Number 01103638
Company ID Number 01103638
Date formed 1973-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 12:32:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROFESSIONAL ENGINEERING PROJECTS 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 PROFESSIONAL ENGINEERING PROJECTS LIMITED
The following companies were found which have the same name as PROFESSIONAL ENGINEERING PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROFESSIONAL ENGINEERING PROJECTS LIMITED Active Company formed on the 1998-12-16

Company Officers of PROFESSIONAL ENGINEERING PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
SEAN FOX
Company Secretary 2017-10-12
PATRICK ARMSTRONG FINLAY
Director 2017-12-01
RICHARD FOLKSON
Director 2013-05-31
SEAN FOX
Director 2017-10-12
CLIVE HICKMAN
Director 2014-06-01
RODERICK NIGEL ROY
Director 2015-12-16
STEPHEN JOHN TETLOW
Director 2009-02-02
NIGEL CHRISTOPHER WALLBRIDGE
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN JAMES ROBERT HILTON
Director 2014-06-01 2017-11-30
STEPHEN PATRICK MULLARKEY
Company Secretary 2006-03-31 2017-09-30
MATTHEW PHILLIP JAMES GARSIDE
Director 2013-05-31 2014-05-28
ARCHIBALD ANDERSON BETHEL
Director 2010-09-23 2013-06-19
JACQUELINE ELIZABETH HEPPARD
Director 2009-10-08 2012-09-28
JACKI HEPPARD
Director 2009-09-14 2011-05-27
DAVID JAMES FIDLER
Company Secretary 2009-06-01 2010-12-15
SIMON VIVIAN BARNARD
Director 2002-06-19 2010-09-30
DAVID JOHN GREENWAY
Director 2007-05-23 2010-09-30
SRICHAND HINDUJA
Director 2007-10-01 2010-09-30
CHRISTOPHER LAWN
Director 2008-03-12 2010-09-30
JOSEPH ANTHONY MCGEOUGH
Director 2001-06-06 2007-05-23
WILLIAM MCKERRELL BANKS
Director 2003-06-04 2006-12-31
ROBERT FRANCIS HOWARD JONES
Company Secretary 2004-09-01 2006-03-31
ROBERT FRANCIS HOWARD JONES
Director 1996-09-18 2006-03-31
ANDREW PETER IVES
Director 2000-09-06 2005-06-21
RONALD ESMOND HAMILTON
Company Secretary 1991-06-17 2004-09-01
WILLIAM EDGAR
Director 1998-12-08 2003-02-14
RICHARD PETER ALAN DAVEY
Director 1997-09-17 2001-06-06
JAMES DIARMID CAMERON
Director 1990-12-05 2001-03-05
DENIS EDWIN FILER
Director 1997-09-17 2000-06-07
RONALD ESMOND HAMILTON
Director 1991-06-17 1996-09-18
ALASTAIR MURRAY LYALL
Director 1992-11-30 1995-06-07
DAVID PATRICK CAIRD DALEY
Director 1991-06-17 1994-12-31
CECIL CHARLES JOHN FRENCH
Director 1992-06-03 1994-06-01
JOHN SHAW HOLLINGS
Director 1991-06-17 1992-06-03
DUNCAN DOWSON
Director 1991-06-17 1992-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ARMSTRONG FINLAY PERSONAL LIFTING LTD. Director 2008-10-13 CURRENT 2008-10-13 Dissolved 2016-11-08
PATRICK ARMSTRONG FINLAY MEDI MATON LIMITED Director 2005-04-27 CURRENT 2005-04-25 Dissolved 2017-04-18
PATRICK ARMSTRONG FINLAY ARMSTRONG PROJECTS LIMITED Director 1991-11-18 CURRENT 1991-11-18 Dissolved 2016-04-05
SEAN FOX SONASPECTION WORLDWIDE LIMITED Director 2017-10-12 CURRENT 2003-09-08 Active
SEAN FOX IMECHE SERVICES LIMITED Director 2017-10-12 CURRENT 1978-04-03 Active
SEAN FOX SIANTONAS BALL LIMITED Director 2017-10-12 CURRENT 1982-08-02 Active
SEAN FOX IMECHE FIFE NDT LIMITED Director 2017-10-12 CURRENT 1985-05-29 Active
SEAN FOX SONASPECTION INTERNATIONAL LIMITED Director 2017-10-12 CURRENT 1986-08-27 Active
CLIVE HICKMAN BUSINESS LAUNCH CENTRE LTD Director 2014-09-04 CURRENT 2014-09-04 Active
CLIVE HICKMAN MTC (MANUFACTURING TECHNOLOGY CENTRE) TRAINING LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
CLIVE HICKMAN MTC OPERATIONS LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
CLIVE HICKMAN THE MANUFACTURING TECHNOLOGY CENTRE LIMITED Director 2012-05-28 CURRENT 2009-02-10 Active
STEPHEN JOHN TETLOW AMBER TRAIN LIMITED Director 2015-11-12 CURRENT 2009-03-02 Liquidation
STEPHEN JOHN TETLOW SONASPECTION WORLDWIDE LIMITED Director 2013-06-28 CURRENT 2003-09-08 Active
STEPHEN JOHN TETLOW SONASPECTION INTERNATIONAL LIMITED Director 2013-06-28 CURRENT 1986-08-27 Active
STEPHEN JOHN TETLOW T P O'NEILL TRAINING SERVICES LIMITED Director 2012-10-31 CURRENT 1987-10-26 Dissolved 2014-03-11
STEPHEN JOHN TETLOW RUANE INSPECTION SAMPLES LIMITED Director 2012-10-31 CURRENT 2010-01-13 Dissolved 2014-03-11
STEPHEN JOHN TETLOW IMECHE FIFE NDT LIMITED Director 2012-10-31 CURRENT 1985-05-29 Active
STEPHEN JOHN TETLOW SIANTONAS BALL LIMITED Director 2011-08-01 CURRENT 1982-08-02 Active
STEPHEN JOHN TETLOW THE ENGINEERING AND TECHNOLOGY BOARD Director 2009-05-20 CURRENT 2001-11-14 Active
NIGEL CHRISTOPHER WALLBRIDGE TELERAIL NETWORKS LTD Director 2016-11-04 CURRENT 2016-11-04 Active - Proposal to Strike off

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
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-16APPOINTMENT TERMINATED, DIRECTOR CHRIS KIRBY
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-08AP01DIRECTOR APPOINTED MR JAMES MCKNIGHT
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOLKSON
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 011036380007
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SALMA SULEYMAN
2019-11-20AP01DIRECTOR APPOINTED MR CHRIS KIRBY
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ARMSTRONG FINLAY
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HICKMAN
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN TETLOW
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-12AP01DIRECTOR APPOINTED DR PATRICK ARMSTRONG FINLAY
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES ROBERT HILTON
2017-10-31CH01Director's details changed for Mr Sean Fox on 2017-10-12
2017-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR SEAN FOX on 2017-10-12
2017-10-31AP01DIRECTOR APPOINTED MR SEAN FOX
2017-10-31AP03Appointment of Mr Sean Fox as company secretary on 2017-10-12
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MULLARKEY
2017-10-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MULLARKEY
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MULLARKEY
2017-10-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MULLARKEY
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN SPENCER
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-22AP01DIRECTOR APPOINTED MR RODERICK NIGEL ROY
2016-06-22AP01DIRECTOR APPOINTED MR NIGEL CHRISTOPHER WALLBRIDGE
2016-06-07AP01DIRECTOR APPOINTED MR ANDREW IAN SPENCER
2015-09-16AA31/12/14 TOTAL EXEMPTION FULL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-30AR0131/05/15 FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MR JONATHAN JAMES ROBERT HILTON
2015-06-29AP01DIRECTOR APPOINTED DR CLIVE HICKMAN
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GARSIDE
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0131/05/14 FULL LIST
2013-11-26RES15CHANGE OF NAME 17/04/2013
2013-11-26CERTNMCOMPANY NAME CHANGED PROFESSIONAL ENGINEERING PUBLISHING LIMITED CERTIFICATE ISSUED ON 26/11/13
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD BETHEL
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL POLLOCK
2013-06-18AR0131/05/13 FULL LIST
2013-06-18AP01DIRECTOR APPOINTED MR MATTHEW PHILLIP JAMES GARSIDE
2013-06-18AP01DIRECTOR APPOINTED PROFESSOR RICHARD FOLKSON
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HEPPARD
2012-07-04AR0131/05/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AR0131/05/11 FULL LIST
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JACKI HEPPARD
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID FIDLER
2010-10-22AP01DIRECTOR APPOINTED MR ARCHIBALD ANDERSON BETHEL
2010-10-15AP01DIRECTOR APPOINTED PROFESSOR ISOBEL ANNE POLLOCK
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK UPTON BROWN
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROLLO TURNER
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWN
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SRICHAND HINDUJA
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENWAY
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNARD
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PULLIN
2010-07-06AR0131/05/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EUR ING MARK ROGER TUFFT UPTON BROWN / 31/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WILLIAMS / 31/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILLIAMS / 31/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TETLOW / 31/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUCAS PULLIN / 31/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER LAWN / 31/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SRICHAND HINDUJA / 31/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACKI HEPPARD / 31/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREENWAY / 31/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON VIVIAN BARNARD / 31/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EUR ING MARK ROGER TUFFT UPTON BROWN / 31/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WILLIAMS / 31/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WILLIAMS / 31/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TETLOW / 31/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUCAS PULLIN / 31/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER LAWN / 31/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SRICHAND HINDUJA / 31/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACKI HEPPARD / 31/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREENWAY / 31/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON VIVIAN BARNARD / 31/05/2010
2010-06-28AP01DIRECTOR APPOINTED MS JACKI HEPPARD
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACKI HEPPARD / 30/09/2009
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08AP01DIRECTOR APPOINTED MS JACKI HEPPARD
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR ALAN SINGLETON
2009-06-11288aSECRETARY APPOINTED MR DAVID JAMES FIDLER
2009-02-19288aDIRECTOR APPOINTED STEPHEN JOHN TETLOW
2009-01-29288aDIRECTOR APPOINTED PROFESSOR CHRISTOPHER LAWN
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58141 - Publishing of learned journals

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to PROFESSIONAL ENGINEERING PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROFESSIONAL ENGINEERING PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-04-01 Outstanding THE INSTITUTION OF MECHANICAL ENGINEERS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 PROFESSIONAL ENGINEERING PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of PROFESSIONAL ENGINEERING PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROFESSIONAL ENGINEERING PROJECTS LIMITED
Trademarks
We have not found any records of PROFESSIONAL ENGINEERING PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFESSIONAL ENGINEERING PROJECTS 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 (58141 - Publishing of learned journals) as PROFESSIONAL ENGINEERING PROJECTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROFESSIONAL ENGINEERING PROJECTS 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 PROFESSIONAL ENGINEERING PROJECTS 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 PROFESSIONAL ENGINEERING PROJECTS 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.